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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SJ MAK, LLC, Appellant(s) v. LEANDRO GRULLON, Appellee(s). | 4D2024-0107 | 2024-01-11 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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