Search icon

13110 INVESTMENTS, LLC

Company Details

Entity Name: 13110 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L02000013176
FEI/EIN Number 043674600
Address: 20222 sw 52nd Place, Pembroke Pines, FL, 33332, US
Mail Address: 20222 SW 52 PLACE, PEMBROKE PINES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Jorge L Agent 4001 N 66 AVE, HOLLYWOOD, FL, 33024

Manager

Name Role Address
AUGUSTIN MARGARETTE Manager 20222 SW 52 PLACE, PEMBROKE PINES,, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-28 Gonzalez, Jorge L No data
REINSTATEMENT 2019-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 20222 sw 52nd Place, Pembroke Pines, FL 33332 No data
REINSTATEMENT 2016-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-05-27 20222 sw 52nd Place, Pembroke Pines, FL 33332 No data

Court Cases

Title Case Number Docket Date Status
13110 INVESTMENTS LLC, Appellant(s) v. GERALD DUMERVILE and GIELLE HONORE, Appellee(s). 4D2024-0530 2024-03-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-001018

Parties

Name 13110 INVESTMENTS, LLC
Role Appellant
Status Active
Representations Jorge Luis Gonzalez
Name Gerald Dumervile
Role Appellee
Status Active
Representations James Gabriel Bishop
Name Gielle Honore
Role Appellee
Status Active
Representations Kertch J Conze
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to Appellee's Reply to Appellant's Response to Motion for Extension of Time to File Answer
On Behalf Of Gerald Dumervile
Docket Date 2024-07-08
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Extend Time for Filing Answer Brief
On Behalf Of 13110 Investments LLC
View View File
Docket Date 2024-09-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 13110 Investments LLC
View View File
Docket Date 2024-08-10
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated and paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gerald Dumervile
Docket Date 2024-06-12
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of 13110 Investments LLC
Docket Date 2024-05-29
Type Notice
Subtype Compliance
Description Notice of Compliance
On Behalf Of 13110 Investments LLC
View View File
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-23
Type Notice
Subtype Notice of Filing
Description Appellee's Notice of Compliance with May 22, 2024 Order Striking Appendices
On Behalf Of Gielle Honore
Docket Date 2024-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-22
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion for Attorney's Fees
On Behalf Of Gielle Honore
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion to Dismiss for Lack of Jurisdiction
Docket Date 2024-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 13110 Investments LLC
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 189 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-07
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice
Description Notice of Filing Withdrawal of Pending Motion for Rehearing
On Behalf Of 13110 Investments LLC
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 13110 Investments LLC
View View File
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-23
Type Record
Subtype Appendix
Description Corrected Appendix to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Gielle Honore
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 1, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal. Further, ORDERED sua sponte that Appellee's July 8, 2024 appendix and reply are stricken as unauthorized.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
REINSTATEMENT 2021-09-22
REINSTATEMENT 2019-10-28
REINSTATEMENT 2016-09-09
REINSTATEMENT 2014-05-27
REINSTATEMENT 2012-11-27
REINSTATEMENT 2011-05-22
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-02-04
Florida Limited Liabilites 2002-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State