Entity Name: | PAUL JAMES HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2017 (7 years ago) |
Document Number: | L17000222765 |
FEI/EIN Number | 82-3233237 |
Address: | 8040 NW 155 Street, Miami Lakes, FL, 33016, US |
Mail Address: | 8040 NW 155 Street, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001MDUX2R1Y0ZO68 | L17000222765 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Law Offices of Douglas J. Jeffrey, P.A., 6625 Miami Lakes Dr, Miami Lakes, US-FL, US, 33014 |
Headquarters | 8040 NW 155 St, Miami Lakes, US-FL, US, 33016 |
Registration details
Registration Date | 2020-12-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2021-12-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L17000222765 |
Name | Role |
---|---|
LAW OFFICES OF DOUGLAS J. JEFFREY, P.A. | Agent |
Name | Role | Address |
---|---|---|
AGUILERA PAUL J | Manager | 8040 NW 155 street, MIAMI LAKES, FL, 33016 |
Rivero Saimary | Manager | 8040 NW 155 Street, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 8040 NW 155 Street, 202, Miami Lakes, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 8040 NW 155 Street, 202, Miami Lakes, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Law Offices of Douglas J. Jeffrey, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 6625 Miami Lakes Dr, 379, Miami Lakes, FL 33014 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gordon Venters, Appellant(s), v. Paul James Holding, LLC, Appellee(s). | 3D2025-0023 | 2025-01-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gordon Venters |
Role | Appellant |
Status | Active |
Representations | Inger Michelle Garcia |
Name | PAUL JAMES HOLDING, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 January 16, 2025. |
View | View File |
Docket Date | 2025-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2025-0023. Incomplete certificate of service in NOA. |
On Behalf Of | Gordon Venters |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-02 |
Florida Limited Liability | 2017-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State