Search icon

DOUGLAS JACKSON LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS JACKSON 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: 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: 24 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000177642
Address: 2057 S. KIRKMAN ROAD, ORLANDO, FL, 32811, US
Mail Address: 2057 S. KIRKMAN ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DOUGLAS Authorized Member 2057 S. KIRKMAN ROAD, ORLANDO, FL, 32811
JACKSON DOUGLAS Agent 2057 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc. VS FLORIDA KALANIT 770, LLC, et al. 4D2018-3295 2018-11-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004383

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace, Shannon Troutman
Name FAIRWAY ISLES AT OLIVE TREE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDA KALANIT 770 LLC
Role Appellee
Status Active
Representations Daniel Wasserstein, Michael S. Spoliansky, Anya Freeman, Arthur Evan Lewis
Name 4 TIRZA VENTURES, LLC
Role Appellee
Status Active
Name THE ENCLAVE AT FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name OLIVE TREE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN ARGUDO, JR.
Role Appellee
Status Active
Name DOUGLAS JACKSON LLC
Role Appellee
Status Active
Name JOHN ARGUDO
Role Appellee
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS 2/22/19
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/17/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/19
Docket Date 2018-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
Docket Date 2018-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
THE BANK OF NEW YORK MELLON, ETC. VS MICHELLE JACKSON, DOUGLAS JACKSON, ET AL. 4D2016-2826 2016-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA006953XXXXMB

Parties

Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations Kim F. Stevens, Nancy M. Wallace, William P. Heller
Name ENCLAVE AT FAIRWAY ISLES
Role Appellee
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Representations Arthur Evan Lewis, Paul Alexander Bravo, JEFFREY HOWARD PAPELL
Name DOUGLAS JACKSON LLC
Role Appellee
Status Active
Name ASSET ACCEPTANCE, LLC
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 24, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 22, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-22
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, ETC.
Docket Date 2016-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/27/16
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State