Search icon

JEYANTHI REAL ESTATES LLC

Company Details

Entity Name: JEYANTHI REAL ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L20000393225
FEI/EIN Number 85-4309613
Address: 8261 BUTLER GREENWOOD DR, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 8261 BUTLER GREENWOOD DR, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAJASELVARASU JEYANTHI Agent 8261 BUTLER GREENWOOD DR, ROYAL PALM BEACH, FL, 33411

Manager

Name Role Address
RAJASELVARASU JEYANTHI Manager 8261 BUTLER GREENWOOD DR, ROYAL PALM BEACH, FL, 33411
THANGAVEL KUMARESH Manager 8253 BUTLER GREENWOOD DR, ROYAL PALM BEACH, FL, 33411

Court Cases

Title Case Number Docket Date Status
JEYANTHI REAL ESTATES LLC, Appellant(s) v. VIP EXECUTIVE LLC, Appellee(s). 4D2024-2733 2024-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA016455

Parties

Name JEYANTHI REAL ESTATES LLC
Role Appellant
Status Active
Representations Eric Allan Lee
Name VIP Executive LLC
Role Appellee
Status Active
Representations Cory Samuel Carano
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Jeyanthi Real Estates LLC
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jeyanthi Real Estates LLC
Docket Date 2024-10-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 275 pages
On Behalf Of Palm Beach Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State