Search icon

JMC 01 LLC

Company Details

Entity Name: JMC 01 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000013436
FEI/EIN Number 81-5096421
Address: 990 Biscayne Blvd office 701, Miami, FL 33132
Mail Address: 990 Biscayne Blvd office 701, Miami, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FIDUCIAL JADE, INC. Agent

Manager

Name Role Address
LESPERT, RENE-PIERRE Manager 990 Biscayne Blvd office 701, Miami, FL 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 990 Biscayne Blvd office 701, Miami, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 990 Biscayne Blvd office 701, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-03-25 990 Biscayne Blvd office 701, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2022-03-25 FIDUCIAL JADE INC No data
LC STMNT OF RA/RO CHG 2019-09-30 No data No data
LC AMENDMENT 2019-06-26 No data No data
LC STMNT OF RA/RO CHG 2019-05-28 No data No data
LC AMENDMENT AND NAME CHANGE 2017-02-02 JMC 01 LLC No data

Court Cases

Title Case Number Docket Date Status
PHILIPPE PEPOS, ERIC KORCHIA and KPL MANAGEMENT, LLC VS JMC 01, LLC 4D2020-1229 2020-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000295

Parties

Name Eric Korchia
Role Appellant
Status Active
Name Philippe Pepos
Role Appellant
Status Active
Representations Warren B. Kwavnick, Joe M. Grant
Name KPL MANAGEMENT LLC
Role Appellant
Status Active
Name JMC 01 LLC
Role Appellee
Status Active
Representations David S. Willig
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee’s January 25, 2021 request for oral argument is denied.
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JMC 01, LLC
Docket Date 2021-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JMC 01, LLC
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief ~ AMENDED
On Behalf Of JMC 01, LLC
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of JMC 01, LLC
Docket Date 2020-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ / CROSS-ANSWER BRIEF
On Behalf Of Philippe Pepos
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees’ December 11, 2020 motion for extension of time is granted, and appellant/cross-appellees shall serve the reply/cross-answer brief on or before December 15, 2020. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ / CROSS-ANSWER BRIEF
On Behalf Of Philippe Pepos
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees’ November 30, 2020 motion for extension of time is granted, and appellant/cross-appellees shall serve the reply/cross-answer brief within ten (10) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Philippe Pepos
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Philippe Pepos
Docket Date 2020-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees’ November 9, 2020 motion for extension of time is granted, and appellant/cross-appellees shall serve the reply/cross-answer brief within twenty (20) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant/cross-appellees’ October 16, 2020 motion for extension of time is granted, and appellant/cross-appellees’ shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Philippe Pepos
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of JMC 01, LLC
Docket Date 2020-09-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s September 17, 2020 answer/cross-initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JMC 01, LLC
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 2, 2020 motion for extension of time is granted, and appellee shall serve the answer/cross-initial brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JMC 01, LLC
Docket Date 2020-08-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Philippe Pepos
Docket Date 2020-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Philippe Pepos
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ August 5, 2020 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-08-05
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 Philippe Pepos
Docket Date 2020-07-02
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 Philippe Pepos
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 3, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-03
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 Philippe Pepos
Docket Date 2020-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philippe Pepos
Docket Date 2020-06-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of JMC 01, LLC
Docket Date 2020-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Philippe Pepos
Docket Date 2020-05-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JMC 01, LLC
Docket Date 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philippe Pepos
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee’s January 12, 2021 amended motion for extension of time is granted in part, without prejudice to seeking another extension if necessary. Appellee shall file the cross-reply brief and serve it upon opposing counsel within fifteen (15) days from the current due date. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 11, 2021 unopposed motion for extension of time to file cross-reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s January 11, 2021 motion is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 2, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on May 26, 2020. The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2020-05-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
PHILIPPE PEPOS, ERIC KORCHIA and KPL MANAGEMENT, LLC VS JMC 01, LLC 4D2019-3069 2019-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000295

Parties

Name KPL MANAGEMENT LLC
Role Appellant
Status Active
Name Eric Korchia
Role Appellant
Status Active
Name Philippe Pepos
Role Appellant
Status Active
Representations Ryan C. Tyler, Thomas G Zeichman, Kimberly L. Boldt, Mario R. Giommoni
Name JMC 01 LLC
Role Appellee
Status Active
Representations David S. Willig, FRANCIS M. BOYER
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (217 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 5, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Philippe Pepos
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees' November 5, 2019 response, it is ORDERED that appellants' October 28, 2019 "motion to relinquish jurisdiction for lower court to rule on appellants' motion to vacate" is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that retrying a case is not sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2019-11-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JMC 01, LLC
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JMC 01, LLC
Docket Date 2019-11-05
Type Response
Subtype Response
Description Response
On Behalf Of JMC 01, LLC
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philippe Pepos
Docket Date 2019-10-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Philippe Pepos
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH.
On Behalf Of Philippe Pepos
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Philippe Pepos
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-09-30
LC Amendment 2019-06-26
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2017-02-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State