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 |
Name | Role | Address |
---|---|---|
Sanchez-Medina, Roland Esq. | Agent | 201 Alhambra Circle, Coral Gables, FL, 33146 |
Name | Role | Address |
---|---|---|
HOLLY WILLIAM | Manager | 201 Alhambra Circle, Coral Gables, FL, 33134 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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