Search icon

SJ MAK LLC - Florida Company Profile

Company Details

Entity Name: SJ MAK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SJ MAK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2011 (13 years ago)
Document Number: L11000121883
FEI/EIN Number 453834340

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

Address: 880 Airport Rd, ORMOND BEACH, FL, 32174, US
Mail Address: 880 Airport Rd, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEABREEZE CORPORATE SERVICES, LLC Agent -
ATANASOSKI JOSIF Manager 427 N Beach ST, Ormond Beach, FL, 32174
Petkovska Suzana Manager 6 Indianhead Drive, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 880 Airport Rd, 105, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2013-04-03 880 Airport Rd, 105, ORMOND BEACH, FL 32174 -

Court Cases

Title Case Number Docket Date Status
SJ MAK, LLC, Appellant(s) v. LEANDRO GRULLON, Appellee(s). 4D2024-0107 2024-01-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-003843

Parties

Name SJ MAK LLC
Role Appellant
Status Active
Representations Robert Flavell
Name Leandro Grullon
Role Appellee
Status Active
Name SOLACE EQUITY FINANCE, LLC
Role Appellee
Status Active
Representations Rachel Mendes Coe, Amanda L Lundergan
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
On Behalf Of Solace Equity Finance, LLC
Docket Date 2024-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-08-23
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Solace Equity Finance, LLC
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Respond to Motion to Dismiss
Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellee Solace Equity Finance, LLC's July 18, 2024 motion to dismiss and appellant SJ Mak, LLC's August 26, 2024 response, the above-styled appeal is dismissed as untimely as to appellee Solace Equity Finance, LLC. See Janelli v. Pagano, 492 So. 2d 796, 797 (Fla. 2d DCA 1986) "("Although the notice of appeal herein was filed within thirty days of the amended judgment, the appeal is not timely as appellant in his brief is raising issues which were determined by the original judgment and that judgment must have been appealed within thirty days of its rendition."). The appeal shall proceed as to appellee Leandro Grullon.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that, upon consideration of Appellee's August 23, 2024 response, Appellant's August 22, 2024 motion for extension of time is granted, and the August 26, 2024 response is accepted as timely filed.
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss Appeal
On Behalf Of SJ Mak, LLC
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's August 12, 2024 corrected motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended to and including August 22, 2024.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Respond to Motion to Dismiss
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellant's August 1, 2024 motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended to and including August 11, 2024.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Respond to Motion to Dismiss
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Solace Equity Finance, LLC
Docket Date 2024-05-24
Type Record
Subtype Appendix to Initial Brief
Description Corrected Appendix to Initial Brief
On Behalf Of SJ Mak, LLC
Docket Date 2024-05-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's May 22, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SJ Mak, LLC
View View File
Docket Date 2024-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SJ Mak, LLC
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's April 8, 2024 motion to reinstate appeal is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-04-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of SJ Mak, LLC
View View File
Docket Date 2024-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SJ Mak, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Solace Equity Finance, LLC
Docket Date 2024-02-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,912
On Behalf Of Broward Clerk
Docket Date 2025-01-09
Type Response
Subtype Response
Description Showing of Good Cause in Response to the Court's December 31, 2024 Show Cause Order
On Behalf Of SJ Mak, LLC
Docket Date 2025-01-02
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-12-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's June 21, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within sixty (60) days from the current due date. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
P & S & CO LLC, etc., et al., VS SJ MAK, LLC 3D2016-1585 2016-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3923

Parties

Name P & S & CO LLC
Role Appellant
Status Active
Representations THOMAS G. REGNIER
Name SJ MAK LLC
Role Appellee
Status Active
Representations Anthony C. Hevia, STEPHANIE C. HOPPLE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing and/or clarification is hereby denied. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and clarification
On Behalf Of SJ MAK, LLC
Docket Date 2018-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or CLARIFICATION
On Behalf Of P & S & CO LLC
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 8-14-17
Docket Date 2017-05-04
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SJ MAK, LLC
Docket Date 2017-04-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of P & S & CO LLC
Docket Date 2017-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P & S & CO LLC
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/22/17
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SJ MAK, LLC
Docket Date 2017-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SJ MAK, LLC
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P & S & CO LLC
Docket Date 2016-12-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of P & S & CO LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 8, 2016 corrected motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of P & S & CO LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/4/17
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of P & S & CO LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Cole, Scott & Kissane, P.A. and Thomas Lee Hunker, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P & S & CO LLC
Docket Date 2016-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of P & S & CO LLC
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/5/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P & S & CO LLC
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/4/16
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P & S & CO LLC
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 for new appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State