Entity Name: | SETAI REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SETAI REALTY, 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: |
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: | 11 Jul 2003 (22 years ago) |
Date of dissolution: | 15 Oct 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L03000025269 |
FEI/EIN Number |
800082125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
Mail Address: | P O BOX 403548, MIAMI BEACH, FL, 33140 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLORZANO CECILIA | Manager | 10451 SW 118TH ST, MIAMI, FL, 33019 |
BREENE JONATHAN J | Managing Member | 800 PARMA AVE, CORAL GABLES, FL, 33146 |
PEREZ RONIT | Manager | 1050 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
PEREZ RONIT | Agent | 1050 RIVER BIRCH ST, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-10-15 | - | - |
LC AMENDMENT | 2015-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-02 | 1050 RIVER BIRCH ST, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 1050 RIVER BIRCH ST, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-02 | PEREZ, RONIT | - |
LC AMENDMENT | 2012-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-26 | 1050 RIVER BIRCH ST, HOLLYWOOD, FL 33019 | - |
LC AMENDMENT | 2010-07-26 | - | - |
AMENDMENT | 2003-11-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN BREENE AND SETAI REALTY LLC, VS MARCUS ROWAN | 3D2018-1636 | 2018-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SETAI REALTY, LLC |
Role | Appellant |
Status | Active |
Name | JONATHAN BREENE |
Role | Appellant |
Status | Active |
Representations | BENNETT G. FELDMAN |
Name | MARCUS ROWAN |
Role | Appellee |
Status | Active |
Representations | KENNETH R. HARTMANN |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-09-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-09-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-08-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JONATHAN BREENE |
Docket Date | 2018-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-08-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JONATHAN BREENE |
Docket Date | 2018-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2018-08-24 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of petitioners’ response to this Court’s order to show cause, it is ordered that the petition for writ of certiorari is hereby dismissed. |
Docket Date | 2018-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | JONATHAN BREENE |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Petitioners shall show cause, within ten (10) days from the date of this order, why this petition should not be dismissed for lack of jurisdiction. See, e.g., Southwinds Riding Academy v. Schneider, 507 So. 2d 782 (Fla. 3d DCA 1987); F.T.M.I. Operator, LLC v. Limith, 140 So. 3d 1065 (Fla. 1st DCA 2014); Beverly Enterprises-Florida, Inc. v. Lane, 855 So. 2d 1172 (Fla. 5th DCA 2003). |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-10-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
LC Amendment | 2015-01-02 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-01 |
LC Amendment | 2012-12-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State