Search icon

SAMJACK HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: SAMJACK HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMJACK HOMESTEAD, 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000101127
FEI/EIN Number 46-0733944

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

Address: 3001 W. HALLANDALE BEACH BLVD, SUITE 300, PEMBROKE PARK, FL, 33009
Mail Address: 3001 W. HALLANDALE BEACH BLVD, SUITE 300, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAZAYRI SAM Authorized Member 3001 W. HALLANDALE BEACH BLVD #300, PEMBROKE PARK, FL, 33009
TAVONE JOHN Managing Member 3001 W. HALLANDALE BEACH BLVD #300, PEMBROKE PARK, FL, 33009
JAZAYRI SAM Agent 3001 W. HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123050 CITY WALK APARTMENTS EXPIRED 2016-11-14 2021-12-31 - 3001 W. HALLANDALE BEACH BLVD, SUITE 300, PEMBROKE PARK, FL, 33009
G14000092333 CORAL GROVE APARTMENTS EXPIRED 2014-09-09 2019-12-31 - 13190 SW 134TH STREET, STE#106, MIAMI, FL, 33086
G14000068234 GERALDINE APARTMENTS EXPIRED 2014-07-01 2019-12-31 - 13190 SW 134 ST SUITE 106, MIAMI, FL, 33186
G14000002208 LAUREL CHASE APTS EXPIRED 2014-01-07 2019-12-31 - 13190 SW 134 ST, SUITE 106, MIAMI, FL, 33186
G13000092025 PALM RIVER APARTMENTS EXPIRED 2013-09-17 2018-12-31 - 3001 W HALLANDALE BCH BLVD, STE 300, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-10-07 - -

Court Cases

Title Case Number Docket Date Status
ASSET RECOVERY GROUP, LLC, et al., VS KYLE WRIGHT, et al., 3D2018-2351 2018-11-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19538

Parties

Name WAYNE GINTER
Role Appellant
Status Active
Name ASSET RECOVERY GROUP, LLC
Role Appellant
Status Active
Representations Diane H. Tutt, GARY P. EIDELSTEIN
Name Kyle Wright
Role Appellee
Status Active
Representations MICHELLE S. VARGAS, Patricia Gladson, TODD J. MICHAELS, JAMES C. BLECKE, LESLIE L. THOMAS, MARK H. RUFF
Name 1200 HOMESTEAD 72 LLC
Role Appellee
Status Active
Name SAMJACK HOMESTEAD, LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, respondent’s motion for clarification is hereby denied. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2019-02-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Kyle Wright
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Subject order quashed; Remanded with instructions.
Docket Date 2018-12-28
Type Response
Subtype Reply
Description REPLY ~ to the response to petition for writ of prohibition
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2018-12-14
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of Kyle Wright
Docket Date 2018-12-14
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of Kyle Wright
Docket Date 2018-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before December 8, 2018.
Docket Date 2018-11-27
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed fifteen (15) days thereafter. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-11-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ASSET RECOVERY GROUP, LLC, et al., VS LAZARO CABRERA, et al., 3D2017-1517 2017-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31938

Parties

Name 1200 HOMESTEAD 72 LLC
Role Appellee
Status Active
Name WAYNE GINTER
Role Appellant
Status Active
Name ASSET RECOVERY GROUP, LLC
Role Appellant
Status Active
Representations Jaclyn Ann Behar, Sharita R. Young
Name SAMJACK HOMESTEAD, LLC
Role Appellee
Status Active
Name JAZBROWHOMES, LLC
Role Appellee
Status Active
Name LAZARO CABRERA
Role Appellee
Status Active
Representations STEPHEN M. COHEN, NINA CONTE, JON A. ZEPNICK, RICHARD B. CAREY
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, petitioners' motion to strike portions of the appendix filed by the respondent Lazaro Cabrera is granted, and the two items listed in said motion are hereby stricken.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed; Remanded with instructions.
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-16
Type Response
Subtype Reply
Description REPLY ~ tot he response to pet. for writ of cert.
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners’ motion to strike the two referenced documents is carried with the case. ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2017-08-11
Type Response
Subtype Reply
Description REPLY ~ to pet. motion to strike portions of the appendix
On Behalf Of LAZARO CABRERA
Docket Date 2017-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of the appendix filed by the RS
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 16, 2017.
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to the response to pet. for writ of cert.
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAZARO CABRERA
Docket Date 2017-08-02
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO CABRERA
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners¿ motion to stay the underlying litigation is hereby denied without prejudice to the petitioners seeking a stay with the trial court. ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2017-07-26
Type Response
Subtype Response
Description RESPONSE ~ To Motion to Stay Underlying Litigation Pending the Resolution of Petition for Writ
On Behalf Of LAZARO CABRERA
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-07-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari, or in the alternative, petition for writ of prohibition. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-06-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ASSET RECOVERY GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
LC Amendment 2013-10-07
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State