Search icon

JAX PROPERTY TRUST GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JAX PROPERTY TRUST GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAX PROPERTY TRUST GROUP, 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: 23 Apr 2013 (12 years ago)
Document Number: L13000059170
FEI/EIN Number 46-2609009

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

Address: 3905 TAMPA RD, 2332, OLDSMAR, FL, 34677
Mail Address: 3905 TAMPA RD, 2332, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEVE Manager 3905 TAMPA RD, #2332, OLDSMAR, FL, 34677
JACKSON CAROLE Managing Member 3905 TAMPA RD, #2332, OLDSMAR, FL, 34677
JACKSON STEVE Agent 3905 TAMPA RD, OLDSMAR, FL, 34677

Court Cases

Title Case Number Docket Date Status
Matthew P. Hill, Ruby F. Hill, Appellant(s) v. Jax Property Trust Group, LLC, Individually and as Trustee of the Missouri Skylark Rd. Land Trust #14219, Action Jackson Buys Houses, Inc., and Steven L. Jackson, Appellee(s). 5D2023-2939 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2021-CA-000385

Parties

Name Matthew P. Hill
Role Appellant
Status Active
Representations Joshua E. Burnett
Name Ruby F. Hill
Role Appellant
Status Active
Name ACTION JACKSON BUYS HOUSES, INC.
Role Appellee
Status Active
Name STEVEN L. JACKSON, INC.
Role Appellee
Status Active
Name Missouri Skylark RD Land Trust #14219
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name JAX PROPERTY TRUST GROUP, LLC
Role Appellee
Status Active
Representations James K. Hickman, Chance Lyman, Steven C. Pratico, Andrew Willers

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- STIPULATION AND JOINT NOTICE OF DISMISSAL
On Behalf Of Matthew P. Hill
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Matthew P. Hill
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Matthew P. Hill
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4488 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Matthew P. Hill
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/1
On Behalf Of Matthew P. Hill
Docket Date 2023-11-22
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-11-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Eric D. Dunlap 897477
Docket Date 2023-11-15
Type Notice
Subtype Notice
Description Notice ~ AE's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-11-15
Type Mediation
Subtype Other
Description Other ~ AA's CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of Matthew P. Hill
Docket Date 2023-10-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-10-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Matthew P. Hill
Docket Date 2023-10-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chance Lyman 0107526
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-10-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jax Property Trust Group, LLC
Docket Date 2023-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Joshua E. Burnett 087210
On Behalf Of Matthew P. Hill
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Matthew P. Hill
Docket Date 2023-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Matthew P. Hill
Docket Date 2023-09-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/23
On Behalf Of Matthew P. Hill
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT SANCTIONS PROCEEDINGS AGAINST COUNSEL

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State