Search icon

LINX AT NORMANDY, LLC - Florida Company Profile

Company Details

Entity Name: LINX AT NORMANDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINX AT NORMANDY, 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000028169
FEI/EIN Number 203003842

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

Address: 9310 SW 71 AVE, MIAMI, FL, 33156
Mail Address: 9310 SW 71ST AVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE ERIK S Managing Member 7020 S.W. 94TH STREET, MIAMI, FL, 33156
DESOSA JUAN E Managing Member 4775 COLLINS AVENUE, UNIT 3401, MIAMI BEACH, FL, 33196
AIRAN DAMODAR S Managing Member 9310 SW 71 AVE, MIAMI, FL, 33156
AIRAN LALITA D Member 9310 SW 71 AVE, MIAMI, FL, 33156
AIRAN DAMODAR S Agent 9310 SW 71ST AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-18 AIRAN, DAMODAR S -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 9310 SW 71ST AVE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 9310 SW 71 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-01-18 9310 SW 71 AVE, MIAMI, FL 33156 -
AMENDMENT 2005-06-10 - -

Court Cases

Title Case Number Docket Date Status
LINX AT NORMANDY, LLC, VS FIRST-CITIZENS BANK & TRUST COMPANY, etc., 3D2012-0107 2012-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-31748

Parties

Name LINX AT NORMANDY, LLC
Role Appellant
Status Active
Representations D.S. "DAR" Airan
Name FIRST-CITITZENS BANK & TRUST
Role Appellee
Status Active
Representations James N. Robinson
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ 13 volumes. consolida(11-2647).
Docket Date 2012-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-08-28
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including September 3, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' August 13, 2012 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2012-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's July 31, 2012 stipulation to correct the record on appeal is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ stipulation to correct record
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2012-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with case #11-2647
On Behalf Of FIRST-CITITZENS BANK & TRUST
Docket Date 2012-01-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-107.
Docket Date 2012-01-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D11-2647
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINX AT NORMANDY, LLC
Docket Date 2012-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-09-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State