Search icon

JHPSB COLLINS DEVELOPMENT LLC

Company Details

Entity Name: JHPSB COLLINS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M14000001792
FEI/EIN Number 465097639
Address: 184 KENT AVE. - B415, BROOKLYN, NY, 11249, US
Mail Address: 184 KENT AVE. - B415, BROOKLYN, NY, 11249, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Authorized Person

Name Role Address
Halpern Jason Authorized Person 184 KENT AVE. - B415, BROOKLYN, NY, 11249

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 184 KENT AVE. - B415, BROOKLYN, NY 11249 No data
CHANGE OF MAILING ADDRESS 2018-03-12 184 KENT AVE. - B415, BROOKLYN, NY 11249 No data

Court Cases

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
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
19-15414

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State