Search icon

JB GREEN ESTATE LLC

Company Details

Entity Name: JB GREEN ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: L16000087121
FEI/EIN Number 81-2591603
Address: 201 Alhambra Circle, Coral Gables, FL, 33146, US
Mail Address: 201 Alhambra Circle, Suite 1205, Miami, FL, 33134, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Sanchez-Medina, Roland Esq. Agent 201 Alhambra Circle, Coral Gables, FL, 33146

Manager

Name Role Address
HOLLY WILLIAM Manager 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Sanchez-Medina, Roland Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2021-12-08 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33146 No data
REINSTATEMENT 2020-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDED AND RESTATED ARTICLES 2017-12-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000070498 TERMINATED 1000000978972 DADE 2024-01-26 2044-01-31 $ 31,799.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629618 TERMINATED 1000000974130 DADE 2023-12-14 2043-12-20 $ 29,962.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000460990 TERMINATED 1000000934661 DADE 2022-09-21 2042-09-28 $ 142,678.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000284350 TERMINATED 1000000890593 DADE 2021-06-03 2041-06-09 $ 2,215.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JB Green Estate, LLC, et al., Appellant(s), v. Fredric N. Karlton, et al., Appellee(s). 3D2024-2069 2024-11-18 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
20-8909-CA-01

Parties

Name JB GREEN ESTATE LLC
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name KLIP LLC
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name William Holly
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name Fredric N. Karlton
Role Appellee
Status Active
Representations Victor Kalman Rones
Name Beneficial Funds Corp.
Role Appellee
Status Active
Representations Victor Kalman Rones, Carlos David Lerman
Name Stacey Christidis
Role Appellee
Status Active
Representations Nathan Dorlon Clark
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fredric N. Karlton
View View File
Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13123101
On Behalf Of JB Green Estate, LLC
View View File
Docket Date 2024-11-18
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 November 28, 2024.
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JB Green Estate, LLC
View View File
Docket Date 2025-01-03
Type Record
Subtype Transcript
Description Trial Transcript
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-18
LC Amended and Restated Art 2017-12-29
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State