Search icon

JILL FITZGERALD LLC - Florida Company Profile

Company Details

Entity Name: JILL FITZGERALD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JILL FITZGERALD 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: 18 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L17000154052
FEI/EIN Number NOT APPLICABLE

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

Address: 3222 KIRK STEET, MIAMI, FL, 33133
Mail Address: 3222 KIRK STEET, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD JILL S Manager 3222 KIRK STREET, MIAMI, FL, 33133
FITZGERALD JILL S Agent 3222 KIRK STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 FITZGERALD, JILL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JILL FITZGERALD, VS THE BANK OF NEW YORK MELLON TRUST COMPANY, 3D2021-2379 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31015

Parties

Name JILL FITZGERALD LLC
Role Appellant
Status Active
Representations KENDRICK ALMAGUER
Name The Bank of New York Mellon Trust Company, N.A.
Role Appellee
Status Active
Representations JAN TIMOTHY WILLIAMS, CALISHA A. FRANCIS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JILL FITZGERALD
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JILL FITZGERALD
Docket Date 2021-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 19, 2021.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JILL FITZGERALD VS BANK OF NEW YORK MELLON TRUST COMPANY, N.A., ETC. SC2017-0993 2017-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA044683000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-981

Parties

Name JILL FITZGERALD LLC
Role Petitioner
Status Active
Representations Kendrick Almaguer
Name Chaseflex Trust Series 2007-2
Role Respondent
Status Active
Name F/K/A Bank of New York Trust Company, N.A.
Role Respondent
Status Active
Name BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
Role Respondent
Status Active
Representations JAN TIMOTHY WILLIAMS
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jill Fitzgerald
View View File
Docket Date 2017-05-30
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. VS JILL FITZGERALD 3D2016-0981 2016-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-44683

Parties

Name JILL FITZGERALD LLC
Role Appellee
Status Active
Representations PETER D. TICKTIN, GEOVANNI J. DENIS, KENDRICK ALMAGUER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The Bank of New York Mellon Trust Company, N.A.
Role Appellant
Status Active
Representations JEFFREY S. LAPIN, Alberto H. Orizondo, ALEJANDRA ARROYAVE LOPEZ, JAN TIMOTHY WILLIAMS

Docket Entries

Docket Date 2017-05-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the court's own motion, subject to reinstatement is timeliness is established on proper motion filed with fifteen days from the date of this order.
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of JILL FITZGERALD
Docket Date 2017-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee¿s motion and corrected motion for rehearing, or in the alternative for certification or clarification are hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur. Appellee¿s motion and corrected motion for rehearing en banc are denied.
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's corrected motion for rehearing and rehearing enbanc.
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2017-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Corrected.
On Behalf Of JILL FITZGERALD
Docket Date 2017-03-16
Type Record
Subtype Appendix
Description Appendix ~ to motion for rehearing.
On Behalf Of JILL FITZGERALD
Docket Date 2017-03-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 1/4/17
Docket Date 2016-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for appellate fees.
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to appellee¿s motion for attorney¿s fees and costs is granted to and including December 5, 2016.
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-11-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JILL FITZGERALD
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-39 days to 11/14/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JILL FITZGERALD
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JILL FITZGERALD
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/6/16
Docket Date 2016-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/11/16
Docket Date 2016-07-26
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 The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/28/16
Docket Date 2016-06-27
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 The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon Trust Company, N.A.
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JILL FITZGERALD
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JILL FITZGERALD

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
Florida Limited Liability 2017-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State