NESS RACQUET CLUB, LLC - Florida Company Profile

Entity Name: | NESS RACQUET CLUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NESS RACQUET CLUB, 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: | 14 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000090474 |
FEI/EIN Number |
203470385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL, 33131, US |
Mail Address: | P.O. BOX 490469, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ ALEJANDRO | Manager | 1450 BRICKELL AVE., MIAMI, FL, 33131 |
MAURICIO DAGER E | Manager | 7928 EAST DR, NORTH BAY VILLAGE, FL, 33141 |
JIMENEZ ALEJANDRO | Agent | 1450 BRICKELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-12 | 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-12 | 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 1450 BRICKELL AVE., SUITE 2190, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | JIMENEZ, ALEJANDRO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000051867 | LAPSED | 09-33086 CA 06 | CIRCUIT COURT OF 11TH CIRCUIT | 2011-01-06 | 2016-01-27 | $21,286.00 | OCEAN FOUR 2108, LLC, 17455 NW 75TH PLACE, 202, MIAMI, FLORIDA 33015 |
J10000986924 | LAPSED | 09-33086 CA 06 | CIRCUIT COURT OF 11TH CIRCUIT | 2010-10-18 | 2015-10-18 | $177,600.00 | OCEAN FOUR 2108, LLC, 17455 NW 75TH PLACE, 202, MIAMI, FLORIDA 33015 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eloquence on the Bay Condominium Association, Inc., etc., Appellant(s), v. CDC Builders, Inc., etc., et al., Appellee(s). | 3D2023-0592 | 2023-04-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Andrew M. Feldman, Edward C. Lohrer, Robert Michael Klein |
Name | NESS RACQUET CLUB, LLC |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CDC BUILDERS, INC. |
Role | Appellee |
Status | Active |
Representations | GARY F. BAUMANN, JONATHAN W. SEGAL, Francesca M. Stein, HUGH D. HIGGINS, JOHN E. ORAMAS, MATAN A. SCHEIER, MILES A. ARCHABAL, MATTHEW B. GREETHAM, Jacob J. Liro, KUBICKI DRAPER, Therese Ann Savona, George R. Truitt, Jr., Lauren M. Eliopoulos, BOYD & JENERETTE, P.A., Kevin C. Schumacher, ELIZABETH M. WHITE, Scott Allan Cole |
Docket Entries
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2024-03-20 |
Type | Notice |
Subtype | Notice |
Description | Notice of Acknowledgment |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2023-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 14 days to 1/12/2024 (GRANTED) |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2023-07-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-03-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2024-01-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2024-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-11-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-10-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time - AB - 30 days to 11/29/2023. |
View | View File |
Docket Date | 2023-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time- AB - 30 days to 10/30/2023. |
View | View File |
Docket Date | 2023-09-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 09/28/2023 |
Docket Date | 2023-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 09/08/2023 |
Docket Date | 2023-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Hearing Transcript |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-07-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2023-07-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2023-06-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-06-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 07/10/2023 |
Docket Date | 2023-05-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-04-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Eloquence on the Bay Condominium Association, Inc. |
View | View File |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CDC BUILDERS, INC. |
View | View File |
Docket Date | 2023-04-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
View | View File |
Docket Date | 2023-04-03 |
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 April 13, 2023. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-12 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-12-03 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-06-10 |
ANNUAL REPORT | 2009-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State