Search icon

FORTUNE BEACH LLC

Headquarter

Company Details

Entity Name: FORTUNE BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2003 (22 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L03000008401
FEI/EIN Number 300156503
Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORTUNE BEACH LLC, NEW YORK 3180075 NEW YORK

Agent

Name Role Address
DE LOS SANTOS OLGA Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33131

Manager

Name Role
FORTUNE INTERNATIONAL EQUITY CORP. Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-01 DE LOS SANTOS, OLGA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000061542 LAPSED 09-18029 CA 13 ELEVENTH JUDICIAL CIRCUIT 2012-01-26 2017-02-01 $132,566.44 JADE BEACH 3902-04/04, 2665 S. BAYSHORE DR., SUITE 906, COCONUT GROVE, FL 33133

Court Cases

Title Case Number Docket Date Status
FORTUNE BEACH, LLC, VS JADE BEACH 3902-04/04, CORP., etc., 3D2012-0528 2012-02-28 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
09-18029

Parties

Name FORTUNE BEACH LLC
Role Appellant
Status Active
Representations JASON R. BLOCK
Name JADE BEACH 3902-04/04. CORP.
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-18
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 2012-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JADE BEACH 3902-04/04 CORP.
Docket Date 2012-03-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JADE BEACH 3902-04/04 CORP.
Docket Date 2012-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FORTUNE BEACH, LLC
FORTUNE BEACH, LLC, VS STEPHEN ARDIZZONE, 3D2011-2804 2011-10-28 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
08-31008

Parties

Name FORTUNE BEACH LLC
Role Appellant
Status Active
Representations JASON R. BLOCK
Name STEPHEN ARDIZZONE
Role Appellee
Status Active
Representations RICHARD C. MCKENZIE, JR., JARED H. BECK
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-07-09
Type Response
Subtype Response
Description RESPONSE ~ to ae and his counsel motion for permission to file a supplemental memo
Docket Date 2012-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for permission to file supplemental record
Docket Date 2012-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-06-05
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
Docket Date 2012-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-05-23
Type Response
Subtype Objection
Description Opposition ~ to aa motion for attorney's fees AE Jared Beck
Docket Date 2012-05-22
Type Response
Subtype Response
Description RESPONSE
Docket Date 2012-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of aa reply brief
Docket Date 2012-05-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-05-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jason R. Block 649379
Docket Date 2012-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-03-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-12-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-02
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-11-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D11-2893
On Behalf Of FORTUNE BEACH, LLC
Docket Date 2011-11-14
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 FORTUNE BEACH, LLC
Docket Date 2011-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FORTUNE BEACH, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State