Entity Name: | JHPSB COLLINS DEVELOPMENT 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: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M14000001792 |
FEI/EIN Number |
465097639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 KENT AVE. - B415, BROOKLYN, NY, 11249, US |
Mail Address: | 184 KENT AVE. - B415, BROOKLYN, NY, 11249, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Halpern Jason | Authorized Person | 184 KENT AVE. - B415, BROOKLYN, NY, 11249 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 184 KENT AVE. - B415, BROOKLYN, NY 11249 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 184 KENT AVE. - B415, BROOKLYN, NY 11249 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JHPSB COLLINS DEVELOPMENT, LLC, VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, et al., | 3D2021-1332 | 2021-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JHPSB COLLINS DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Representations | Marko F. Cerenko |
Name | GENERAL CAULKING AND COATINGS CO., INC. |
Role | Appellee |
Status | Active |
Name | EAST COAST FLOORING AND INTERIORS, INC. |
Role | Appellee |
Status | Active |
Name | OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | CYNTHIA M. RAMOS |
Name | S.V.P. TILE AND MARBLE, INC. |
Role | Appellee |
Status | Active |
Name | SEAWOOD BUILDERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-07-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JHPSB COLLINS DEVELOPMENT, LLC |
Docket Date | 2021-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Old Republic National Title Insurance Company |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 2, 2021. |
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 18-2139 |
Parties
Name | JHPSB COLLINS DEVELOPMENT LLC |
Role | Appellant |
Status | Active |
Name | JHPSB COLLINS VENTURES INVESTORS, LLC |
Role | Appellant |
Status | Active |
Name | JHPSB COLLINS VENTURES, LLC |
Role | Appellant |
Status | Active |
Name | 295 COLLINS, LLC |
Role | Appellant |
Status | Active |
Representations | MARIA H. RUIZ, JONATHAN E. MINSKER, Melanie E. Damian, PETER F. VALORI |
Name | PSB COLLINS, LLC |
Role | Appellee |
Status | Active |
Representations | Marko F. Cerenko, Alan J. Kluger |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-20 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ Joint Stipulation of Dismissal of Petition in 3D18-530 |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-04-19 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ Joint Stipulation of Dismissal of Appeal in 3D18-482 |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-04-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | PSB COLLINS, LLC |
Docket Date | 2018-04-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellee/respondent’s motion to terminate expedited briefing schedule and an enlargement of time to file answer brief, the motion is granted in case number 3D18-530 only. |
Docket Date | 2018-04-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to terminate expedited briefing schedule and eot to file answer brief |
On Behalf Of | PSB COLLINS, LLC |
Docket Date | 2018-03-23 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion to expedite granted (OG08) ~ The motion to expedite is granted as to briefing. In case number 3D18-428, the answer brief shall be filed no later than thirty (30) days from the date of this order. A reply brief may be filed no later than fourteen (14) days from the date the answer brief is filed with the Court. In case number 3D18-530, the response to the petition for writ of certiorari shall be filed no later than thirty (30) days from the date of this order. A reply may be filed no later than fourteen (14) days from the date the response is filed with the Court. There shall be no extensions of time. Case numbers 3D18-482 and 3D18-530 are consolidated for briefing purposes. SUAREZ, FERNANDEZ and LUCK, JJ., concur. |
Docket Date | 2018-03-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-03-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-03-22 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ appeal. |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 295 COLLINS, LLC |
Docket Date | 2018-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-02-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-29 |
Foreign Limited | 2014-03-17 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State