Search icon

JAED GROUP, LLC - Florida Company Profile

Company Details

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

JAED 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: 27 Jan 2017 (8 years ago)
Document Number: L17000022511
FEI/EIN Number 81-5161575

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

Address: 11564 Mizzon DR, Windermere, FL, 34786-5554, US
Mail Address: 11564 Mizzon DR, Windermere, FL, 34786, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAED GROUP, LLC Agent -
CABRERA RODRIGUEZ JACQUELINE Manager 592 CALLE CESAR GONZALEZ, APT., 313, SAN JUAN, OC, 00918

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Jaed Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 11564 Mizzon DR, Unit 928, Windermere, FL 34786-5554 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11564 Mizzon DR, Unit 928, Windermere, FL 34786-5554 -
CHANGE OF MAILING ADDRESS 2019-01-25 11564 Mizzon DR, Unit 928, Windermere, FL 34786-5554 -

Court Cases

Title Case Number Docket Date Status
ELIZABETH CABRERA RODRIGUEZ A/K/A ELIZABETH CABRERA, JACQUELINE CABRERA RODRIGUEZ A/K/A JACQUELINE CABRERA AND JAED GROUP LLC VS LSREF2 ISLAND REO HOLDINGS LLC 5D2019-1120 2019-04-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009140-O

Parties

Name ELIZABETH CABRERA RODRIGUEZ
Role Appellant
Status Active
Representations Alberto E. Lugo-Janer
Name JACQUELINE CABRERA RODRIGUEZ
Role Appellant
Status Active
Name JAED GROUP, LLC
Role Appellant
Status Active
Name LSREF2 ISLAND REO HOLDINGS, LLC
Role Appellee
Status Active
Representations HOWARD R. BEHAR, SAMUEL M. SHELDON
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ NOTICE- STAND BY IB...
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LSREF2 ISLAND REO HOLDINGS LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/3
On Behalf Of LSREF2 ISLAND REO HOLDINGS LLC
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of LSREF2 ISLAND REO HOLDINGS LLC
Docket Date 2019-04-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-04-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/18 ORDER
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-25
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-18
Florida Limited Liability 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State