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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JCRD PROPERTIES, LLC VS FORD MOTOR CREDIT COMPANY, LLC | 4D2021-0243 | 2021-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State