Search icon

JK PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: JK PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JK PROPERTY MANAGEMENT, 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: 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000157673
FEI/EIN Number 46-4073327

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

Mail Address: 2500 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Address: 2500 Hollywood Blvd. Suite 310, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH JILL Managing Member 3520 N 30TH TERRACE, HOLLYWOOD, FL, 33021
KOCH JILL Agent 2500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2500 Hollywood Blvd. Suite 310, 310, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-04-15 2500 Hollywood Blvd. Suite 310, 310, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 2500 HOLLYWOOD BLVD, STE 310, 209, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
RICHARD GARY ROSENBLUM, et al, Appellant(s) v. WESTRIDGE HOMEOWNERS ASSOCIATION OF DAVIE, INC., et al, Appellee(s) 4D2023-0594 2023-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013872

Parties

Name Richard Gary Rosenblum
Role Appellant
Status Active
Representations Richard Gary Rosenblum
Name UNITED STATES OF AMERICA INC.
Role Appellant
Status Active
Name Unknown Spouse of Richard Gary Gary Rosenblum
Role Appellant
Status Active
Name Unknown Person in Possession at 101416 SW 22nd Place, etc.
Role Appellant
Status Active
Name Virginia G. Rosenblum
Role Appellant
Status Active
Name U.S. Small Business Administation
Role Appellant
Status Active
Name Unknown Spouse of Virginia G. Rosenblum
Role Appellant
Status Active
Name Walter Schneider
Role Appellee
Status Active
Name Westridge Homeowners Association of Davie, Inc.
Role Appellee
Status Active
Representations Whitney Powell, Bruce Richard Jacobs, Anika Campbell
Name JK PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
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 appellants 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. Appellants shall specifically address how this appeal is timely appealed, as it appears the final judgment of foreclosure was rendered November 1, 2022, pursuant to an order denying an October 24, 2022 motion for rehearing, and the renewed motion for rehearing did not toll rendition of the final judgment of foreclosure. See Fla. R. App. P. 9.020(h)(1)(B), (2), 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]"). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR RECONSIDERATION OF DISMISSAL FOR LATE FILING OF NOTICE OF APPEAL
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that this appeal is dismissed as untimely filed. See Fla. R. App. P. 9.020(h)(1)(B), (2), 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]").GROSS, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ *Amended
Docket Date 2023-03-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ *Amended
Docket Date 2023-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Gary Rosenblum
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-10-11
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2013-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6552577203 2020-04-28 0455 PPP 2500 Hollywood Blvd Ste 310, Hollywood, FL, 33020
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 21
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 175092.33
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State