Search icon

JAJE ONE, LLC

Company Details

Entity Name: JAJE ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2014 (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: L14000088497
FEI/EIN Number 47-1695874
Address: 1521 Alton Rd, 812, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 Alton Rd, 812, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bravo Jason Esq. Agent 368 Minorca Ave, Coral Gables, FL, 33134

Managing Member

Name Role
JJLB PROPERTY MANAGEMENT, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 368 Minorca Ave, Coral Gables, FL 33134 No data
REINSTATEMENT 2022-08-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1521 Alton Rd, 812, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2018-04-05 1521 Alton Rd, 812, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 Bravo , Jason , Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JAJE ONE, LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2020-1001 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18586

Parties

Name JAJE ONE, LLC
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO, JASON BRAVO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations JONATHAN M. MOFSKY, ANTHONY R. YANEZ, Nicole R. Topper

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAJE ONE, LLC
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-03 days to 01/22/2021
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAJE ONE, LLC
Docket Date 2021-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAJE ONE, LLC
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAJE ONE, LLC
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/18/21
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/18/20
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAJE ONE, LLC
Docket Date 2020-10-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S SHOWING OF DILLIGENT PROSECUTION
On Behalf Of JAJE ONE, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-57 days to 11/18/20
Docket Date 2020-10-07
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-27
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of JAJE ONE, LLC
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAJE ONE, LLC
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 25, 2020.
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Deutsche Bank National Trust Company

Documents

Name Date
REINSTATEMENT 2022-08-29
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2015-03-24
Florida Limited Liability 2014-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State