Search icon

JP III HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JP III HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP III HOLDINGS 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: 30 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (9 years ago)
Document Number: L15000199960
FEI/EIN Number 81-1097654

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

Address: 17134 NW 87th Place, Hialeah, FL, 33018, US
Mail Address: 17134 NW 87th Place, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA JORGE Agent 17134 NW 87th Place, Hialeah, FL, 33018
PERERA JORGE Manager 17134 NW 87th Place, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 17134 NW 87th Place, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-18 17134 NW 87th Place, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 17134 NW 87th Place, Hialeah, FL 33018 -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 PERERA, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
ROBERTO TORRES and TAR INVESTMENTS HOLDINGS, LLC., Appellant(s) v. JP III HOLDINGS, LLC, Appellee(s). 4D2024-1366 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21007496

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Byron Brandon Acosta, Danay Hernandez
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Maria Lucia Larrabure, Alejandro Brito
Name TAR Investment Holdings, LLC
Role Appellee
Status Active
Representations Jason Gordon
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 30, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 3, 2024 amended motion for reinstatement is granted, and the above-styled appeal is reinstated as to TAR Investment Holdings, LLC. Further, ORDERED that Appellants' September 13, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time Filed by Robert Torres, Dispute of Good Faith Certification of Motion For Extension of Time, and Response in Opposition to Motion for Reinstatement
On Behalf Of JP III Holdings, LLC
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 23, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion for Reinstatement
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as to TAR Investment Holdings, LLC for failure to comply with this court's August 13, 2024 order.
View View File
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 13, 2024.
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Torres
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, upon consideration of Appellee's August 9, 2024 responses, Appellant's August 9, 2024 amended motion for extension of time to obtain counsel is granted, and the time for an attorney licensed to practice law to enter an appearance on behalf of TAR Investment Holdings, LLC is extended for ten (10) days from the date of this order. In addition, if counsel has not entered an appearance within the time provided for in this order, the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description **Amended** Motion for Extension of Time
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Response and Motion for Extension of Time
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,254 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-29
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Copy of this Court's July 12, 2024 Order
Docket Date 2024-07-15
Type Response
Subtype Response
Description Response to this Court's July 12, 2024 Order
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's June 18, 2024 motion to dismiss. Further, ORDERED that Appellant 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 or other sanctions imposed for failure to comply with this court's May 30, 2024 order requiring Appellant file with this court a conformed copy of the May 1, 2024 final judgment from which appellant seeks plenary review in this appeal. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. Further, Appellant is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (6)
On Behalf Of Roberto Torres
Docket Date 2024-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent and Supporting Evidence (5)
On Behalf Of Roberto Torres
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss
Docket Date 2024-06-18
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (3)
On Behalf Of Roberto Torres
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
Docket Date 2024-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (2)
On Behalf Of Roberto Torres
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (1)
On Behalf Of Roberto Torres
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Roberto Torres
View View File
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellant's December 26, 2024 motion for extension of time is granted, and appellant shall file a response to the appellee's December 13, 2024 renewed motion to dismiss within thirty (30) days from the date of this order.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Renewed Motion to Dismiss
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Renewed Motion To Dismiss Appeal
Docket Date 2024-12-12
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's December 2, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Torres
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response to Emergency Motion to Supplement
On Behalf Of JP III Holdings, LLC
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Emergency Motion to Supplement Record
Docket Date 2024-12-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Roberto Torres
Docket Date 2024-08-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 9, 2024 response in opposition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order
Description Upon consideration of appellant's July 15, 2024 response, it is ORDERED that appellee JP III Holdings, LLC's June 18, 2024 motion to dismiss is reserved. Further, a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
View View File
ROBERTO TORRES, Appellant(s) v. JP III HOLDINGS, LLC., et al., Appellee(s). 4D2024-0577 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-15772

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Jesmany Jomarron
Name KMR REALTY, LLC
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing--Order Appealed
Docket Date 2024-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
BRF GROUP CONTRACTORS, INC. VS JP III HOLDINGS, LLC 4D2021-2494 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20015772 (14)

Parties

Name BRF GROUP CONTRACTORS, INC
Role Appellant
Status Active
Representations Donald J. Thomas, Georgia T. Garnecki
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Maria Larrabure
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's November 9, 2021 motion for attorney's fees is denied.
Docket Date 2021-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JP III Holdings, LLC
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellee’s October 22, 2021 response, appellant’s October 22, 2021 motion for reinstatement is denied as a duplicative appeal of 4D21-1949.
Docket Date 2021-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-10-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REINSTATEMENT
On Behalf Of JP III Holdings, LLC
Docket Date 2021-10-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-10-21
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-09-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-24
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRF Group Contractors, Inc.
BRF GROUP CONTRACTORS, INC. VS JP III HOLDINGS, LLC 4D2021-1949 2021-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20015772 (14)

Parties

Name BRF GROUP CONTRACTORS, INC
Role Appellant
Status Active
Representations Georgia T. Garnecki, Donald J. Thomas
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Donna Greenspan Solomon, Maria Larrabure, Matthew Quattrochi, Mia M. Singh, Joseph Taormina, Sarah Cabarcas-Osman
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s February 14, 2022 motion for attorney’s fees is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **Stricken**
On Behalf Of JP III Holdings, LLC
Docket Date 2022-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s December 3, 2021 order.
Docket Date 2021-12-03
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the November 12, 2021 motion of Donna Greenspan Solomon, Esq., and Solomon Appeals, Mediation & Arbitration for leave to withdraw as counsel for BRF Group Contractors, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of BRF Group Contractors, Inc. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above. Further, ORDERED that appellant’s November 29, 2021 motion for extension of time to file initial brief is denied as moot.
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JP III Holdings, LLC
Docket Date 2021-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JP III Holdings, LLC
Docket Date 2021-10-25
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee’s October 22, 2021 motion to withdraw the motion to dismiss is granted, and the motion to dismiss filed on October 22, 2021, is considered withdrawn.
Docket Date 2021-10-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION
On Behalf Of JP III Holdings, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that appellant’s August 11, 2021 motion for rehearing is granted. Further, ORDERED that this court’s August 10, 2021 order is vacated. The appeal is reinstated, and appellate time periods shall run from the date of this order. Further, ORDERED that appellee’s August 13, 2021 motion for attorney’s fees is denied as moot.
Docket Date 2021-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JP III Holdings, LLC
Docket Date 2021-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JP III Holdings, LLC
Docket Date 2021-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ (REINSTATED 9/20/21)
Docket Date 2021-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ **VACATED SEE 9/20/21 ORDER**ORDERED that, upon consideration of appellant's July 7, 2021 jurisdictional brief and appellee's July 19, 2021 response, this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.030(b)(1)(A), 9.110(a)(1); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); Chan v. Brunswick Corp., 388 So. 2d 274, 275 (Fla. 4th DCA 1980).WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2021-07-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION
On Behalf Of JP III Holdings, LLC
Docket Date 2021-07-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s July 7, 2021 motion to accept jurisdictional brief as timely filed is granted. The jurisdictional brief was filed on July 7, 2021.
Docket Date 2021-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT TIMELY-FILED RESPONSE
On Behalf Of JP III Holdings, LLC
Docket Date 2021-07-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JP III Holdings, LLC
Docket Date 2021-07-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of JP III Holdings, LLC
Docket Date 2021-06-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 22, 2021 final judgments are appealable final orders pursuant to Florida Rule of Appellate Procedure 9.110 as paragraph 4 states that a hearing is scheduled for July 15, 2021, to determine whether Quattrochi & Torres, P.A. shall be responsible for sanctions in addition for defendant, BRF Group Contractors, Inc. indicating that further judicial labor remains. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (finding that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-06-22
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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.
Docket Date 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BRF GROUP CONTRACTORS, INC. VS JP III HOLDINGS, LLC 4D2021-1067 2021-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20015772

Parties

Name BRF GROUP CONTRACTORS, INC
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Donald J. Thomas, Georgia T. Garnecki, Maria Larrabure
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's May 5, 2021 response, it is ORDERED that appellant's April 20, 2021 motion for rehearing is denied.
Docket Date 2021-05-05
Type Response
Subtype Response
Description Response
On Behalf Of JP III Holdings, LLC
Docket Date 2021-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-04-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's March 29, 2021 response and appellee's March 29, 2021 response, it is ORDERED that the above-styled appeal is dismissed as untimely filed. The circuit court's December 8, 2020 "order denying motion to stay and setting appellate bond" effectively denied appellant's August 13, 2020 “motion for reconsideration and motion to vacate or set aside default final judgment” filed in the county court.MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2021-03-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ AMENDED.
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-03-29
Type Response
Subtype Response
Description Response
On Behalf Of JP III Holdings, LLC
Docket Date 2021-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the parties are directed, within ten (10) days from the date of this order, to advise this court as to whether appellant’s August 13, 2020 “motion for reconsideration and motion to vacate or set aside default final judgment” directed at the July 29, 2020 “default final judgment for eviction” in county court case number COCE20-004839 remains pending.
Docket Date 2021-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BRF Group Contractors, Inc.
Docket Date 2021-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-17
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 2021-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRF Group Contractors, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-11-18
Florida Limited Liability 2015-11-30

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66000.00
Total Face Value Of Loan:
66000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State