Search icon

JEFF CO, LLC - Florida Company Profile

Company Details

Entity Name: JEFF CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF CO, 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: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L12000094001
FEI/EIN Number 81-2668755

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

Address: 10480 sw 140th road, MIAMI, FL, 33176, US
Mail Address: 10480 Sw 140th road, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steiner Jeffrey L Chief Executive Officer 10480 SW 140TH ROAD, MIAMI, FL, 33176
Steiner Samuel L Chief Operating Officer 10480 sw 140th road, MIAMI, FL, 33176
LEBENSBURGER BRIAN A Agent 7385 GALLOWAY ROAD, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 10480 sw 140th road, MIAMI, FL 33176 -
REINSTATEMENT 2018-10-04 - -
CHANGE OF MAILING ADDRESS 2018-10-04 10480 sw 140th road, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-10-04 LEBENSBURGER, BRIAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000649499 ACTIVE 2021 001701 CA 01 MIAMI-DADE CIRCUIT COURT 2024-09-23 2029-10-14 $491,616.28 STAT DIAGNOSTIC IMAGING INC., 1701 NW 82ND AVENUE, DORAL, FLORIDA 33126

Court Cases

Title Case Number Docket Date Status
Jeff Co, LLC, Appellant(s), v. Stat Diagnostic Imaging, Inc., et al., Appellee(s). 3D2024-1846 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1701-CA-01

Parties

Name JEFF CO, LLC
Role Appellant
Status Active
Representations Jeffrey C Roth
Name STAT DIAGNOSTIC IMAGING, INC.
Role Appellee
Status Active
Representations Robert Gordon Post
Name Maritza Cabrera
Role Appellee
Status Active
Representations Robert Gordon Post
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Exhibits
Description 1-USB Exhibits copy Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Jeff Co, LLC
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 28, 2024.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1846.
On Behalf Of Jeff Co, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State