Search icon

PROPERTY JUNCTION 101, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY JUNCTION 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY JUNCTION 101, 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000108768
FEI/EIN Number NOT APPLICABLE

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

Address: 333 S. Garland Ave floor 13, ORLANDO, FL, 32801, US
Mail Address: 333 S. Garland Ave floor 13, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SROUR RAY Manager 333 S. Garland Ave floor 13, ORLANDO, FL, 32801
SROUR RAY Agent 333 S. Garland Ave floor 13, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 333 S. Garland Ave floor 13, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-05-01 333 S. Garland Ave floor 13, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 333 S. Garland Ave floor 13, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-11-04 SROUR, RAY -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
CHERYL A. BEVERLY VS PROPERTY JUNCTION 101, LLC 5D2021-2942 2021-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003602-O

Parties

Name Cheryl A. Beverly
Role Appellant
Status Active
Representations Neal G. Bourda
Name PROPERTY JUNCTION 101, LLC
Role Appellee
Status Active
Representations Eric P. Larue
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY TO STAY
On Behalf Of Cheryl A. Beverly
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT ATTY FEES GRANTED IN PART AS TO FEES; STRICKEN AS TO COSTS; AA MOT ATTY FEES AND COSTS DENIED
Docket Date 2022-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-22
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cheryl A. Beverly
Docket Date 2022-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED AS TO FEES; STRICKEN AS TO COSTS PER 8/9 ORDER
On Behalf Of Property Junction 101, LLC
Docket Date 2022-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Property Junction 101, LLC
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ PER 2/14 ORDER
On Behalf Of Property Junction 101, LLC
Docket Date 2022-02-18
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL'S ORDER IS AFFIRMED
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/9 ORDER
On Behalf Of Cheryl A. Beverly
Docket Date 2022-02-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 2/17, AE TO RESPOND TO 2/14 EMERGENCY MOTION TO STAY
Docket Date 2022-02-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Cheryl A. Beverly
Docket Date 2022-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cheryl A. Beverly
Docket Date 2022-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 158 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Neal G. Bourda 157929
On Behalf Of Cheryl A. Beverly
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/21
On Behalf Of Cheryl A. Beverly

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-11-04
Florida Limited Liability 2019-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State