Entity Name: | JAX ENERGY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAX ENERGY 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. |
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: | 13 Jul 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000170589 |
FEI/EIN Number |
83-1270866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 South bayshore dr, unit 220, miami, FL, 33133, US |
Mail Address: | P.O. BOX 600792, SAINT JOHNS, FL, 32260, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL33324 |
DE FREITAS HERMINIO | Manager | 1111 BRICKELL AVENUE 2715, MIAMI, FL33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 2665 South bayshore dr, unit 220, miami, FL 33133 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC DISSOCIATION MEM | 2022-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2665 South bayshore dr, unit 220, miami, FL 33133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST COAST ENERGY, LLP VS STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION, MODE AMERICA, LLC, NORTHEAST PETRO HOLDINGS 1, LLC, SUNSHINE STATE CERTIFICATES, VI, LLLP, ET AL | 5D2023-0664 | 2023-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | First Coast Energy, LLP |
Role | Appellant |
Status | Active |
Representations | Lee D. Wedekind, III, John Paul McDermott, Jr. |
Name | MNV Emerson, LLC |
Role | Appellee |
Status | Active |
Name | Jim Overton, as Duval County Tax Collector |
Role | Appellee |
Status | Active |
Name | JAX ENERGY GROUP LLC |
Role | Appellee |
Status | Active |
Name | MODE AMERICA LLC |
Role | Appellee |
Status | Active |
Name | FAMIGLIADEMARCO, LLC |
Role | Appellee |
Status | Active |
Name | NORTHEAST PETRO HOLDINGS 1 LLC |
Role | Appellee |
Status | Active |
Name | SUNSHINE STATE CERTIFICATES VI, LLLP |
Role | Appellee |
Status | Active |
Name | Hon. Michael S. Sharrit |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Department of Transportation |
Role | Appellee |
Status | Active |
Representations | Menelaos K. Papalas, Charles D. Griffith, III, Marc Allen Peoples, Helen P. Roberson, Bart O'Brien Moore, Raymond T. Elligett, Jr., Shirley Faircloth |
Docket Entries
Docket Date | 2023-01-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/23 |
On Behalf Of | First Coast Energy, LLP |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-02-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Raymond T. Elligett, Jr. 0261939 |
On Behalf Of | Department of Transportation |
Docket Date | 2023-01-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Marc Allen Peoples 0535338 |
On Behalf Of | Department of Transportation |
Docket Date | 2023-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Transportation |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Transportation |
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO UNOPPOSED MOTION TO EXCUSE THE FLORIDADEPARTMENT OF TRANSPORTATION FROM MEDIATION |
On Behalf Of | Department of Transportation |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2023-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-06-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 3/23 & 3/24 MOTIONS FOR ATTY'S FEES ARE DENIED |
Docket Date | 2023-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT NOTICE OF SETTLEMENTAGREEMENT AND PENDING FEE MOTIONS - REQUEST FOR RULING |
On Behalf Of | First Coast Energy, LLP |
Docket Date | 2023-04-13 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD David S. Brecher 65110 |
Docket Date | 2023-04-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AA- FIRST COAST'S MOTION FOR FEES |
On Behalf Of | Department of Transportation |
Docket Date | 2023-03-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 5/24 ORDER |
On Behalf Of | First Coast Energy, LLP |
Docket Date | 2023-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR AE, MODE AMERICA, LLC; DENIED PER 5/24 ORDER |
On Behalf Of | Department of Transportation |
Docket Date | 2023-02-20 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2023-02-20 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | First Coast Energy, LLP |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | Mediation Order - Grant |
Docket Date | 2023-02-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ UNOPPOSED MOTION TO EXCUSE THE FLORIDADEPARTMENT OF TRANSPORTATION FROM MEDIATION |
On Behalf Of | Department of Transportation |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-02-27 |
CORLCDSMEM | 2022-08-29 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2019-01-21 |
Florida Limited Liability | 2018-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State