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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL PORTFOLIO, INC., VS TRUSTEE HOUSE, LLC, | 3D2012-1282 | 2012-05-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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