Entity Name: | AJJLP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 06 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (8 years ago) |
Document Number: | L15000041786 |
FEI/EIN Number | 47-3349518 |
Address: | 660 NW 85th RD, MIAMI, FL 33150 |
Mail Address: | 660 NW 85TH STREET ROAD, MIAMI, FL 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEYSAKHOVICH, ALEX | Agent | 660 NW 85TH STREET ROAD, MIAMI, FL 33150 |
Name | Role | Address |
---|---|---|
PEYSAKHOVICH, ALEX | MAGM | 660 NW 85TH STREET ROAD, MIAMI, FL 33150 |
Name | Role | Address |
---|---|---|
PEYSAKHOVICH, JENNIE | Manager | 660 NW 85TH STREET ROAD, MIAMI, FL 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 660 NW 85th RD, MIAMI, FL 33150 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 660 NW 85TH STREET ROAD, MIAMI, FL 33150 | No data |
REINSTATEMENT | 2016-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-17 | 660 NW 85th RD, MIAMI, FL 33150 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | PEYSAKHOVICH, ALEX | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Antonio Torres, Appellant(s), v. AJJLP, LLC, Appellee(s). | 3D2024-2245 | 2024-12-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTONIO TORRES LLC |
Role | Appellant |
Status | Active |
Representations | Philip Maurice Gerson, Edward Schwartz, Nicholas Ivan Gerson |
Name | AJJLP, LLC |
Role | Appellee |
Status | Active |
Representations | Jack Robert Simmons, Barbara Fox |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AJJLP, LLC |
View | View File |
Docket Date | 2024-12-17 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13420009 |
On Behalf Of | Antonio Torres |
View | View File |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 December 23, 2024. |
View | View File |
Docket Date | 2024-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-2245. |
On Behalf Of | Antonio Torres |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-10-17 |
Florida Limited Liability | 2015-03-06 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State