Search icon

JENGEO REALTY LLC

Company Details

Entity Name: JENGEO REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L19000266931
FEI/EIN Number 84-3616141
Address: 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL, 33431, US
Mail Address: 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
smith george aJR Agent 2871 NORTH OCEAN BLVD, BOCA RATON, FL, 33431

Authorized Member

Name Role Address
SMITH GEORGE AJR Authorized Member 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-01-14 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL 33431 No data
REINSTATEMENT 2020-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-21 smith, george a, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
EXECUTIVE WATER SYSTEMS, INC., Appellant(s) v. JENGEO REALTY LLC, Appellee(s). 4D2023-2554 2023-10-24 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC011378

Parties

Name EXECUTIVE WATER SYSTEMS, INC.
Role Appellant
Status Active
Representations Kevin Gary Gagliano
Name JENGEO REALTY LLC
Role Appellee
Status Active
Representations Jerron Leon Kelley
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 11, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant's December 11, 2023 emergency motion to stay eviction is determined to be moot.
View View File
Docket Date 2024-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal - 56 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-12
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's December 11, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Stay
Description **MOOT**Emergency Motion to Stay Eviction Pending Appeal
Docket Date 2023-11-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Executive Water Systems, Inc.
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Executive Water Systems, Inc.
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-21
Florida Limited Liability 2019-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State