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 |
Name | Role | Address |
---|---|---|
smith george aJR | Agent | 2871 NORTH OCEAN BLVD, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
SMITH GEORGE AJR | Authorized Member | 2871 NORTH OCEAN BLVD, R454, BOCA RATON, FL, 33431 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXECUTIVE WATER SYSTEMS, INC., Appellant(s) v. JENGEO REALTY LLC, Appellee(s). | 4D2023-2554 | 2023-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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