Search icon

LBTP INVESTMENTS, LLC

Company Details

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

Agent

Name Role Address
LAW OFFICES OF DOMINGUEZ & ASSOCIATES, PA Agent 2000 PONCE DE LEON BLVD, SUITE 628, CORAL GABLES, FL, 33134

Manager

Name Role Address
BLANCO JOSE L Manager 1825 W 24TH STREET, MIAMI BEACH, FL, 33134

Events

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

Court Cases

Title Case Number Docket Date Status
LBTP INVESTMENTS, LLC, et al., VS DISTINGUISHED REAL ESTATE SERVICES, LLC 3D2018-1859 2018-09-12 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
17-139

Parties

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

Documents

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