Search icon

JCRD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JCRD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCRD PROPERTIES, 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: 15 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2021 (3 years ago)
Document Number: L12000144605
FEI/EIN Number 46-1447042

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

Address: 9601 SW 17 STREET, MIAMI, FL, 33165, US
Mail Address: 9601 SW 17 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO PEREZ RENE President 22053 SW 128 AVENUE, MIAMI, FL, 33170
DELGADO PEREZ RENE Agent 9601 SW 17 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 9601 SW 17 STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2023-12-19 DELGADO PEREZ, RENE -
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 9601 SW 17 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-09-11 9601 SW 17 STREET, MIAMI, FL 33165 -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2021-0243 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000029CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CC000945XXXXNB

Parties

Name JCRD PROPERTIES, LLC
Role Appellant
Status Active
Representations Timothy P. O'Neill
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Representations Michael James Ingino
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee's April 15, 2020 motion for appellant attorney's fees is granted under section 57.105(1), Florida Statutes, conditioned on the trial court determining the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of FORD MOTOR CREDIT COMPANY, LLC
Docket Date 2021-01-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of JCRD PROPERTIES, LLC
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2020-0572 2020-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CC000945XXXXNB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50216AP900190CAXXMB

Parties

Name JCRD PROPERTIES, LLC
Role Petitioner
Status Active
Representations Timothy P. O'Neill
Name FORD MOTOR CREDIT COMPANY LLC
Role Respondent
Status Active
Representations Michael James Ingino
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 28, 2020 petition for writ of certiorari is denied; further,ORDERED that respondent’s March 9, 2020 motion for attorney’s fees is denied.WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2020-04-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FORD MOTOR CREDIT COMPANY, LLC
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-03-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JCRD PROPERTIES, LLC
Docket Date 2020-03-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari 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 was not bookmarked 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.
Docket Date 2020-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of JCRD PROPERTIES, LLC
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC 4D2017-3270 2017-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016AP900190CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CC000945AXX

Parties

Name JCRD PROPERTIES, LLC
Role Appellant
Status Active
Representations Timothy P. O'Neill
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Representations Michael James Ingino
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's November 9, 2017 jurisdictional brief, it is ORDERED sua sponte that this appeal is dismissed without prejudice to appellant to file a petition for writ of certiorari upon the rendition of a final order fixing the amount of fees. See Arango v. United Auto. Ins. Co., 901 So. 2d 320, 321 (Fla. 3d DCA 2005) (jurisdiction to review circuit appellate court's order on appellate attorneys' fees is by petition via rule 9.030(b)(2)(B)). Further ORDERED that appellee's October 25, 2017 motion to strike is deemed moot.WARNER, CONNER and KUNTZ, JJ., concur.
Docket Date 2017-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JCRD PROPERTIES, LLC
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 2, 2017 order is an appealable order, as it merely determines entitlement to attorney’s fees but does not fix the amount. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437. 441 (Fla. 4th DCA 2007); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF APPEAL.
On Behalf Of FORD MOTOR CREDIT COMPANY, LLC
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JCRD PROPERTIES, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-19
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-06-10
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815978410 2021-02-14 0455 PPP 2211 NW 22nd Ct, Miami, FL, 33142-7347
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97610
Loan Approval Amount (current) 97610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7347
Project Congressional District FL-26
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98112.76
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State