Search icon

GJKC LIMITED LIABILITY COMPANY

Company Details

Entity Name: GJKC LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 28 Sep 2020 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L16000104497
FEI/EIN Number APPLIED FOR
Address: 360 TUPELO CIRCLE, DAVENPORT, FL, 33897, US
Mail Address: 360 TUPELO CIRCLE, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PEGUERO GILBERTO Agent 360 TUPELO CIRCLE, DAVENPORT, FL, 33897

Manager

Name Role Address
PEGUERO GILBERTO SR Manager 360 TUPELO CIRCLE, DAVENPORT, FL, 33897

Authorized Member

Name Role Address
PILIER JOVANNY Authorized Member 360 TUPELO CIRCLE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2016-06-06 No data No data

Court Cases

Title Case Number Docket Date Status
GJKC LIMITED LIABILITY COMPANY, A/K/A GJKC, LLC VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR, ET AL. 2D2018-3471 2018-08-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-3067

Parties

Name GJKC LIMITED LIABILITY COMPANY
Role Appellant
Status Active
Representations ERIC W. NEILSEN, ESQ.
Name JP MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Role Appellee
Status Active
Representations Kathleen D. Dackiewicz, Esq., RANDY M. MINK, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., Brittney LAUREN Difato, ESQ., EMILY Y. ROTTMANN, ESQ., JUSTIN A. SWOSINSKI, ESQ., C. H. HOUSTON, I I I, ESQ.
Name GUY STEPHEN BURTENSHAW
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-29
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR WRITTEN OPINION, REHEARING, AND REHEARING EN BANC
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant’s request for oral argument is denied as untimely.
Docket Date 2020-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of Tuesday, March 24, 2020 is canceled. Unless the parties advise the court by Thursday, March 19, 2020, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-03-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 24, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 118 PAGES
Docket Date 2019-10-10
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The oral argument scheduled for October 22, 2019, is canceled and will be reset for a future date following this court's receipt of the supplemental record pursuant to this court’s order dated October 4, 2019.
Docket Date 2019-10-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within three days of the date of this order, the Appellant shall make arrangements with the clerk of the circuit court to supplement the record on appeal with the trial transcript, and the clerk of the circuit court shall send the supplemental record within 10 days thereafter.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Christopher A. Desrochers is granted. Attorney Desrochers and the Christopher A. Desrochers, P.L., firm shall have no further responsibility in this appeal. Attorney Eric W. Neilsen remains counsel of record for the appellant.
Docket Date 2019-07-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time is granted to the extent that the reply brief is accepted as timely filed.
Docket Date 2019-05-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2019-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2019-04-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-03-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Wells Fargo Bank N.A.'s motion for judicial notice is denied. Appellee shall file the answer brief within 20 days of this order.
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ OF THE APPELLANT, GJKC LIMITED LIABILITY COMPANY, TO THE MOTION FOR JUDICIAL NOTICE OF APPELLEE, THE BANK OF NEW YORK MELLON
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2019-03-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within 15 days from the date of this order to appellee Wells Fargo Bank, N.A.'s motion for judicial notice.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-02-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB due 02/26/19
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2019-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2018-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 483 PAGES
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted as follows. The court reporter shall file the transcript within 30 days of the date of this order. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. Accordingly, Appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2018-10-31
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 GJKC LIMITED LIABILITY COMPANY
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2018-09-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The August 29, 2018, order to show cause is discharged.
Docket Date 2018-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINAL JUDGMENT OF FORECLOSURE
On Behalf Of GJKC LIMITED LIABILITY COMPANY
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GJKC LIMITED LIABILITY COMPANY

Documents

Name Date
ANNUAL REPORT 2017-04-30
LC Amendment 2016-06-06
Florida Limited Liability 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State