Search icon

DJCK INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: DJCK INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DJCK INVESTMENTS 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000163431
FEI/EIN Number 47-2115185

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

Address: 1117, Russell Drive, Highland Beach, FL, 33487, US
Mail Address: 1117, Russell Drive, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABATZNIK CLIVE Manager 1117, Highland Beach, FL, 33487
OVIES IDA C Agent 3785 NW 82 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1117, Russell Drive, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-03-10 1117, Russell Drive, Highland Beach, FL 33487 -

Court Cases

Title Case Number Docket Date Status
CONSTANIA FLEMING VS BANK OF NEW YORK MELLON, et. al. 4D2017-1808 2017-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-14-014334

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CONSTANIA FLEMING
Role Appellant
Status Active
Representations Niti S. Sharan
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations NANCY WEBBER HUNT, NATHAN L. WOOD, DOUGLAS C. ZAHM, Sarah Todd Weitz, Steven Weitz
Name DJCK INVESTMENTS LLC
Role Appellee
Status Active
Name JOHN KOHNLYTTE
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 6, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 11/01/2017
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-10-20
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's October 18, 2017 motion for extension of time is determined to be moot.
Docket Date 2017-10-18
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 CONSTANIA FLEMING
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18/2017
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 3 DAYS TO 10/11/2017
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (CORRECTED) 3 DAYS TO 10/09/2017
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/06/2017
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 3 DAYS TO 10/05/2017
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 10/2/17
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 9/17/17
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1073 PAGES
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONSTANIA FLEMING
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-10-20

Date of last update: 01 May 2025

Sources: Florida Department of State