Search icon

GALLOP ESTATES LLC - Florida Company Profile

Company Details

Entity Name: GALLOP ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALLOP ESTATES 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 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000035630
FEI/EIN Number 841676648

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

Address: 887 N.W. 123 AVENUE, MIAMI, FL, 33182
Mail Address: 887 N.W. 123 AVENUE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA WILLIAM Manager 887 N.W. 123 AVENUE, MIAMI, FL, 33182
RODRIGUEZ RODOLFO Manager 1022 N.W. 133 COURT, MIAMI, FL, 33182
HERRERA WILLIAM Agent 887 N.W. 123 AVENUE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000560283 LAPSED 2011-037126 CA 25 11TH JUDICIAL CIRCUIT 2014-02-12 2019-05-07 $696,639.65 EDGEFIELD FLORIDA PROPERTIES, LLC, 790NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Court Cases

Title Case Number Docket Date Status
REGLA HERRERA, VS U.S. CENTURY BANK, etc., 3D2016-0674 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37126

Parties

Name REGLA HERRERA
Role Appellant
Status Active
Representations PETER J. SANDBERG
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations MICHAEL A. SHAW, BEN H. HARRIS, III
Name WILLIAM HERRERA, INC
Role Appellee
Status Active
Name GALLOP ESTATES LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-01
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 10, 2016.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REGLA HERRERA
Docket Date 2016-03-24
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 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, November 7, 2016. The Court will consider the case without oral argument. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGLA HERRERA
Docket Date 2016-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGLA HERRERA
Docket Date 2016-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ We treat appellant¿s emergency motion to cancel the judicial sale as a motion to stay. Upon consideration, the motion is denied. See Fla. R. App. P. 9.310(a). ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ to the emergency motion to cancel the judicial sale
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emergency motion to cancel the judicial sale presently set to be held on July 27, 2016
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion, the judicial sale set for July 27, 2016 is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by 2:00 p.m. on Tuesday, July 26, 2016 to appellant¿s emergency motion to cancel the judicial sale presently set to be held on July 27, 2016.
Docket Date 2016-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REGLA HERRERA
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 7/22/16
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of REGLA HERRERA

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-27
Florida Limited Liabilites 2005-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State