Search icon

JOHN GERMAN, LLC - Florida Company Profile

Company Details

Entity Name: JOHN GERMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN GERMAN, 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000113877
FEI/EIN Number 320357357

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

Address: 4100 N.E. JOE'S POINT ROAD, STUART, FL, 34996-1421
Mail Address: 4100 N.E. JOE'S POINT ROAD, STUART, FL, 34996-1421
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN IRVING J Managing Member 4100 N.E. JOE'S POINT ROAD, STUART, FL, 34996
GERMAN IRVING J Agent 4100 N.E. JOE'S POINT ROAD, STUART, FL, 349961421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4100 N.E. JOE'S POINT ROAD, STUART, FL 34996-1421 -
CHANGE OF MAILING ADDRESS 2012-04-13 4100 N.E. JOE'S POINT ROAD, STUART, FL 34996-1421 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 4100 N.E. JOE'S POINT ROAD, STUART, FL 34996-1421 -

Court Cases

Title Case Number Docket Date Status
JACK KACHKAR VS COUNTRYWIDE HOME LOANS SERVICING, L.P. SC2016-1313 2016-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA006672000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1336

Parties

Name JACK KACHKAR
Role Petitioner
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations ANDREA STONE HARTLEY, Nancy M. Wallace, MICHAEL JOSEPH LARSON, JEFFREY ALAN TRINZ, JEFFREY ROBIN, William P. Heller
Name Hon. Robert Joshua Luck
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name MARK FRANCIS BOOTH
Role Proponent
Status Active
Name JOHN GERMAN, LLC
Role Proponent
Status Active
Name CHAD STEVEN PAIVA
Role Proponent
Status Active
Name DORA FAYE KAUFMAN
Role Proponent
Status Active
Name RYAN D GESTEN
Role Proponent
Status Active
Name CHRIS ALAN DRAPER
Role Proponent
Status Active
Name VINCENT FRANK ALEXANDER
Role Proponent
Status Active
Name JAY KIM
Role Proponent
Status Active
Name CHERINE S. VALBRUN
Role Proponent
Status Active
Name KEVIN CHRISTOPHER GLEASON
Role Proponent
Status Active
Name Gustavo D. Lage
Role Proponent
Status Active
Name JOHN L. PENSON
Role Proponent
Status Active
Name RAUL PEREZ, INC.
Role Proponent
Status Active
Name ALEIDA MARTINEZ-MOLINA
Role Proponent
Status Active
Name CHARLES THROCKMORTON
Role Proponent
Status Active

Docket Entries

Docket Date 2016-07-25
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JACK KACHKAR
View View File

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-13
Florida Limited Liability 2011-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State