Search icon

JASMINE STREET LLC

Company Details

Entity Name: JASMINE STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L23000312093
FEI/EIN Number 331429287
Address: 5161 FIRST COAST HWY, AMELIA ISLAND, FL, 32034, US
Mail Address: 5161 FIRST COAST HWY, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
BELL AARON Agent 5161 FIRST COAST HWY, AMELIA ISLAND, FL, 32034

Manager

Name Role Address
BELL AARON Manager 5161 FIRST COAST HWY, AMELIA ISLAND, FL, 32034
BATES TODD Manager 3580 1ST AVE, FERNANDINA BEACH, FL, 32034

Court Cases

Title Case Number Docket Date Status
ANTONIO KINCAID VS JASMINE L. STREET 5D2014-3752 2014-10-20 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-DR-21192

Parties

Name ANTONIO KINCAID
Role Appellant
Status Active
Name JASMINE STREET LLC
Role Respondent
Status Active
Representations Ana Elena Tangel-Rodriguez, John Boulden

Docket Entries

Docket Date 2014-12-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF PROSECUTION
Docket Date 2014-11-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ LACK OF PROSECUTION
Docket Date 2014-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT PROVIDE COPY OF ORDER OF CONTEMPT
Docket Date 2014-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-20
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2014-10-20
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 10-16-14
On Behalf Of ANTONIO KINCAID

Documents

Name Date
ANNUAL REPORT 2024-01-31
Florida Limited Liability 2023-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State