Search icon

JACOB INDUSTRIES, LLC

Branch

Company Details

Entity Name: JACOB INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2006 (19 years ago)
Branch of: JACOB INDUSTRIES, LLC, ALASKA (Company Number 99911)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: M06000004131
FEI/EIN Number 201576606
Address: 1720 E TIFFANY DRIVE, SUITE 200, WEST PALM BEACH, FL, 33407, US
Mail Address: 1720 E TIFFANY DRIVE, SUITE 200, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: ALASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACOB INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 201576606 2024-06-27 JACOB INDUSTRIES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 5617411818
Plan sponsor’s address 1720 E TIFFANY DR STE 200, MANGONIA PARK, FL, 334073235

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ROBERT YOUNG
Valid signature Filed with authorized/valid electronic signature
JACOB INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 201576606 2023-05-09 JACOB INDUSTRIES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 5617411818
Plan sponsor’s address 1720 E TIFFANY DRIVE SUITE#200, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing FRANK MARRA
Valid signature Filed with authorized/valid electronic signature
JACOB INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 201576606 2022-07-15 JACOB INDUSTRIES LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 5617411818
Plan sponsor’s address 1720 E TIFFANY DRIVE SUITE#200, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing GERARDO CARDY
Valid signature Filed with authorized/valid electronic signature
JACOB INDUSTRIES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 201576606 2021-06-24 JACOB INDUSTRIES LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339900
Sponsor’s telephone number 5617411818
Plan sponsor’s address 1720 E TIFFANY DRIVE SUITE#200, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing FRANK MARRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Managing Member

Name Role Address
PERRY DAYNA M Managing Member 1720 E TIFFANY DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 1720 E TIFFANY DRIVE, SUITE 200, WEST PALM BEACH, FL 33407 No data
CHANGE OF MAILING ADDRESS 2020-10-06 1720 E TIFFANY DRIVE, SUITE 200, WEST PALM BEACH, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT AND NAME CHANGE 2019-07-16 JACOB INDUSTRIES, LLC No data
REGISTERED AGENT NAME CHANGED 2019-07-16 CORPORATE CREATIONS NETWORK INC. No data
LC STMNT OF RA/RO CHG 2019-03-27 No data No data
LC STMNT OF RA/RO CHG 2017-12-22 No data No data
LC STMNT OF RA/RO CHG 2014-10-03 No data No data
LC NAME CHANGE 2010-08-31 JACOB ERECTING & CONSTRUCTION, LLC No data
LC AMENDMENT 2009-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. 4D2023-0829 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB

Parties

Name JACOB INDUSTRIES, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANYAN CAY RESORT & GOLF, LLC
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Kim A. Pillar
Role Appellee
Status Active
Name Hardrives, Inc.
Role Appellee
Status Active
Name PIPELINE UTILITIES INCORPORATED
Role Appellee
Status Active
Name Domenic F. Gatto, Sr.
Role Appellee
Status Active
Name ROSEN MATERIALS, LLC
Role Appellee
Status Active
Name TWINS FLOORING GROUP LLC
Role Appellee
Status Active
Name Domenic J. Gatto, Jr.
Role Appellee
Status Active
Name BANYAN CAY VILLAS, LLC
Role Appellee
Status Active
Name Atlantic Door & Hardware, Inc.
Role Appellee
Status Active
Name REGIONAL WALL SYSTEMS OF SFL, INC.
Role Appellee
Status Active
Name HARDRIVES OF DELRAY, INC.
Role Appellee
Status Active
Name BANYAN CAY DEV. LLC
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name STRUCTURAL ROOF SYSTEMS, INC.
Role Appellee
Status Active
Name Thyssenkrupp Elevator Corp.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Real Estate Credit Holdings III-A, L.P.
Role Appellee
Status Active
Representations Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz

Docket Entries

Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacob Industries, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-15
LC Amendment and Name Change 2019-07-16
CORLCRACHG 2019-03-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
CORLCRACHG 2017-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State