Search icon

D & F, L.L.C.

Company Details

Entity Name: D & F, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L05000033257
FEI/EIN Number 202812633
Address: 7385 GALLOWAY ROAD, SUITE 200, MIAMI, FL, 33173
Mail Address: 7385 GALLOWAY ROAD, SUITE 200, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHERRY, BEKAERT AND HOLLAND, LLP Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

President

Name Role Address
DESANTIS DAMON President 7385 GALLOWAY RD STE 200, MIAMI, FL, 33173

Vice President

Name Role Address
FEDERIGHE TERRY Vice President 4850 NW 103 DR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-13 CHERRY, BEKAERT AND HOLLAND, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 255 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, VS D.F., 3D2022-1467 2022-08-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2610

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations BENJAMIN Z. BRAUN, HENRY J. HUNNEFELD, FREDDI R. MACK
Name D & F, L.L.C.
Role Appellee
Status Active
Representations PHILLIP J. MITCHELL, JR., LEONARD D. BLUMENTHAL
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of D.F.
Docket Date 2023-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT CITY OF MIAMI BEACH'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 02/02/2023
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/05/2022
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, D.F.'s UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE ANSWER BRIEF AND SUPPLEMENTAL APPENDIX
On Behalf Of D.F.
Docket Date 2022-10-04
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO INITIAL BRIEF FOR DEFENDANT-APPELLANT
On Behalf Of City of Miami Beach
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.F.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/07/2022
Docket Date 2022-09-06
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 City of Miami Beach
Docket Date 2022-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of City of Miami Beach
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami Beach
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 September 3, 2022.
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of D.F.
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State