Entity Name: | JMJ DORAL OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Jul 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | L11000081023 |
FEI/EIN Number | 53-5669941 |
Mail Address: | 1311 North Westshore Boulevard, Suite 200, Tampa, FL, 33607, US |
Address: | 21674 Valley Park Drive, Garden Ridge, TX, 78266, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWALD CHAD | Agent | 1311 North Westshore Boulevard, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Jimenez Jose M | Manager | 21674 Valley Park Dr., Garden Ridge, TX, 78266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000002880 | DORAL OAKS APARTMENTS | ACTIVE | 2025-01-07 | 2030-12-31 | No data | PO BOX 60195, FORT MYERS, FL, 33906 |
G13000011015 | DORAL OAKS APARTMENTS | EXPIRED | 2013-01-31 | 2018-12-31 | No data | 105 SUNNYSIDE ROAD, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-19 | 21674 Valley Park Drive, Garden Ridge, TX 78266 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 21674 Valley Park Drive, Garden Ridge, TX 78266 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1311 North Westshore Boulevard, Suite 200, Tampa, FL 33607 | No data |
LC STMNT OF RA/RO CHG | 2018-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | DEWALD, CHAD | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH E. VERRETT, I I VS DORAL OAKS APARTMENT, ET AL. | 2D2022-2381 | 2022-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENNETH E. VERRETT, I I |
Role | Appellant |
Status | Active |
Name | DORAL OAKS APARTMENT |
Role | Appellee |
Status | Active |
Representations | HENSCHEL & BEINHAKER, P. A. |
Name | JMJ DORAL OAKS, LLC |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER *CONFIDENTIAL* |
On Behalf Of | KENNETH E. VERRETT, I I |
Docket Date | 2022-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-09-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, BLACK, and LABRIT |
Docket Date | 2022-09-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court'sJuly 26, 2022, fee order. |
Docket Date | 2022-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-14 |
CORLCRACHG | 2018-11-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State