Search icon

JAX DEERWOOD LLC

Company Details

Entity Name: JAX DEERWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L15000001978
FEI/EIN Number 47-2325035
Address: 7000 MAE ANNE AVE, RENO, NV, 89523, US
Mail Address: 7000 MAE ANNE AVE, AVIANA AT TUSCANY-OFFICE, RENO, NV, 89523, US
Place of Formation: FLORIDA

Agent

Name Role Address
HUBBARD RODERICK Agent 200 Maltese Cir, Fern Park, FL, 32730

Manager

Name Role Address
HUBBARD RODERICK R Manager 7000 MAE ANNE AVE, RENO, NV, 89523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 200 Maltese Cir, #6, Fern Park, FL 32730 No data
LC STMNT OF RA/RO CHG 2018-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-20 HUBBARD, RODERICK No data
CHANGE OF MAILING ADDRESS 2016-04-12 7000 MAE ANNE AVE, RENO, NV 89523 No data

Court Cases

Title Case Number Docket Date Status
Sylvia Johnson and Larry Johnson, Appellant(s), v. JAX Deerwood, LLC, Appellee(s). 5D2025-0022 2025-01-03 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-010554-A

Parties

Name Sylvia Johnson
Role Appellant
Status Active
Name LARRY JOHNSON L.L.C.
Role Appellant
Status Active
Name JAX DEERWOOD LLC
Role Appellee
Status Active
Representations James Ivy Barron, III
Name Audrey Moran
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee as to Larry Johnson
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s) as to Sylvia Johnson
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/20/2024
On Behalf Of Sylvia Johnson

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-13
CORLCRACHG 2018-06-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State