Search icon

RADICE III LLC

Company Details

Entity Name: RADICE III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L01000008328
FEI/EIN Number 651112315
Address: 2980 N.E. 207 Street, SUITE 706, Aventura, FL, 33180, US
Mail Address: 2980 N.E. 207 Street, SUITE 706, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GHITIS LEO Agent 2980 N.E. 207 Street, Aventura, FL, 33180

Manager

Name Role Address
GHITIS LEO Manager 2980 N.E. 207 Street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2980 N.E. 207 Street, SUITE 706, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 2980 N.E. 207 Street, SUITE 706, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2019-02-11 2980 N.E. 207 Street, SUITE 706, Aventura, FL 33180 No data
LC STMNT OF AUTHORITY 2017-05-03 No data No data
LC STMNT OF AUTHORITY 2016-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-09 GHITIS, LEO No data
MERGER 2001-05-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000036951

Court Cases

Title Case Number Docket Date Status
MICHAEL BINNS VS RADICE III, LLC 3D2017-1737 2017-07-31 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
15-134

Parties

Name MICHAEL BINNS
Role Appellant
Status Active
Representations MORTON E. ANTMAN
Name RADICE III LLC
Role Appellee
Status Active
Representations STEVEN J. GUTTER, MICHAEL L. GRANT, KRISTIN LETTIERE COOMBER, LAWRENCE D. SILVERMAN, CAROL A. GART, Roy A. Diaz, MEAGHAN E. MURPHY
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ pending settlement
On Behalf Of MICHAEL BINNS
Docket Date 2018-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-10
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 2018-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL BINNS
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion to abate appeal is granted, and this appeal shall be held in abeyance pending completion of the settlement.
Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s agreed motion for an extension of time to file the answer brief is granted to and including June 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
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 RADICE III, LLC
Docket Date 2018-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s March 5, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RADICE III, LLC
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RADICE III, LLC
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/13/18
Docket Date 2017-12-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s motion to accept the initial brief as timely filed is granted, and the initial brief filed on December 18, 2017 is accepted by the Court.
Docket Date 2017-12-18
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of MICHAEL BINNS
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL BINNS
Docket Date 2017-11-03
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 MICHAEL BINNS
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/5/17
Docket Date 2017-10-06
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 MICHAEL BINNS
Docket Date 2017-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BINNS
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
CORLCAUTH 2017-05-03
ANNUAL REPORT 2017-01-17
CORLCAUTH 2016-09-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State