Search icon

TRUSTEE HOUSE LLC - Florida Company Profile

Company Details

Entity Name: TRUSTEE HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSTEE HOUSE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jan 2005 (20 years ago)
Date of dissolution: 17 Oct 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: L05000003944
FEI/EIN Number 510632844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1170 KANE CONCOURSE, SUITE 402, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1170 KANE CONCOURSE, SUITE 402, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEPO NORMAN Manager 1170 KANE CONCOURSE STE402, BAY HARBOR ISLANDS, FL, 33154
NEPO DAVID Manager 1170 KANE CONCOURSE SUITE 402, BAY HARBOR ISLANDS, FL, 33154
NEPO NORMAN Agent 1170 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-10-17 - -
LC AMENDMENT 2012-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 1170 KANE CONCOURSE, SUITE 402, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-01-05 1170 KANE CONCOURSE, SUITE 402, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 1170 KANE CONCOURSE, SUITE 402, BAY HARBOR ISLANDS, FL 33154 -
LC AMENDMENT 2007-04-19 - -
REGISTERED AGENT NAME CHANGED 2007-04-19 NEPO, NORMAN -

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL PORTFOLIO, INC., VS TRUSTEE HOUSE, LLC, 3D2012-1282 2012-05-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1949

Parties

Name INTERNATIONAL PORTFOLIO, INC.
Role Appellant
Status Active
Name TRUSTEE HOUSE LLC
Role Appellee
Status Active
Representations JONATHAN S. FELDMAN, JOEL HIRSCHHORN
Name TRUSTEE HOUSE LLC
Role Cross-Appellant
Status Active
Representations MICHAEL J. HIGER
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRUSTEE HOUSE, LLC.
Docket Date 2012-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-07-12
Type Notice
Subtype Notice
Description Notice ~ of settlement and stipulation of dismissal
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 17, 2012.
Docket Date 2012-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TRUSTEE HOUSE, LLC.
Docket Date 2012-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 27, 2012.
Docket Date 2012-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Response to motion.
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time.
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TRUSTEE HOUSE, LLC.
Docket Date 2012-05-29
Type Notice
Subtype Notice
Description Notice ~ of correction of style
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-05-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ corrected order
Docket Date 2012-05-18
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
INTERNATIONAL PORTFOLIO, INC., VS TRUSTEE HOUSE, LLC, 3D2012-1282 2012-05-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1949

Parties

Name INTERNATIONAL PORTFOLIO, INC.
Role Appellant
Status Active
Name TRUSTEE HOUSE LLC
Role Appellee
Status Active
Representations JONATHAN S. FELDMAN, JOEL HIRSCHHORN
Name TRUSTEE HOUSE LLC
Role Cross-Appellant
Status Active
Representations MICHAEL J. HIGER
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRUSTEE HOUSE, LLC.
Docket Date 2012-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-07-12
Type Notice
Subtype Notice
Description Notice ~ of settlement and stipulation of dismissal
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 17, 2012.
Docket Date 2012-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TRUSTEE HOUSE, LLC.
Docket Date 2012-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 27, 2012.
Docket Date 2012-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Response to motion.
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time.
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TRUSTEE HOUSE, LLC.
Docket Date 2012-05-29
Type Notice
Subtype Notice
Description Notice ~ of correction of style
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-05-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ corrected order
Docket Date 2012-05-18
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of TRUSTEE HOUSE, LLC
Docket Date 2012-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2012-10-17
LC Amendment 2012-07-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-07-09
Reg. Agent Change 2007-04-19
LC Amendment 2007-04-19
ANNUAL REPORT 2007-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State