Search icon

JETSTREAM INTERNATIONAL, LLC

Company Details

Entity Name: JETSTREAM INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000092227
FEI/EIN Number 20-2332538
Address: 5600 NORTHWEST 36TH STREET, SUITE 611 A, MIAMI, FL, 33166
Mail Address: P.O. BOX 490070, KEY BISCAYNE, FL, 33149, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JETSTREAM INTERNATIONAL 401(K) PLAN 2010 202332538 2011-09-26 JETSTREAM INTERNATIONAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 481000
Sponsor’s telephone number 3054471920
Plan sponsor’s address 2601 S. BAYSHORE DRIVE, SUITE 630, COCONUT GROVE, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 202332538
Plan administrator’s name JETSTREAM INTERNATIONAL, LLC
Plan administrator’s address 2601 S. BAYSHORE DRIVE, SUITE 630, COCONUT GROVE, FL, 33133
Administrator’s telephone number 3054471920

Signature of

Role Plan administrator
Date 2011-09-24
Name of individual signing ROBERT CONSER
Valid signature Filed with authorized/valid electronic signature
JETSTREAM INTERNATIONAL 401(K) PLAN 2009 202332538 2010-09-27 JETSTREAM INTERNATIONAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 481000
Sponsor’s telephone number 3054471920
Plan sponsor’s address 2601 S. BAYSHORE DRIVE, SUITE 630, COCONUT GROVE, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 202332538
Plan administrator’s name JETSTREAM INTERNATIONAL, LLC
Plan administrator’s address 2601 S. BAYSHORE DRIVE, SUITE 630, COCONUT GROVE, FL, 33133
Administrator’s telephone number 3054471920

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing ROBERT CONSER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
CONSER ROBERT W Manager 5600 NORTHWEST 36TH STREET, MIAMI, FL, 33166

Vice Operating Manager

Name Role Address
CONSER NATALIA C Vice Operating Manager 5600 NORTHWEST 36TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-06-05 5600 NORTHWEST 36TH STREET, SUITE 611 A, MIAMI, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
JETSTREAM INTERNATIONAL, LLC, VS STUDENT TRAVEL SERVICES, LLC, etc., et al., 3D2020-0001 2020-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-25327

Parties

Name JETSTREAM INTERNATIONAL, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name STUDENT TRAVEL SERVICES, LLC
Role Appellee
Status Active
Representations SHANNON P. MCKENNA, EDUARDO R. ROBAYNA, JACKSON COLE DAVIS, Spencer H. Silverglate
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee STS Travel Group, LLC’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s finding of entitlement under the Note, Guaranty, Security Agreement, and Purchase Agreement, and its determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ request for oral argument is hereby denied.
Docket Date 2020-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CORRECTION OF CLERICAL MISTAKE
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES AND APPELLANTS' MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Agreed Notice of Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including December 14, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR FILINGAND SERVICE OF APPELLANT'S REPLY BRIEF
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-11-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee STS Travel Group, LLC’s Amended Unopposed Motion to Supplement the Record on Appeal, filed on November 5, 2020, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2020-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED SUPPLEMENTAL RECORD
On Behalf Of STUDENT TRAVEL SERVICES, LLC
Docket Date 2020-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S AMENDED UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of STUDENT TRAVEL SERVICES, LLC
Docket Date 2020-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of STUDENT TRAVEL SERVICES, LLC
Docket Date 2020-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STUDENT TRAVEL SERVICES, LLC
Docket Date 2020-11-04
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 STUDENT TRAVEL SERVICES, LLC
Docket Date 2020-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Motion to Consolidate Cases and to Extend Time to File Initial Brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-01. All filings in the case shall be under case no. 3D20-01. The parties shall file only one set of briefs under case no. 3D20-01. Appellant is granted to and including October 6, 2020, to file the initial brief.
Docket Date 2020-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE CASES ANDTO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Third Agreed Notice of Extension of Time for Filing and Service of Appellant’s Answer Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including August 10, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THIRD AGREED NOTICE OF EXTENSION OF TIME FOR FILINGAND SERVICE OF APPELLANT'S INITIAL BRIEF
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/25/20
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/11/20
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JETSTREAM INTERNATIONAL, LLC
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JETSTREAM INTERNATIONAL, LLC

Documents

Name Date
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State