Search icon

JJN FLB, LLC - Florida Company Profile

Company Details

Entity Name: JJN FLB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JJN FLB, 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 Aug 2016 (9 years ago)
Document Number: L16000162306
FEI/EIN Number 36-4845493

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

Address: 551 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 1717 N. BAYSHORE DRIVE, STE 213, MIAMI, FL, 33132
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONATHAN LEDER PLLC Agent -
Zayoun Hussein " Manager 1717 N. BAYSHORE DRIVE, MIAMI, FL, 33132
Gusky Adam Manager 7777 NW Beacon Square Blvd, Boca Raton, FL, 33487
Berube Christian Auth 1717 N. BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 888 E. Las Olas Blvd, Suite 502, FT Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 551 N Fort Lauderdale Beach Blvd, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Jonathan Leder PLLC -

Court Cases

Title Case Number Docket Date Status
JJN FLB, LLC, et al., VS CFLB PARTNERSHIP, LLC, 3D2019-1876 2019-09-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4923

Parties

Name JJN FLB, LLC
Role Appellant
Status Active
Representations MITCHELL E. WIDOM, Raquel M. Fernandez
Name CFLB PARTNERSHIP, LLC
Role Appellee
Status Active
Representations JENEA M. REED, ALAN H. FEIN, RICHARD E. SCHATZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2019-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONERS' NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY OF TRIAL COURT PROCEEDINGS PENDING DETERMINATION OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and LOBREE, JJ., concur.
JJN FLB, LLC, VS CFLB PARTNERSHIP, LLC, et al., 3D2019-1875 2019-09-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4917

Parties

Name JJN FLB, LLC
Role Appellant
Status Active
Representations MITCHELL E. WIDOM, Raquel M. Fernandez
Name CFLB PARTNERSHIP, LLC
Role Appellee
Status Active
Representations JENEA M. REED, ALAN H. FEIN, Patricia Gladson, RICHARD E. SCHATZ
Name CFLB MANAGEMENT, LLC,
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of CFLB PARTNERSHIP, LLC
Docket Date 2019-10-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY OF TRIAL COURT PROCEEDINGS PENDING DETERMINATION OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of JJN FLB, LLC
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER'S NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of JJN FLB, LLC
Docket Date 2019-10-01
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ CORRECTED ORDER-The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and LOBREE, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-26
Florida Limited Liability 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State