Search icon

JAGREPA GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAGREPA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAGREPA GROUP 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: 12 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: L16000188948
FEI/EIN Number 27-1850906

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

Address: 10870 SW 95 ST, MIAMI, FL, 33176, US
Mail Address: 10870 SW 95 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULOS JASON G Manager 10870 SW 95 ST, MIAMI, FL, 33176
POULOS JASON G Agent 10870 SW 95 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 POULOS, JASON G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
CHARLES H. WILLIAMS, VS JAGREPA GROUP, LLC, 3D2019-0022 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19298

Parties

Name CHARLES H. WILLIAMS
Role Appellant
Status Active
Name JAGREPA GROUP LLC
Role Appellee
Status Active
Representations CLIVE M. RYAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for extension of time to file initial brief, records and reconsideration is hereby stricken as unauthorized. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-02-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ envelope
On Behalf Of CHARLES H. WILLIAMS
Docket Date 2019-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and record and reconsideration
Docket Date 2019-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s orders dated January 3, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of CHARLES H. WILLIAMS
Docket Date 2019-01-03
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
CHARLES H. WILLIAMS VS JAGREPA GROUP LLC SC2018-2147 2018-12-27 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA019298000001

Parties

Name Mr. Charles Henry Williams
Role Petitioner
Status Active
Name JAGREPA GROUP LLC
Role Appellee
Status Active
Representations Clive M. Ryan
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-01-03
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case) ~ Transferred to 3rd DCA
Docket Date 2018-12-27
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Mr. Charles Henry Williams
View View File
Docket Date 2018-12-27
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2019-01-03
Type Disposition
Subtype Appeal Transfer No Juris (DCA)
Description DISP-APPEAL TSFR NO JURIS (DCA) ~ Having determined that the issues involved in this appeal appear to be within the jurisdiction of the Third District Court of Appeal, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned court at 2001 Southwest 117th Avenue, Miami, Florida, 33175-1716.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2017-01-30
Florida Limited Liability 2016-10-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State