Search icon

JEG CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: JEG CAPITAL, 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: 25 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M15000001515
FEI/EIN Number 471678651

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

Address: 5012 FISHER ISLAND DRIVE, MIAMI, FL, 33109
Mail Address: 5012 FISHER ISLAND DRIVE, MIAMI, FL, 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DESNICK JAMES PRIN 5012 Fisher Island Drive, MIAMI, FL, 33109
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 5012 FISHER ISLAND DRIVE, MIAMI, FL 33109 -
CHANGE OF MAILING ADDRESS 2015-10-05 5012 FISHER ISLAND DRIVE, MIAMI, FL 33109 -

Court Cases

Title Case Number Docket Date Status
TRUST REAL ESTATE VENTURES, LLC, etc., et al., VS JAMES DESNICK, et al., 3D2018-1564 2018-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13196

Parties

Name GIDEON GRATSIANI INCORPORATED
Role Appellant
Status Active
Name TRUST REAL ESTATE VENTURES LLC
Role Appellant
Status Active
Representations TARA A. CAMPION, BRUCE S. ROGOW, Juan C. Zorrilla
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Name JORDAN DESNICK
Role Appellee
Status Active
Name YAK LLC
Role Appellee
Status Active
Name JEG CAPITAL, LLC
Role Appellee
Status Active
Name JAMES DESNICK
Role Appellee
Status Active
Representations Harvey W. Gurland, Jr., LEE P. TEICHNER, KEVIN C. PAULE, Eleanor T. Barnett
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES DESNICK
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2019-08-23
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for extension of time to file a motion for rehearing is granted to and including August 29, 2019.
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR FILING MOTION FOR REHEARING
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL
On Behalf Of JAMES DESNICK
Docket Date 2019-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2019-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES DESNICK
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES DESNICK
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/5/19
Docket Date 2018-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2018-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 12/31/18
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRUST REAL ESTATE VENTURES, LLC
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/10/18

Documents

Name Date
ANNUAL REPORT 2016-03-28
CORLCRACHG 2015-10-08
Reg. Agent Resignation 2015-10-05
Foreign Limited 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State