Search icon

JHPSB COLLINS DEVELOPMENT LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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.
295 COLLINS, LLC, et al., VS PSB COLLINS, LLC, etc., 3D2018-0482 2018-03-15 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
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

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 Jun 2025

Sources: Florida Department of State