TRUSTEE HOUSE LLC - Florida Company Profile

Entity Name: | TRUSTEE HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jan 2005 (21 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 |
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 |
City: | Miami Beach |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State