Search icon

JGKI INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JGKI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGKI INVESTMENTS, 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: 26 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2024 (8 months ago)
Document Number: L16000197563
FEI/EIN Number 81-4268380

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

Address: 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVE DE PERALTA JESSIE President 10126 SW 144TH PL, MIAMI, FL, 33186
BROWN GARY D Manager 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL, 33308
BROWN GARY D Agent 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-07-12 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-07-12 BROWN, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 3200 N. OCEAN BLVD #1607, FT. LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
Jessie Grave De Peralta, et al., Appellant(s), v. Gary D. Brown, et al., Appellee(s). 3D2024-2167 2024-12-04 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25530-CA-01

Parties

Name Jessie Grave De Peralta
Role Appellant
Status Active
Representations Daniel R Lazaro, Miranda Lundeen Soto, Chance Lyman
Name JJ EMPIRE INVESTMENTS,LLC
Role Appellant
Status Active
Representations Daniel R Lazaro, Miranda Lundeen Soto, Chance Lyman
Name GARY D. BROWN INC.
Role Appellee
Status Active
Representations Mark Romance, Alfredo Eduardo Dally
Name JGKI INVESTMENTS, LLC
Role Appellee
Status Active
Representations Mark Romance, Alfredo Eduardo Dally
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Ashlee Brown
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of the Response to Appellants' Motion to Relinquish Jurisdiction to the Trial Court, Appellants' Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this Order for the purpose of allowing the trial court to decide on the pending Motion for Rehearing on the Order Granting Intervenor Equity Trust Company Custodian FBO Gary Brown IRA's Motion to Dissolve Lis Pendens (the "Motion for Rehearing"), filed November 18, 2024, which is the subject of this appeal.
View View File
Docket Date 2024-12-19
Type Response
Subtype Response
Description Appellee Equity Trust Company Custodian FBO Gary Brown Response to Appellants' Motion to Relinquish Jurisdiction to the Trial Court
On Behalf Of Gary D. Brown
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary D. Brown
View View File
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion to Relinquish Jurisdiction to the Trial Court.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Jessie Grave De Peralta
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to the Trial Court
On Behalf Of JJ Empire Investments, LLC
View View File
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to the Motion to Relinquish Jurisdiction to the Trial Court
On Behalf Of JJ Empire Investments, LLC
View View File
Docket Date 2024-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 filing paid through the portal. Batch # 13287448
On Behalf Of Jessie Grave De Peralta
View View File
Docket Date 2024-12-04
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 December 14, 2024.
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2167. Incomplete certificate of service in NOA.
On Behalf Of Jessie Grave De Peralta
View View File

Documents

Name Date
LC Amendment 2024-07-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-11
Florida Limited Liability 2016-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State