Search icon

JBL VILLAGE SHOPPES LLC

Company Details

Entity Name: JBL VILLAGE SHOPPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L18000245980
FEI/EIN Number 83-2453339
Address: 2028 HARRISON ST STE 202, HOLLYWOOD, FL, 33020, US
Mail Address: 2028 HARRISON ST STE 202, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IEKDALMK0GAE51 L18000245980 US-FL GENERAL ACTIVE 2018-10-22

Addresses

Legal C/O KHOTOVELI, JACOB, 2028 HARRISON ST, STE 202, HOLLYWOOD, US-FL, US, 33020
Headquarters 2028 HARRISON ST, STE 202, HOLLYWOOD, US-FL, US, 33020

Registration details

Registration Date 2022-07-22
Last Update 2024-06-25
Status ISSUED
Next Renewal 2025-07-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000245980

Agent

Name Role Address
KHOTOVELI JACOB Agent 2028 HARRISON ST STE 202, HOLLYWOOD, FL, 33020

Manager

Name Role Address
KHOTOVELI JACOB Manager 2028 HARRISON ST STE 202, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
MERGER 2021-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000218731

Court Cases

Title Case Number Docket Date Status
ANTHONY TEPEDINO, as Trustee of the ANTHONY TEPEDINO TRUST u/t/d 6/19/98, et al., Appellant(s) v. CERA BROWN and JBL VILLAGE SHOPPES, LLC, Appellee(s). 4D2024-2473 2024-09-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA004510

Parties

Name Anthony Tepedino Trust, u/t/d 6/19/98
Role Appellant
Status Active
Name Josephine Tepedino
Role Appellant
Status Active
Name Josephine Tepedino Trust, u/t/d 6/19/98
Role Appellant
Status Active
Name Cera Brown
Role Appellee
Status Active
Representations Robert Christian Johnson
Name JBL VILLAGE SHOPPES LLC
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Anthony Tepedino
Role Appellant
Status Active
Representations Michael Denham Logan, Christian Charles Romaguera, Christopher Ryan Jones, David Thayer Burr

Docket Entries

Docket Date 2024-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Dispense with Oral Argument
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cera Brown
View View File
Docket Date 2024-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion to Dispense with Oral Argument
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 14, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) 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.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Anthony Tepedino
View View File
Docket Date 2024-09-27
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-27
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Dispense with Oral Argument
On Behalf Of Anthony Tepedino
Docket Date 2024-12-23
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Anthony Tepedino
View View File
Docket Date 2024-12-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's Reply Brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review and the table of contents does not contain references to the pages on which each issue presented for review is argued. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
View View File
Docket Date 2024-12-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Anthony Tepedino
View View File
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 12, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellants with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellants. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellants within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
Merger 2021-10-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-21
Florida Limited Liability 2018-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State