Entity Name: | LBTP INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Aug 2000 (25 years ago) |
Date of dissolution: | 14 Oct 2016 (8 years ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | L00000009556 |
FEI/EIN Number | 651032010 |
Address: | 1825 W 24TH STREET, MIAMI BEACH, FL, 33140 |
Mail Address: | 1825 W 24TH STREET, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF DOMINGUEZ & ASSOCIATES, PA | Agent | 2000 PONCE DE LEON BLVD, SUITE 628, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BLANCO JOSE L | Manager | 1825 W 24TH STREET, MIAMI BEACH, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-03 | 2000 PONCE DE LEON BLVD, SUITE 628, CORAL GABLES, FL 33134 | No data |
LC AMENDMENT | 2015-06-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-03 | 1825 W 24TH STREET, MIAMI BEACH, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-03 | 1825 W 24TH STREET, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-03 | LAW OFFICES OF DOMINGUEZ & ASSOCIATES, PA | No data |
REINSTATEMENT | 2014-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT | 2013-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LBTP INVESTMENTS, LLC, et al., VS DISTINGUISHED REAL ESTATE SERVICES, LLC | 3D2018-1859 | 2018-09-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE LAW OFFCES OF DOMINGUEZ & ASSOCIATES, P.A. |
Role | Appellant |
Status | Active |
Name | LBTP INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | CESAR J. DOMINGUEZ |
Name | DISTINGUISHED REAL ESTATE SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | JAVIER BANOS MACHADO, Jamie L. Katz |
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 | 2018-11-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-11-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LBTP INVESTMENTS, LLC |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant LBTP Investments, LLC’s motion for an extension of time to file the initial brief is granted to and including October 11, 2018. |
Docket Date | 2018-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | LBTP INVESTMENTS, LLC |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 28, 2018. |
Docket Date | 2018-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DISTINGUISHED REAL ESTATE SERVICES, LLC |
Docket Date | 2018-09-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for notice of appeal is due. |
Docket Date | 2018-09-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-2201 |
On Behalf Of | LBTP INVESTMENTS, LLC |
Name | Date |
---|---|
CORLCVLDSI | 2016-10-14 |
LC Amendment | 2015-06-03 |
ANNUAL REPORT | 2015-01-19 |
REINSTATEMENT | 2014-12-17 |
LC Amendment | 2013-09-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-10-05 |
REINSTATEMENT | 2008-12-11 |
Reg. Agent Resignation | 2008-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State