Search icon

L POWERS, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L POWERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L POWERS, L.L.C. 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 Jul 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L05000068492
FEI/EIN Number NOT APPLICABLE

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

Address: 3101 INDIAN CREEK DRIVE, UNIT 106, MIAMI BEACH, FL, 33140, US
Mail Address: 3101 INDIAN CREEK DRIVE, UNIT 106, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS L Agent 3101 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33140
POWERS L Managing Member 3101 INDIAN CREEK DRIVE, #106, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
L Powers, Appellant(s), v. Mayor Daniella Levine Cava, et al., Appellee(s). 3D2024-0539 2024-03-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15262-CA-01

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Mayor Daniella Levine Cava
Role Appellee
Status Active
Representations Richard Daniel Schevis
Name Mayor Anthony DeFillipo
Role Appellee
Status Active
Representations Joseph Scott Geller

Docket Entries

Docket Date 2024-10-18
Type Brief
Subtype Reply Brief
Description Reply to Answer Brief
On Behalf Of L. Powers
View View File
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2024-09-17
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Anthony Defillipo's Motion for Extension of Time to File an Answer Brief is hereby granted to and including seven (7) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2024-07-19
Type Brief
Subtype Reply Brief
Description Reply to Appellees Answer Brief
On Behalf Of L. Powers
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Objection to Appellee Anthony DeFillipo's Motion for Extension of Time filed on July 3, 2024, is noted. Appellee Anthony DeFillipo's Motion for Extension of Time to File an Answer Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Appellee Mayor Daniella Levine Cava's Answer Brief
On Behalf Of Mayor Daniella Levine Cava
View View File
Docket Date 2024-07-08
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee Mayor Daniella Levine Cava
On Behalf Of Mayor Daniella Levine Cava
View View File
Docket Date 2024-07-08
Type Response
Subtype Objection
Description Objection to Motion
On Behalf Of L. Powers
View View File
Docket Date 2024-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of L. Powers
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Joint Motion and Stipulation for Substitution of Counsel filed May 10, 2024, is granted and recognized by the Court.
View View File
Docket Date 2024-05-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Mayor Anthony DeFillipo
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Preparation of the Record on Appeal
On Behalf Of L. Powers
Docket Date 2024-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of L. Powers
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Preparation of the Record on Appeal
On Behalf Of L. Powers
Docket Date 2024-03-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of L. Powers
Docket Date 2024-03-27
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status in confidential.
On Behalf Of L. Powers
Docket Date 2024-03-26
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Order appealed not attached. Incomplete certificate of service.
On Behalf Of L. Powers
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mayor Anthony DeFillipo
View View File
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 5, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
L. POWERS VS MIAMI BEACH MAYOR, ETC. SC2023-0061 2023-01-11 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19898 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-1519

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name Miami Beach Mayor
Role Respondent
Status Active
Representations Yoe Lopez Jr.
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of filing in 3DCA. Placed with file.
On Behalf Of L. POWERS
View View File
Docket Date 2023-03-02
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied. See Thompson v. State, 759 So. 2d 650, 659 (Fla. 2000) (stating that prior adverse rulings do not constitute a legally sufficient basis for judicial disqualification); Fischer v. Knuck, 497 So. 2d 240, 242 (Fla. 1986) (stating that a party's subjective fears are not reasonably sufficient to justify a well-founded fear of prejudice to justify judicial disqualification). No motion for rehearing will be entreated by the Court.
View View File
Docket Date 2023-01-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2023-01-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2023-01-11
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of L. POWERS
View View File
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
L. POWERS A/K/A ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2022-1600 2022-11-22 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 6/1/23)
Docket Date 2023-03-24
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description The petition for a writ of certiorari in the above entitled case was filed on March 13, 2023 and placed on the docket March 20, 2023 as No. 22-7047.
View View File
Docket Date 2022-12-13
Type Disposition
Subtype Denied
Description DISP-DENIED ~ The petition for writ of quo warranto is hereby denied. No motion for rehearing will be entertained.
View View File
Docket Date 2022-11-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-11-22
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of L. POWERS
View View File
L. POWERS A/K/A ILANA RIGWAN VS SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC., SC2022-1425 2022-10-20 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-12

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000137000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CC005009000025

Parties

Name L POWERS, L.L.C.
Role Petitioner
Status Active
Name SOUTH BEACH BAYSIDE CONDOMINIUM ASSOCIATION I, INC.
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Notice filed in FSC 6/1/23)
Docket Date 2023-03-24
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description The petition for a writ of certiorari in the above entitled case was filed on March 13, 2023 and placed on the docket March 20, 2023 as No. 22-7047.
View View File
Docket Date 2022-12-13
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2022-10-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-20
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of South Beach Bayside Condominium Association I, Inc.,
View View File
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
L POWERS, VS CITY OF MIAMI BEACH, 3D2022-1519 2022-09-02 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19898 SP

Parties

Name L POWERS, L.L.C.
Role Appellant
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations YOE LOPEZ, WOODY CLERMONT

Docket Entries

Docket Date 2023-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of L POWERS
Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2023-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of L POWERS
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of prohibition is hereby denied. SeeThompson v. State, 759 So. 2d 650, 659 (Fla. 2000) (stating thatprior adverse rulings do not constitute a legally sufficient basis forjudicial disqualification); Fischer v. Knuck, 497 So. 2d 240, 242 (Fla.1986) (stating that a party’s subjective fears are not reasonablysufficient to justify a well-founded fear of prejudice to justify judicialdisqualification). No motion for rehearing will be entreated by theCourt.
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO DENIED PANIEL RECUSAL
On Behalf Of L POWERS
Docket Date 2023-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L POWERS
Docket Date 2023-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Pro se Appellant’s Motion to Recuse Panel is treated as a motion to disqualify the temporary panel that issued the Order of January 9, 2023, and the motion is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECUSE PANEL
On Behalf Of L POWERS
Docket Date 2023-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami Beach
Docket Date 2023-01-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-01-11
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the filing tiltled “Objection to Extension,” and noting that the document contains impertinent and irrelevant arguments in opposition to Appellee's Motion for Extension of Time to File the Answer Brief, the Objection to Extension is hereby stricken. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of L POWERS
Docket Date 2023-01-04
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO EXTENSION
On Behalf Of L POWERS
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami Beach
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of L POWERS
Docket Date 2022-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of L POWERS
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of L POWERS
Docket Date 2022-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ENVELOPE
On Behalf Of L POWERS
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO MAIL AND REASSURRANCE OF FEE EXEMPTION
On Behalf Of L POWERS
Docket Date 2022-09-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of L POWERS
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF INDIGENCY AND CERTIFICATE OF SERVICE
On Behalf Of L POWERS
Docket Date 2022-09-06
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-02
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 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of L POWERS
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including January 18, 2023.
Docket Date 2022-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant’s Response to the Court’s October 11, 2022, Order is treated as a motion for extension of time to file the initial brief, and the motion is granted. Pro se Appellant shall file the initial brief by November 18, 2022.
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Pro se Appellant's "Motion for Extension of Time to Respond to Mail and Reassurance of Fee Exemption" is treated as a motion for extension of time to file the initial brief, and the motion is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").

Documents

Name Date
ANNUAL REPORT 2006-05-24
Florida Limited Liability 2005-07-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State