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