Search icon

JB CAPITAL COLLECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: JB CAPITAL COLLECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JB CAPITAL COLLECTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000115848
FEI/EIN Number 352568430

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

Address: 201 ALHAMBRA CIRCLE SUITE 1200, CORAL GABLES, FL, 33134, US
Mail Address: 201 ALHAMBRA CIRCLE SUITE 1200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGEMENT HOLDINGS CO., INC. Manager 201 ALHAMBRA CIRCLE SUITE 1200, CORAL GABLES, FL, 33134
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JOSE R. BOSCHETTI AND MALIBU LAKES 356, LLC, VS JB CAPITAL COLLECTIONS, LLC, etc., 3D2017-2549 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2222

Parties

Name MALIBU LAKES 356, LLC
Role Appellant
Status Active
Name Jose R. Boschetti
Role Appellant
Status Active
Representations Alexander Esteban, Julissa Rodriguez, STEPHANIE L. VARELA, JORGE A. PEREZ
Name JB CAPITAL COLLECTIONS, LLC
Role Appellee
Status Active
Representations Michael R. Carroll, PETER A. TAPPERT, JOHN R. BORGO, JAMES C. KELLNER, James N. Robinson, PETER A. GONZALEZ, BRIAN S. DERVISHI
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to the trial court's determinations pursuant to Florida Rules of Civil Procedure 1.280 and 1.380. Petitioners' motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of petitioners’ request for judicial notice, we decline to take judicial notice of matters that were not presented to the trial court. Motion denied.
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-23
Type Response
Subtype Response
Description RESPONSE ~ to request for judicial notice
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' amended motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 17, 2018.
Docket Date 2018-01-17
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for judicial notice
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Jose R. Boschetti
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate.
On Behalf Of Jose R. Boschetti
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JB CAPITAL COLLECTIONS, LLC
Docket Date 2017-12-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Jose R. Boschetti
Docket Date 2017-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jose R. Boschetti
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jose R. Boschetti

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State