Search icon

JJD REALTY, LLC - Florida Company Profile

Company Details

Entity Name: JJD REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJD REALTY, 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: 08 Jul 2015 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L15000117919
FEI/EIN Number 32-0478682

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

Mail Address: PO BOX 291301, Davie, FL, 33329, US
Address: 9045 La Fontana Blvd, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amitay Menashe Manager 9045 LA FONTANA BLVD, BOCA RATON, FL, 33434
SCOTT C. GHERMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 9045 LA FONTANA BLVD, Suite 105, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2025-02-18 9045 La Fontana Blvd, Suite 105, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2025-02-18 AMITAY, MENASHE -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 9045 La Fontana Blvd, Suite 105, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 902 Clint Moore Road, Suite 120, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-04-29 9045 La Fontana Blvd, Suite 105, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Scott C. Gherman, P.A. -
LC AMENDED AND RESTATED ARTICLES 2015-11-12 - -

Court Cases

Title Case Number Docket Date Status
JJD REALTY, LLC, Appellant(s) v. JESSICO, LLC, et al., Appellee(s). 4D2024-1828 2024-07-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009318

Parties

Name JJD REALTY, LLC
Role Appellant
Status Active
Representations Jonathan Thomas Mann, Robin I. Bresky
Name JESSICO, LLC
Role Appellee
Status Active
Representations David Roy, David Kupperman, Michael D Moccia
Name Anesha Ali
Role Appellee
Status Active
Representations Terrence Patrick O'Connor
Name Ishar Ali
Role Appellee
Status Active
Name Fizam Ali
Role Appellee
Status Active
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-10-31
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee Jessico, LLC's October 31, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jessico, LLC
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellant's October 14, 2024 motion to accept brief as timely filed is granted.
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JJD Realty, LLC
Docket Date 2024-09-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 Days to 10/07/2024
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JJD Realty, LLC
Docket Date 2024-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 824 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anesha Ali
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JJD Realty, LLC
View View File
Docket Date 2024-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JJD Realty, LLC
View View File
Docket Date 2024-12-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to January 3, 2024
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of JJD Realty, LLC
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Anesha Ali
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Jessico, LLC's November 1, 2024 amended motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/05/2024
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Anesha Ali
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JJD Realty, LLC
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
JJD REALTY, LLC VS ARTESA HOMEOWNERS' ASSOCIATION, INC., et al. 4D2019-3618 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2018CA007494

Parties

Name JJD REALTY, LLC
Role Appellant
Status Active
Representations Scott C. Gherman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Barrington Barnes, LLC.
Role Appellee
Status Active
Name ARTESA HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Alan Kupperman, Cory S. Carano, Steven R. Braten
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 310 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JJD REALTY, LLC
View View File
Docket Date 2020-03-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's December 17, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-12-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JJD REALTY, LLC
Docket Date 2019-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2019-12-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 12/18/2019** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JJD REALTY, LLC
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JJD REALTY, LLC
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State