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. |
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 |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2013-10-07 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSET RECOVERY GROUP, LLC, et al., VS KYLE WRIGHT, et al., | 3D2018-2351 | 2018-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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