Search icon

SFJ REALTY GROUP LLC

Company Details

Entity Name: SFJ REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Feb 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: L17000025772
FEI/EIN Number 81-5268876
Address: 2710 Del Prado BLVDS, cape coral, FL, 33904, US
Mail Address: 2710 Del Prado BlvdS, cape coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JANANI JAVANSHIR Agent 850 S Collier Blvd,, Marco Island, FL, 34145

Authorized Member

Name Role Address
FARAHANI GOLAMALI Authorized Member 9 LANGLEY LANE, OLD WESTBURY, NY, 11568
JANANI JAVANSHIR Authorized Member 850 S COLLIER BOULEVARD #1502, MARCO ISLAND, FL, 34145
World distributors corp Authorized Member 2710 Del Prado Blvds, cape coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 2710 Del Prado BLVDS, 2-168, cape coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2022-03-23 2710 Del Prado BLVDS, 2-168, cape coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 850 S Collier Blvd,, #1502, Marco Island, FL 34145 No data

Court Cases

Title Case Number Docket Date Status
DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC., ET A. VS JAVANSHIR JANANI, ET AL. 2D2022-3313 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000907

Parties

Name SFJ REALTY GROUP LLC
Role Appellant
Status Active
Name DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations JOEL W. HYATT, ESQ.
Name ALI REZA SHAIBANI
Role Appellant
Status Active
Name WORLD DISTRIBUTORS CORPORATION
Role Appellant
Status Active
Name GOLAMALI FARAHANI
Role Appellee
Status Active
Name JAVANSHIR JANANI
Role Appellee
Status Active
Representations LOUIS D. D'AGOSTINO, ESQ., PETER HUY, ESQ., DAVID P. FRASER, ESQ., JONATHAN R. FITZMAURICE, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 254 PAGES - REDACTED
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 6, 2023.
Docket Date 2022-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-12-06
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 DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-24
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' NOTICE IN RESPONSE TO ORDER REGARDING PENDING MOTIONS
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-12
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC., ET A. VS JAVANSHIR JANANI, ET AL. 6D2023-0836 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000907

Parties

Name ALI REZA SHAIBANI
Role Appellant
Status Active
Name SFJ REALTY GROUP LLC
Role Appellant
Status Active
Name DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations JOEL W. HYATT, ESQ.
Name WORLD DISTRIBUTORS CORPORATION
Role Appellant
Status Active
Name JAVANSHIR JANANI
Role Appellee
Status Active
Representations JONATHAN R. FITZMAURICE, ESQ., LOUIS D. D'AGOSTINO, ESQ., DAVID P. FRASER, ESQ., PETER HUY, ESQ.
Name GOLAMALI FARAHANI
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2023-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED SECOND MOTION FORENLARGEMENT OF TIME WITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 254 PAGES - REDACTED
Docket Date 2022-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 6, 2023.
Docket Date 2022-12-06
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 DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' NOTICE IN RESPONSE TO ORDER REGARDING PENDING MOTIONS
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DYNAMIC HOLDING GROUP OF SOUTH FLORIDA, INC.
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State