Entity Name: | 2206 DELAWARE AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2206 DELAWARE AVE 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000092561 |
FEI/EIN Number |
82-1314462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2206 DELAWARE AVE, FORT PIERCE, FL, 34590, US |
Mail Address: | 780 Spring Garden Ranch Road, Deleon Springs, FL, 32130, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Yishai | Auth | 780 Spring Garden Ranch Road, Deleon Springs, FL, 32130 |
Cohen Yishai | Agent | 780 Spring Garden Ranch Road, Deleon Springs, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 2206 DELAWARE AVE, FORT PIERCE, FL 34590 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-27 | Cohen, Yishai | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 780 Spring Garden Ranch Road, Deleon Springs, FL 32130 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000022931 | TERMINATED | 1000000912849 | DUVAL | 2022-01-10 | 2042-01-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J22000022949 | ACTIVE | 1000000912850 | DUVAL | 2022-01-10 | 2032-01-12 | $ 630.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000281851 | ACTIVE | 1000000889963 | DUVAL | 2021-05-28 | 2031-06-09 | $ 498.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JSM CAPITAL LLC VS MICHAEL CARPINO, et al. | 4D2022-2292 | 2022-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JSM CAPITAL LLC |
Role | Appellant |
Status | Active |
Representations | J. Joseph Givner, Kevin D. Salinas |
Name | Free Range Eggstravagant Eggs LLC |
Role | Appellee |
Status | Active |
Name | PATRIOT HOME BUILDERS LLC |
Role | Appellee |
Status | Active |
Name | 126 N 12TH ST LLC |
Role | Appellee |
Status | Active |
Name | 2206 DELAWARE AVE LLC |
Role | Appellee |
Status | Active |
Name | Michael Carpino |
Role | Appellee |
Status | Active |
Representations | Keith W. Meisel |
Name | Julie Miller |
Role | Appellee |
Status | Active |
Name | Hon. Laurie E. Buchanan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JSM Capital LLC |
Docket Date | 2022-08-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 29, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-08-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JSM Capital LLC |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 20, 2022 order is appealable as a partial final judgment, as it appears appellant has claims against defendants 2206 Delaware Ave LLC and Michael Carpino pending in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515 (Fla. 3d DCA 2018) (dismissing appeal because interrelated claims remained pending in the trial court). FurtherAppellees may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JSM Capital LLC |
Docket Date | 2022-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-22 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-25 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-07-19 |
Florida Limited Liability | 2017-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State