Search icon

INVESTMENTS LIMITED , LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENTS LIMITED , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENTS LIMITED , LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jan 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L02000001696
FEI/EIN Number 030379134

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

Address: 2073 IOWA AVE NE, SAINT PETERSBURG, FL, 33703
Mail Address: PO BOX 1509, ST. PETERSBURG, FL, 33731
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESTINI JOHN R Managing Member PO BOX 1509, ST. PETERSBURG, FL, 33731
LESTINI JOHN R Agent 2073 IOWA AVE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-27 2073 IOWA AVE NE, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-27 2073 IOWA AVE NE, SAINT PETERSBURG, FL 33703 -

Court Cases

Title Case Number Docket Date Status
JOHN DICKINSON and RACHEL DICKINSON VS INVESTMENTS LIMITED 4D2022-3367 2022-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA011241

Parties

Name Rachel Dickinson
Role Appellant
Status Active
Name John Dickinson
Role Appellant
Status Active
Name INVESTMENTS LIMITED , LLC
Role Appellee
Status Active
Representations Jason M. Lazar
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 16, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (155 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ Upon consideration of the appellants’ January 23, 2023 filing, it is ORDERED that this court’s January 11, 2023 order to show cause is discharged.
Docket Date 2023-01-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John Dickinson
Docket Date 2023-01-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of John Dickinson
Docket Date 2023-01-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 20, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Dickinson
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Dickinson
Docket Date 2022-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARTIN S. BRATT and LOUISE JOSELL BRATT VS ROYAL PALM PLACE INVESTMENTS, LLC and INVESTMENTS LIMITED 4D2022-3173 2022-11-28 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CC012466XXXSB

Parties

Name Louise Josell Bratt
Role Petitioner
Status Active
Name Martin S. Bratt
Role Petitioner
Status Active
Representations Kelly D. Feig
Name ROYAL PALM PLACE INVESTMENTS, LLC
Role Respondent
Status Active
Representations Jerron Kelley
Name INVESTMENTS LIMITED , LLC
Role Respondent
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that petitioners' February 14, 2023 notice is stricken as unauthorized.
Docket Date 2023-02-14
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of Martin S. Bratt
Docket Date 2022-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioners’ response to this Court’s order to show cause, the petition is dismissed for failure to demonstrate irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). MAY, GERBER and KUNTZ, JJ., concur.
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response
On Behalf Of Martin S. Bratt
Docket Date 2022-12-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, within ten (10) days of this order, petitioners shall file a response and explain the basis for this Court’s jurisdiction. Petitioners shall show cause why the petition for writ of certiorari should not be dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin S. Bratt
Docket Date 2022-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Martin S. Bratt
SAMUEL MILLER VS INVESTMENTS LIMITED 4D2021-0419 2021-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-12327, CACE20-16354

Parties

Name SAMUEL MILLER & CO.
Role Appellant
Status Active
Name INVESTMENTS LIMITED , LLC
Role Appellee
Status Active
Representations Jason M. Lazar
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant's March 15, 2021 "motion to correct the lower tribunal's order entered against appellant in violation of due process, and blatant miscarriage of justice" is denied. Further, Upon consideration of appellant's February 10, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.CIKLIN, GERBER and FORST, JJ., concur.
Docket Date 2021-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 03/22/2021 ORDER** AMENDED MOTION TO CORRECT THE LOWER TRIBUNAL'S ORDER ENTERED AGAINST APPELLANT IN VIOLATION OF DUE PROCESS, AND BLATANT MISCARRIAGE OF JUSTICE
On Behalf Of Samuel Miller
Docket Date 2021-03-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's February 10, 2021 jurisdictional brief.
Docket Date 2021-02-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Samuel Miller
Docket Date 2021-02-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 30, 2020 "order judge's review notes re: tenant's answer" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Samuel Miller
Docket Date 2021-01-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DANIEL GOLD and STEPHANIE GOLD VS INVESTMENT MANAGEMENT I, LLC d/b/a INVESTMENTS LIMITED 4D2020-2460 2020-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA009356

Parties

Name Stephanie Gold
Role Petitioner
Status Active
Name Daniel Gold
Role Petitioner
Status Active
Representations Peter Jay Solnick
Name Investment Management I, LLC
Role Respondent
Status Active
Representations Cory S. Carano
Name INVESTMENTS LIMITED , LLC
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the respondent's December 1, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. 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 2020-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the November 12, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, CIKLIN and GERBER, JJ., concur.
Docket Date 2020-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Investment Management I, LLC
Docket Date 2020-12-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's November 30, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Investment Management I, LLC
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Daniel Gold
Docket Date 2020-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2003-08-27
Florida Limited Liabilites 2002-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State