Search icon

J.R.S. LEASING INC.

Company Details

Entity Name: J.R.S. LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: P14000026437
FEI/EIN Number 36-4785010
Address: 2875 JUPITER PARK DRIVE #1700, JUPITER, FL, 33458
Mail Address: 2875 JUPITER PARK DRIVE #1700, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIEBERT JOHN R Agent 1738 SW BUCKSKIN TRAIL, STUART, FL, 34997

President

Name Role Address
SIEBERT JOHN R President 1738 SW BUCKSKIN TRAIL, STUART, FL, 34997

Director

Name Role Address
SIEBERT JOHN R Director 1738 SW BUCKSKIN TRAIL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-27 SIEBERT, JOHN R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ANGELA M. VILARDI-SIEBERT VS JOHN R. SIEBERT, JR., et al. 4D2017-2903 2017-09-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
14-712 DR

Parties

Name ANGELA M. VILARDI-SIEBERT
Role Appellant
Status Active
Representations Jonathan Mann, Robin Bresky
Name JOHN R. SIEBERT, JR.
Role Appellee
Status Active
Representations Grant J. Gisondo, Andrew A. Harris
Name SIEBERT YACHT MANAGEMENT, INC.
Role Appellee
Status Active
Name J.R.S. LEASING INC.
Role Appellee
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 5, 2018 request for written opinion, motion for certification of conflict, and motion for rehearing en banc is denied.
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' December 19, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s “request for written opinion, motion for certification of conflict, and motion for rehearing en banc” is extended to and including January 4, 2019.
Docket Date 2018-12-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING EN BANC
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING EN BANC
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ REQUEST FOR WRITTEN OPINION, MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING EN BANC
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellant's August 14, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2017) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS FROM 07/30/2018 TO 08/14/2018
Docket Date 2018-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ June 22, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 3, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/25/2018
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/25/2018
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 27, 2018, the law firm of Burlington & Rockenbach, P.A. is substituted for the Law Offices of John Edgar Sherrard, P.A. as counsel for appellees John R. Seibert, Jr., Siebert Yacht Management, Inc. and J.R.S. Leasing, Inc. in the above-styled cause.
Docket Date 2018-03-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-03-13
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellees’ March 13, 2018 motion for extension of time to file answer brief is determined to be moot. See the appellees’ March 13, 2018 notice of agreed extension of time to file answer brief.
Docket Date 2018-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS FROM 03/26/2018 TO 04/25/2018
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-03-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's February 27, 2018 response, it is ORDERED that appellant's February 23, 2018 "motion to relinquish jurisdiction for adjudication of motion for relief from judgment" is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-02-27
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS FROM 01/29/2018 TO 02/28/2018
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 805 PAGES
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS FROM 12/29/2017 TO 01/29/2018
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN R. SIEBERT, JR.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/29/17
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA M. VILARDI-SIEBERT
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State