Entity Name: | EXECUTIVE BAY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXECUTIVE BAY PROPERTIES, 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. |
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: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000082358 |
FEI/EIN Number |
203333553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4656 SW 74TH AVENUE, MIAMI, FL, 33155 |
Address: | 87200 OVERSEAS HWY, A-6, ISLAMORADA, FL, 33041 |
ZIP code: | 33041 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCIERO ANGEL | Manager | 8220 SW 56TH STREET, MIAMI, FL, 33155 |
LOPEZ Mercy | Manager | 9900 SW 142 STREET, MIAMI, FL, 33176 |
MARZOA RAUL | Manager | 7821 SW 134 STREET, MIAMI, FL, 33156 |
GOMEZ DANIEL | Manager | 10515 SW 103 STREET, MIAMI, FL, 33176 |
ARCIERO ANGEL | Agent | 4656 SW 74TH AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 87200 OVERSEAS HWY, A-6, ISLAMORADA, FL 33041 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MERCY LOPEZ, et al., VS SABADELL UNITED BANK, N.A., etc., | 3D2016-0649 | 2016-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANGEL ARCIERO |
Role | Appellant |
Status | Active |
Name | MIRNA ECHEZARRETA ARCIERO |
Role | Appellant |
Status | Active |
Name | MERCY LOPEZ LLC |
Role | Appellant |
Status | Active |
Representations | PHILIP E. GOSS, JR., NICOLE ALVAREZ |
Name | MERCEDES MARZOA |
Role | Appellant |
Status | Active |
Name | DANIEL GOMEZ CORP |
Role | Appellant |
Status | Active |
Name | RAUL MARZOA |
Role | Appellant |
Status | Active |
Name | JESSICA L. GOMEZ |
Role | Appellant |
Status | Active |
Name | EXECUTIVE BAY PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Name | SABADELL UNITED BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Edward G. Guedes, STEVEN M. LEE |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-08-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed. |
Docket Date | 2016-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MERCY LOPEZ |
Docket Date | 2016-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SABADELL UNITED BANK, N.A. |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/16 |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MERCY LOPEZ |
Docket Date | 2016-06-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ RECORDS. |
Docket Date | 2016-05-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 7/29/16 |
Docket Date | 2016-05-20 |
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 | MERCY LOPEZ |
Docket Date | 2016-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SABADELL UNITED BANK, N.A. |
Docket Date | 2016-03-28 |
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 7, 2016. |
Docket Date | 2016-03-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MERCY LOPEZ |
Docket Date | 2016-03-21 |
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 | 2016-03-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MERCY LOPEZ |
Docket Date | 2016-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-06 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-03-16 |
Florida Limited Liability | 2005-08-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State