Search icon

MEND MANAGEMENT, LLC

Company Details

Entity Name: MEND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000063556
FEI/EIN Number 90-0709110
Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reimer David H Agent 18001 COLLINS AVE 31ST FLOOR, SUNNY ISLES, FL, 33160

Manager

Name Role Address
DEZER MICHAEL Manager 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
DEZER GIL Manager 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-06 Reimer, David H No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 18001 COLLINS AVE 31ST FLOOR, SUNNY ISLES, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2010-01-13 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
LC NAME CHANGE 2010-01-12 MEND MANAGEMENT, LLC No data

Court Cases

Title Case Number Docket Date Status
Trilok Desai Irrecovable Trust, etc., Appellant(s), v. TRG Sunny Isles VII, Ltd., et al., Appellee(s). 3D2024-1347 2024-07-31 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6207-CA-01

Parties

Name Trilok Desai Irrecovable Trust
Role Appellant
Status Active
Representations David P. Reiner, II
Name MEND MANAGEMENT, LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TRG SUNNY ISLES VII, LTD.
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 02/28/2025
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/06/2024
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2024-09-03
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12019066
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 10, 2024.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1347.
On Behalf Of Trilok Desai Irrecovable Trust
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal of Appeal
On Behalf Of Trilok Desai Irrecovable Trust
View View File

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State