Search icon

JHSA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JHSA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JHSA PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000085825
FEI/EIN Number 452829906

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 70 WEST PIERREPONT AVE, RUTHERFORD, NJ, 07070
Mail Address: 70 WEST PIERREPONT AVE, RUTHERFORD, NJ, 07070
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USA BUSINESS SERVICES, INC. Agent -
HADRAVA JAMES Managing Member 70 WEST PIERREPONT AVE, RUTHERFORD, NJ, 07070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
SCOTT ALLAN VS MARY C. HADRAVA, JAMES HADRAVA AND JHSA PROPERTIES, LLC 2D2018-3365 2018-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-003157

Parties

Name SCOTT ALLAN
Role Appellant
Status Active
Representations CHARLES P T PHOENIX, ESQ.
Name MARY C. HADRAVA
Role Appellee
Status Active
Representations JAMES L. GOETZ, ESQ., GREGORY W. GOETZ, ESQ.
Name JHSA PROPERTIES, LLC
Role Appellee
Status Active
Name JAMES HADRAVA
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Mary C. Hadrava, James Hadrava, and JHSA Properties, LLC, have filed a motion for attorney's fees based on the subject note. Neither James Hadrava nor JHSA Properties, LLC, are parties to the note and they are not entitled to recover their fees under the terms of the note. As no other basis for an award of attorney's fees has been alleged, James Hadrava's and JHSA Properties, LLC's motion for attorney's fees is denied. Appellee, Mary C. Hadrava's motion for attorney's fees is granted and remanded to the circuit court for a determination of amount. Appellant's motion for attorney's fees is denied.
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 22, 2018, order to show cause is discharged.
Docket Date 2018-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SCOTT ALLAN
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 29, 2019, at 11:00 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT ALLAN
Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT ALLAN
Docket Date 2019-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCOTT ALLAN
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 15, 2019.
Docket Date 2019-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT ALLAN
Docket Date 2019-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY C. HADRAVA
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARY C. HADRAVA
Docket Date 2019-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
Docket Date 2019-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellees’ motion for extension of time is granted, and the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2019-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MARY C. HADRAVA
Docket Date 2019-01-09
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellees’ motion for extension of time is granted, and the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2019-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of MARY C. HADRAVA
Docket Date 2019-01-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike from pleadings is denied.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY C. HADRAVA
Docket Date 2018-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE FROM PLEADINGS
On Behalf Of MARY C. HADRAVA
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's motion for extension of time is denied as moot. The initial brief filed on December 27, 2018, is accepted.
Docket Date 2018-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT ALLAN
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT ALLAN
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT ALLAN
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1454 PAGES
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT ALLAN
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 3, 2018.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT ALLAN
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 23, 2018.
Docket Date 2018-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SCOTT ALLAN
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT ALLAN

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-22
Florida Limited Liability 2011-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State