Search icon

JRS CHARITABLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JRS CHARITABLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRS CHARITABLE HOLDINGS, 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: 11 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000064291
FEI/EIN Number APPLIED FOR

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

Address: 19 WEST FLAGLER STREET, SUITE 416, MIAMI, FL, 33130
Mail Address: 19 WEST FLAGLER STREET, SUITE 416, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalb Stuart R Manager 19 WEST FLAGLER STREET, SUITE 416, MIAMI, FL, 33130
MILLER JAMES B Agent 19 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA POWER INVESTMENTS, INC., etc., VS JRS CHARITABLE HOLDINGS, LLC, etc., 3D2021-2228 2021-11-15 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
20-1953

Parties

Name FLORIDA POWER INVESTMENTS, INC.
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name JRS CHARITABLE HOLDINGS, LLC
Role Appellee
Status Active
Representations Roniel Rodriguez, IV
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR APPELLANT'SFAILURE TO FILE INITIAL BRIEF OR COMPLY WITH THISCOURT'S FEBRUARY 10, 2022 ORDER
On Behalf Of JRS CHARITABLE HOLDINGS, LLC
Docket Date 2022-02-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS
On Behalf Of JRS CHARITABLE HOLDINGS, LLC
Docket Date 2021-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT FLORIDA POWER INVESTMENTS, INC.'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of FLORIDA POWER INVESTMENTS, INC.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellee’s Motions to Dismiss, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of FLORIDA POWER INVESTMENTS, INC.
JRS CHARITABLE HOLDINGS LLC, VS THE BANK OF NEW YORK MELLON, etc., 3D2017-1630 2017-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-5800

Parties

Name JRS CHARITABLE HOLDINGS, LLC
Role Appellant
Status Active
Representations Roniel Rodriguez, IV
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations William P. Heller, RYAN D. O'CONNOR, Nancy M. Wallace, ASHLEY ANNE ARENAS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ and Remanded with directions.
Docket Date 2018-03-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2018-03-14
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief
On Behalf Of JRS CHARITABLE HOLDINGS, LLC
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB/Cross-AB-60 days to 3/14/18
Docket Date 2018-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply cross answer brief
On Behalf Of JRS CHARITABLE HOLDINGS, LLC
Docket Date 2018-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-19
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant’s December 15, 2017 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 2017-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Bank of New York Mellon
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 12/28/17
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2017-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JRS CHARITABLE HOLDINGS, LLC
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 4, 2017.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JRS CHARITABLE HOLDINGS, LLC
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State