Search icon

JAYYOUS PROPERTIES, LLC

Company Details

Entity Name: JAYYOUS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2013 (12 years ago)
Document Number: L13000088183
FEI/EIN Number 46-2995764
Address: 8317 FRONT BEACH RD, Building 37, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 21821 PALM AVE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Nofal Talal Agent 8317 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407

Manager

Name Role
GLOBAL COMPASS CONSULTING, LLC Manager

Auth

Name Role Address
JOULANI ARWA Auth 21821 Palm Ave, Panama City Beach, FL, 32413
Nofal Talal Auth 21821 Palm Ave, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 8317 FRONT BEACH RD, Building 37, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Nofal, Talal No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 8317 FRONT BEACH RD, Building 37, PANAMA CITY BEACH, FL 32407 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 8317 FRONT BEACH RD, Building 37, B, PANAMA CITY BEACH, FL 32407 No data

Court Cases

Title Case Number Docket Date Status
Michele M. Aldridge, Appellant(s) v. Jayyous Properties, LLC, Appellee(s). 1D2024-1176 2024-05-06 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19004261CA

Parties

Name Michele M Aldridge
Role Appellant
Status Active
Representations Michael S. Burke, Gregory Joseph Philo
Name JAYYOUS PROPERTIES, LLC
Role Appellee
Status Active
Representations Justin P. Whittington, Stephen Ellis Syfrett
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Record
Subtype Index
Description Index
Docket Date 2024-11-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Amend and Substitute Amended Answer Brief
On Behalf Of Jayyous Properties LLC
Docket Date 2024-11-15
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jayyous Properties LLC
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 1 day 11/12/24
On Behalf Of Jayyous Properties LLC
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Second Notice of Agreed Extension of Time - Answer Brief - 14 days 11/11/24
On Behalf Of Jayyous Properties LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB - 32 days 10/28/24
On Behalf Of Jayyous Properties LLC
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michele M Aldridge
View View File
Docket Date 2024-08-20
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-40 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Michele M Aldridge
Docket Date 2024-07-31
Type Record
Subtype Appendix
Description Appendix to Motion To Take Judicial Notice
On Behalf Of Michele M Aldridge
Docket Date 2024-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Michele M Aldridge
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 8/14/24
On Behalf Of Michele M Aldridge
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-597 pages
On Behalf Of Bay Clerk
Docket Date 2024-06-24
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-05-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michele M Aldridge
Docket Date 2024-05-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jayyous Properties LLC
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Michele M Aldridge
Docket Date 2025-01-06
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Response to Appellant Alridge's Motion To Strike
On Behalf Of Jayyous Properties LLC
Docket Date 2024-12-05
Type Record
Subtype Appendix
Description Appendix to motion to strike
On Behalf Of Michele M Aldridge
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Michele M Aldridge

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State