Entity Name: | DI LIDO BEACH COMMERCIAL LESSOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DI LIDO BEACH COMMERCIAL LESSOR 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2002 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Sep 2022 (3 years ago) |
Document Number: | L02000034183 |
FEI/EIN Number |
550813108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 NE 2nd Ave, MIAMI, FL, 33137, US |
Mail Address: | 4100 NE 2nd Ave, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWENSTEIN DIEGO | Manager | 4100 NE 2 AVE STE 202, MIAMI, FL, 33137 |
GRANDA JAVIER | Manager | 4100 NE 2 AVE STE 202, MIAMI, FL, 33137 |
KANAVOS PAUL C | Manager | 70 E 55 ST 2 FL, NEW YORK, NY, 10022 |
OLARTE DE KANAVOS DAYSSI C | Manager | 70 E 55 ST 2 FL, NEW YORK, NY, 10022 |
BEN-JOSEF RON | Manager | 104 W 40 ST 9 FL, NEW YORK, NY, 10018 |
LIONSTONE GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-09-09 | DI LIDO BEACH COMMERCIAL LESSOR LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-29 | 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-03-29 | 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-23 | LIONSTONE GROUP, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New National, LLC, Petitioner(s), v. EBJ Sagamore, LLC, et al., Respondent(s). | 3D2025-0006 | 2025-01-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW NATIONAL, LLC |
Role | Petitioner |
Status | Active |
Representations | Lawrence Dean Silverman, Christopher Douglas Joyce, Connor Thomas Evans |
Name | EBJ SAGAMORE LLC |
Role | Respondent |
Status | Active |
Representations | Michael Wayne Larkin, Graham Charles Penn |
Name | DI LIDO BEACH COMMERCIAL LESSOR LLC |
Role | Respondent |
Status | Active |
Representations | Michael Wayne Larkin, Graham Charles Penn |
Name | DI LIDO BEACH COMMERCIAL LLC |
Role | Respondent |
Status | Active |
Representations | Michael Wayne Larkin, Graham Charles Penn |
Name | DI LIDO BEACH RESORT LLC |
Role | Respondent |
Status | Active |
Representations | Michael Wayne Larkin, Graham Charles Penn |
Name | DI LIDO BEACH RESORT LAND LLC |
Role | Respondent |
Status | Active |
Representations | Michael Wayne Larkin, Graham Charles Penn |
Name | City of Miami Beach |
Role | Respondent |
Status | Active |
Representations | Nicholas E Kallergis, Freddi Rebecca Mack |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025. |
View | View File |
Docket Date | 2025-01-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2025-01-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13568675 |
On Behalf Of | New National, LLC |
View | View File |
Docket Date | 2025-01-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Certiorari |
On Behalf Of | New National, LLC |
View | View File |
Docket Date | 2025-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due. |
View | View File |
Docket Date | 2025-01-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari for Writ of Certiorari for 3D2025-0006. |
On Behalf Of | New National, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-06 |
LC Amendment and Name Change | 2022-09-09 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State