Search icon

JETT CLIPPER JOHNNY, LLC - Florida Company Profile

Company Details

Entity Name: JETT CLIPPER JOHNNY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: M08000001808
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 NORTH BRAND BLVD. #665, SUITE 665, GLENDALE, CA, 91203
Mail Address: 801 NORTH BRAND BLVD. # 665, SUITE 665, GLENDALE, CA, 91203
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, STE. 1300, JACKSONVILLE, FL, 322022525
CONSTELLATION PRODUCTIONS, INC. Managing Member -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 801 NORTH BRAND BLVD. #665, SUITE 665, GLENDALE, CA 91203 -
CHANGE OF MAILING ADDRESS 2012-03-19 801 NORTH BRAND BLVD. #665, SUITE 665, GLENDALE, CA 91203 -
REGISTERED AGENT NAME CHANGED 2010-04-21 F&L CORP. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 ONE INDEPENDENT DRIVE, STE. 1300, JACKSONVILLE, FL 32202-2525 -

Court Cases

Title Case Number Docket Date Status
JETT CLIPPER JOHNNY, LLC, VS COMMERCIAL JET INC., 3D2013-3217 2013-12-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25776

Parties

Name JETT CLIPPER JOHNNY, LLC
Role Appellant
Status Active
Representations Jonathan A. Ewing, Juan R. Serrano
Name COMMERCIAL JET INC.
Role Appellee
Status Active
Representations BRIAN K. GOODKIND
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-11-03
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2014-03-16
Type Notice
Subtype Notice
Description Notice ~ of supplemental authority
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-03-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to dismiss.
Docket Date 2014-03-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-03-05
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to dismiss appeal.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-02-18
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss appeal of a non-final order.
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal of a non-final order.
On Behalf Of COMMERCIAL JET INC.
Docket Date 2014-01-26
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2014-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AA-10 days to 1/16/14
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ First motion.
On Behalf Of JETT CLIPPER JOHNNY, LLC
Docket Date 2013-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-21
Reg. Agent Change 2010-04-21
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-05-01
Foreign Limited 2008-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State