Search icon

17315 COLLINS AVENUE, LLC

Company Details

Entity Name: 17315 COLLINS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000021995
FEI/EIN Number 200499143
Address: 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FEELEY THOMAS L Agent 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role
WAVESTONE PROPERTIES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037392 SOLE' ON THE OCEAN EXPIRED 2017-04-07 2022-12-31 No data 17315, SUNNY ISLES BEACH, FL, 33160
G16000088648 SOLE' ON THE OCEAN RESORT & SPA EXPIRED 2016-08-18 2021-12-31 No data 17315 COLLINS, SUNNY ISLES BEACH, FL, 33160
G10000064048 ALBA EXPIRED 2010-07-12 2015-12-31 No data 17315 COLLINS AVENUE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-25 FEELEY, THOMAS L No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2011-04-25 17315 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000031759 TERMINATED 1000000731645 DADE 2017-01-05 2037-01-13 $ 229,404.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000006843 TERMINATED 1000000723416 DADE 2016-12-27 2037-01-04 $ 60,431.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000279723 TERMINATED 1000000711681 DADE 2016-04-25 2036-04-28 $ 5,882.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000255350 ACTIVE 1000000710535 DADE 2016-04-11 2036-04-15 $ 188,495.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000084370 TERMINATED 1000000703400 DADE 2016-01-15 2036-01-27 $ 386.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000804225 TERMINATED 1000000688001 MIAMI-DADE 2015-07-22 2035-07-29 $ 177,936.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001667980 ACTIVE 1000000548516 MIAMI-DADE 2013-11-06 2033-11-14 $ 24,995.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000752506 TERMINATED 1000000239587 DADE 2011-11-03 2031-11-17 $ 5,277.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001067385 TERMINATED 1000000193502 DADE 2010-11-08 2030-11-19 $ 7,592.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001021101 LAPSED 08-67113 CA 05 MIAMI-DADE CIRCUIT COURT 2010-10-28 2015-10-28 $129,580.00 ROBERT TRUSZ, ET AL., 9755 SW 40TH TERRACE, MIAMI, FLORIDA 33165

Court Cases

Title Case Number Docket Date Status
17315 COLLINS AVENUE, LLC, etc., VS DAVIDE VACCA, 3D2011-1871 2011-07-15 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
08-56988

Parties

Name 17315 COLLINS AVENUE, LLC
Role Appellant
Status Active
Representations BARBARA J. RIESBERG, MICHELLE J. LYNN
Name JOSHUA W. DOBIN
Role Appellant
Status Active
Name DAVIDE VACCA
Role Appellee
Status Active
Representations Loren S. Granoff
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys' fees filed by appellant, it is ordered that said motion is hereby denied.Upon consideration of the motion for an award of attorney's fees on appeal filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.ROTHENBERG and SALTER, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DAVIDE VACCA
Docket Date 2012-06-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVIDE VACCA
Docket Date 2012-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVIDE VACCA
Docket Date 2012-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-09
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 DAVIDE VACCA
Docket Date 2012-04-20
Type Motion
Subtype Stipulation
Description Stipulation ~ to supplemental record on appeal
Docket Date 2012-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Barbara J. Riesberg 965715
Docket Date 2012-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's April 3, 2012 motion to supplement the record is granted as stated in the motion.
Docket Date 2012-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ vol VI
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 vols. (extra in cabinet)
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2012-03-21
Type Motion
Subtype Stipulation
Description Stipulation ~ to supplement the record AA Barbara J. Riesberg 965715
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 3, 2012. Appellant's motion for an extension of time to file the initial brief is granted to and including April 3, 2012.
Docket Date 2012-02-24
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 17315 COLLINS AVENUE, LLC
Docket Date 2012-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove Ltd. v. Union Federal Savings & Loan Ass'n of Miami, 425 So. 2d 1138 (Fla,. 3d DCA 1982).
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including March 4, 2012.
Docket Date 2012-01-19
Type Notice
Subtype Notice
Description Notice ~ of suggestion of bankrutpcy
On Behalf Of JOSHUA W. DOBIN
Docket Date 2012-01-17
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 17315 COLLINS AVENUE, LLC
Docket Date 2011-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Second amended.
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including January 21, 2012.
Docket Date 2011-11-17
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 17315 COLLINS AVENUE, LLC
Docket Date 2011-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2011-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-16
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 17315 COLLINS AVENUE, LLC
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 17315 COLLINS AVENUE, LLC
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State