Search icon

17121 JADE OCEAN CONDO LLC - Florida Company Profile

Company Details

Entity Name: 17121 JADE OCEAN CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17121 JADE OCEAN CONDO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2015 (10 years ago)
Document Number: L15000103317
FEI/EIN Number APPLIED FOR

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

Address: 10910 NW 92ND TERRACE, MEDLEY, FL, 33178
Mail Address: 10910 NW 92ND TERRACE, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS, GED & BODDEN, P.A. Agent -
ABBOUD ROGER Manager 10910 NW 92ND TERRACE, MEDLEY, FL, 33178
ABBOUD GHASSAN Manager 10910 NW 92ND TERRACE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Michael Klein, et al., Appellant(s), v. 17121 Jade Ocean Condo, LLC, Appellee(s). 3D2024-0853 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16993-CA-01

Parties

Name MICHAEL KLEIN, INC
Role Appellant
Status Active
Representations Kevin Howard Fabrikant
Name Svetlana Gelfman
Role Appellant
Status Active
Representations Kevin Howard Fabrikant
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name 17121 JADE OCEAN CONDO LLC
Role Appellee
Status Active
Representations Brian William Pariser

Docket Entries

Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phillip Jerome Sheehe
View View File
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/12/2024
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Motion To Consolidate
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11371478
On Behalf Of Michael Klein
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 May 19, 2024.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-0170
On Behalf Of Michael Klein
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Appellants' Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0170. All filings in the case shall be under case no. 3D2024-0170. The parties shall file only one set of briefs under case no. 3D2024-0170.
View View File
Michael Klein, et al., Appellant(s), v. 17121 Jade Ocean Condo, LLC, Appellee(s). 3D2024-0170 2024-01-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16993

Parties

Name MICHAEL KLEIN, INC
Role Appellant
Status Active
Representations Patrice Paldino, Kevin Howard Fabrikant
Name Svetlana Gelfman
Role Appellant
Status Active
Representations Patrice Paldino, Kevin Howard Fabrikant, Phillip Jerome Sheehe, Johanna Elizabeth Sheehe
Name 17121 JADE OCEAN CONDO LLC
Role Appellee
Status Active
Representations Brian William Pariser
Name Phillip Jerome Sheehe
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Phillip Jerome Sheehe
View View File
Docket Date 2024-08-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/12/2024
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Michael Klein
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of the Appellants' Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0170. All filings in the case shall be under case no. 3D2024-0170. The parties shall file only one set of briefs under case no. 3D2024-0170.
View View File
Docket Date 2024-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement the Record
On Behalf Of 17121 Jade Ocean Condo, LLC
View View File
Docket Date 2024-04-22
Type Order
Subtype Order
Description Following review of Appellants' Response, Appellee's Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc is granted as stated in the Motion.
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Appellant's Response to (No Objection)to Appellee's Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc Pursuant to Fla.R.CIV.P. 1540(a) to Correct Clerical Mistake
On Behalf Of Michael Klein
View View File
Docket Date 2024-04-12
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response, within seven (7) days from the date of this Order, to Appellee's Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc.
View View File
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Allow Trial Court to Amend Final Judgment Nunc Pro Tunc Pursuant to FLA.R.CIV.P1540(a) To Correct Clerical Error
On Behalf Of Phillip Jerome Sheehe
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 60 days to 06/04/2024 (GRANTED)
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Michael Klein
View View File
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Designation to Approved Court Reporter, Civil Court Reporter, or Approved Transcriptionist, and Reporter's or Approved Transcriptionist's Acknowledgment in Lower Tribunal Case Number 2019-016993-CA-01
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-01-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10150006
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 February 4, 2024.
View View File
Docket Date 2024-01-25
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 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Svetlana Gelfman
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-10 days to 06/14/2024
On Behalf Of Michael Klein
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record, filed on May 30, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State