Search icon

JOMAR PROPERTIES, LLC

Branch

Company Details

Entity Name: JOMAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jul 2004 (21 years ago)
Branch of: JOMAR PROPERTIES, LLC, COLORADO (Company Number 20101512443)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: M04000002628
FEI/EIN Number 542129952
Address: 5145 IDYLWILD TRAIL, BOULDER, CO, 80301
Mail Address: 5145 IDYLWILD TRAIL, BOULDER, CO, 80301
Place of Formation: COLORADO

Agent

Name Role Address
CALABRIA JOSEPH JR. Agent 579 PLANTATION RD. UNIT 409 N, STUART, FL, 34994

Manager

Name Role Address
CALABRIA JOSEPH JR Manager 7585 W. 66TH AVENUE, ARVADA, CO, 80003

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 5145 IDYLWILD TRAIL, BOULDER, CO 80301 No data
CHANGE OF MAILING ADDRESS 2022-12-28 5145 IDYLWILD TRAIL, BOULDER, CO 80301 No data
REGISTERED AGENT NAME CHANGED 2022-12-28 CALABRIA, JOSEPH, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-28 579 PLANTATION RD. UNIT 409 N, STUART, FL 34994 No data
LC AMENDMENT 2013-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
JOMAR PROPERTIES, L.L.C., ET AL. VS BAYVIEW CONSTRUCTION CORPORATION 4D2013-2159 2013-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432007CA000865

Parties

Name ACCREDITED SURETY & CASUALTY
Role Appellant
Status Active
Name JOMAR PROPERTIES, LLC
Role Appellant
Status Active
Representations Raymond M. Masciarella , II
Name BAYVIEW CONSTRUCTION CORP
Role Appellee
Status Active
Representations DANIEL A. HERSHMAN, Shirley Jean McEachern, Jeffrey C. Cosby, Jon D. Derrevere, HOWARD E. GOOGE, JR., John H. Reynolds
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-03
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that appellants' motion for certification filed January 21, 2015 is denied. The trial court may consider appellee's time involved in responding to this motion for certification when assessing attorney's fees pursuant to this court's order awarding fees.
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2015-01-21
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (DENIED 2/3/15)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2015-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 2/3/15)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2015-01-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee/cross-appellant's motion for attorney's fees filed February 10, 2014, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-01-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-11-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (SECOND)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2014-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument at the Martin County Courthouse on Tuesday, November 4, 2014, at 10:00 A.M., 20 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-05-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2014-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-04-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' amended motion filed March 14, 2014, to correct and supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. ORDERED that appellee/cross-appellant, Bayview Construction Corporation's motion filed April 9, 2014, to supplement the record on appeal and parties¿ joint stipulation is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellee/cross-appellant shall monitor the supplementation process.
Docket Date 2014-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2014-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (JOINT)
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2014-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER SECTION 57.105 **DENIED; SEE 1-14-15 ORDER**
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-03-14
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO CORRECT AND SUPP. ROA
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2014-03-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jeffrey C. Cosby has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED) AND CORRECT RECORD
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' motion filed March 6, 2014, to correct and supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***DENIED***
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND CORRECT RECORD
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2014-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2014-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Jon D. Derrevere 0330132
Docket Date 2014-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2013-12-31
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-12-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that the appellants' motion filed December 20, 2013, to correct initial brief is hereby granted, and appellants are permitted to file a fifty-five (55) page corrected initial brief to accommodate the increase of the font size in the footnotes contained in the brief on or before January 10, 2014.
Docket Date 2013-12-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ *AND* MOTION TO FILE ENLARGED BRIEF (INCLUDED IN MOTION) (GRANTED 12/24/13)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 53 DAYS TO 02/28/14
On Behalf Of BAYVIEW CONSTRUCTION CORP.
Docket Date 2013-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Raymond M. Masciarella, I I 0441716
Docket Date 2013-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-SIX (36) VOLUMES
Docket Date 2013-11-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's order issued November 8, 2013, is hereby amended as follows: ORDERED that appellant's (Jomar Properties L.L.C.) motion filed November 6, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 31, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT 11/8/13 ORDER
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed November 5, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/2/13
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-07-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2013-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appeal and cross-appeal may proceed & the deadlines shall begin to run from the date of this order.
Docket Date 2013-07-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 7/10/13 (fee received)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (SEE 7/17/13 ORDER)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION FOR RELIEF FROM AUTOMATIC STAY IN BANKRUPTCY COURT
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ 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.
Docket Date 2013-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Martin
Docket Date 2013-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOMAR PROPERTIES, LLC VS BAYVIEW CONSTRUCTION CORP., et al. 4D2012-3081 2012-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
11-67 CA

Circuit Court for the Nineteenth Judicial Circuit, Martin County
07-865 CA

Parties

Name JOMAR PROPERTIES, LLC
Role Appellant
Status Active
Representations Raymond M. Masciarella , II
Name BAYVIEW CONSTRUCTION CORPORATI
Role Appellee
Status Active
Representations Shirley Jean McEachern, Jon D. Derrevere, Jeffrey C. Cosby, DANIEL A. HERSHMAN, HOWARD E. GOOGE, JR.
Name BRUCE G. ALEXANDER
Role Appellee
Status Active
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that petitioner's motion filed September 26, 2013, for rehearing is hereby denied.
Docket Date 2013-10-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CERTIFICATION
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2013-10-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2013-09-30
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (DENIED 10/9/13)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/25/13 ORDER (DENIED 10/9/13)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-09-25
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court August 15, 2012, is hereby treated as a Petition for Writ of Certiorari and denied.
Docket Date 2013-09-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-07-22
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ The stay entered by this Court on June 20, 2013, is lifted & the above-styled appeal shall proceed.
Docket Date 2013-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF FROM STAY (GRANTED 7/22/13)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION FOR RELIEF FROM AUTOMATIC STAY IN BANKRUPTCY COURT
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-06-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED 7/22/13**A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then Bayview Construction Corporation shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, Bayview Construction Corporation, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2013-06-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AE Jon D. Derrevere 0330132
Docket Date 2013-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-01-14
Type Record
Subtype Appendix
Description Appendix ~ (2) TO REPLY BRIEF (TWO COPIES FILED 1/15/13)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2013-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2013-01-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-12-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2012-12-18
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review
Docket Date 2012-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-11-27
Type Response
Subtype Response
Description Response ~ (WITH APPENDIX) TO MOTION FOR REVIEW
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 01/04/13
Docket Date 2012-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVENTEEN (17) VOLUMES AND MASTER INDEX (NO CD ROM REQUIRED)
Docket Date 2012-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 15 DAYS TO 11/30/12 TO MOTION FOR REVIEW
Docket Date 2012-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REVIEW
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-11-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ (WITH APPENDIX) T- OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2012-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JOMAR PROPERTIES, LLC
Docket Date 2012-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JON DERREVERE
On Behalf Of BAYVIEW CONSTRUCTION CORPORATI
Docket Date 2012-09-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Raymond M. Masciarella, I I 0441716
Docket Date 2012-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A WRIT OF CERTIORARI, PER 9-25-13 ORDER
On Behalf Of JOMAR PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
CORLCRACHG 2022-12-28
Reg. Agent Resignation 2022-09-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State