Search icon

JJTA10 REAL PROPERTIES LLC

Company Details

Entity Name: JJTA10 REAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: L21000058184
FEI/EIN Number 86-2039386
Mail Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210, UN
Address: 2501 JAMMES RD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
PEOPLES CHOICE APARTMNETS LLC Manager 2501 JAMMES RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-28 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-28 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
Consolidated Utilities, Inc., Appellant(s), v. JJTA1 Real Properties, LLC, JJTA3 Real Properties, LLC, JJTA10 Real Properties, LLC, Appellee(s). 5D2024-0118 2024-01-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-9872

Parties

Name CONSOLIDATED UTILITIES, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name JJTA3 REAL PROPERTIES LLC
Role Appellee
Status Active
Name JJTA10 REAL PROPERTIES LLC
Role Appellee
Status Active
Name JJTA1 REAL PROPERTIES LLC
Role Appellee
Status Active
Representations Dustin A. Lane
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JJTA1 Real Properties, LLC
Docket Date 2024-02-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JJTA1 Real Properties, LLC
Docket Date 2024-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Consolidated Utilities, Inc.
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/10/2024
On Behalf Of Consolidated Utilities, Inc.
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Consolidated Utilities, Inc.
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
LC Amendment 2021-06-28
Florida Limited Liability 2021-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State