Search icon

CHARLES JACOBS, LLC

Company Details

Entity Name: CHARLES JACOBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2019 (5 years ago)
Document Number: L15000076925
FEI/EIN Number 47-3876900
Address: 3830 MILWAUKEE AVE, MELBOURNE, FL, 32904, US
Mail Address: 3830 MILWAUKEE AVE, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS PAMELA Agent 3830 MILWAUKEE AVE, MELBOURNE, FL, 32904

Manager

Name Role Address
JACOBS CHARLES E Manager 3830 MILWAUKEE AVE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032571 CHARLES JACOBS, LLC ACTIVE 2024-03-03 2029-12-31 No data 3830 MILWAUKEE AVE, MELBOURNE, FL, 32904
G15000046289 HELP-N-HAND HANDYMAN EXPIRED 2015-05-08 2020-12-31 No data 3830 MILWAUKEE AVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-07-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-28 JACOBS, PAMELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLES JACOBS, KIMBERLY JACOBS and SOLAR SPORTSYSTEMS, INC. VS PALM BEACH POLO AND COUNTRY CLUB PROPERTY OWNERS' ASSOC., INC., et al. 4D2018-2492 2018-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA002417XXXXMB

Parties

Name KIMBERLY JACOBS
Role Appellant
Status Active
Name CHARLES JACOBS, LLC
Role Appellant
Status Active
Representations James M. McCann, John K. Shubin, Tracy Tatnall Segal, Jeffrey S. Bass, KATHERINE R. MAXWELL
Name SOLAR SPORTSYSTEMS, INC.
Role Appellant
Status Active
Name POLO FIELD ONE, LLC
Role Appellee
Status Active
Name PALM BEACH POLO, INC.
Role Appellee
Status Active
Name STADIUM SOUTH, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, I I, LLC
Role Appellee
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Name PALM BEACH POLO AND COUNTRY CL
Role Appellee
Status Active
Representations Misti Barnett, Stephen Hunter Johnson, CRAIG THOMAS GALLE, TATIANA B. YAQUES, Dina L. Rosenbaum, ZACHARY R. KOBRIN, Daniel S. Rosenbaum
Name Salvatore V. Spano
Role Appellee
Status Active
Name STADIUM NORTH, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-09-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES JACOBS
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 1, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES JACOBS
Docket Date 2019-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES JACOBS
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/24/19.
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CHARLES JACOBS
Docket Date 2019-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/19/
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ February 13, 2019 motion to supplement the record is granted, and the record is supplemented to include: (1) the transcript of the November 20, 2017 hearing; (2) the proposed final judgments submitted by the parties in the circuit court; and, (3) the scanned version of Plaintiffs’ Exhibit 212C. Said supplemental record is deemed filed as of the date of this order. This Court may subsequently order the circuit court to transmit the original oversized exhibit if the scanned copy is deemed to be inadequate for purposes of the Court's review.
Docket Date 2019-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/20/19***
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of CHARLES JACOBS
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/19/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CHARLES JACOBS
Docket Date 2018-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 12558 PAGES
Docket Date 2018-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's September 11, 2018 motion to supplement the record is denied without prejudice to refiling, if necessary, after the appellants have filed the initial brief.
Docket Date 2018-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 15, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JACOBS
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EQUESTRIAN SPORT PRODUCTIONS, etc., et al. VS VILLAGE OF WELLINGTON, et al. 4D2013-3064 2013-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA011704XXXXMB

Parties

Name STADIUM NORTH, LLC
Role Petitioner
Status Active
Name STADIUM SOUTH, LLC
Role Petitioner
Status Active
Name FAR NIENTE STABLES, LLC
Role Petitioner
Status Active
Name POLO FIELD ONE, LLC
Role Petitioner
Status Active
Name EQUESTRIAN SPORT PRODUCTIONS, LLC
Role Petitioner
Status Active
Representations Daniel S. Rosenbaum, ELIZABETH L. HERTZ, TATIANA B. YAQUES
Name KIMBERLY JACOBS
Role Respondent
Status Active
Name CHARLES JACOBS, LLC
Role Respondent
Status Active
Name SOLAR SPORTSYSTEMS, INC.
Role Respondent
Status Active
Name Village of Wellington
Role Respondent
Status Active
Representations Jeffrey S. Bass, Claudio Riedi, JAMES M. MCCANN
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the Motion for Stipulation of Dismissal filed November 22, 2013, is granted and the above-styled case is hereby dismissed as moot.MAY, GERBER and FORST, JJ., Concur.
Docket Date 2013-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/4/13 ORDER
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-09-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that this Court grants the August 23, 2013, unopposed joint motion to stay proceedings for ninety (90) days; further, ORDERED consistent with the representations within the joint motion, the petitioners shall file a status report by Friday, November 22, 2013.
Docket Date 2013-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (90) DAYS
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-08-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EQUESTRIAN SPORT PRODUCTIONS
Docket Date 2013-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-08-14
REINSTATEMENT 2017-07-28
Florida Limited Liability 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State