Search icon

EUCLID AVENUE, LLC

Company Details

Entity Name: EUCLID AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000093995
FEI/EIN Number 203522251
Address: 2829 BIRD AVENUE, 5, MIAMI, FL, 33139
Mail Address: 2829 BIRD AVENUE #5, PMB 295, MIAMI, FL, 33133
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JFI REALTY GROUP, LLC Agent

Managing Member

Name Role Address
FITZGERALD JILL Managing Member 2829 BIRD AVENUE #5 PMB 295, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-17 JFI-REALTY GROUP No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 2829 BIRD AVE STE 5 PMB295, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 2829 BIRD AVENUE, 5, MIAMI, FL 33139 No data
CHANGE OF MAILING ADDRESS 2006-07-20 2829 BIRD AVENUE, 5, MIAMI, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
EUCLID AVENUE, LLC., VS CITY OF MIAMI BEACH, 3D2013-2707 2013-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-319

Parties

Name EUCLID AVENUE, LLC
Role Appellant
Status Active
Representations Clinton D. Flagg
Name City of Miami Beach
Role Appellee
Status Active
Representations STEVEN H. ROTHSTEIN, JOSE SMITH
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name HON. DON S. COHN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve reply to response
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2013-11-21
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of City of Miami Beach
Docket Date 2013-11-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of City of Miami Beach
Docket Date 2013-12-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including December 9, 2013.
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 22, 2013.
Docket Date 2013-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami Beach
Docket Date 2013-10-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachment. ** The $300 filing fee is due.
Docket Date 2013-10-23
Type Record
Subtype Appendix
Description Appendix ~ Pages 1-336.
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2013-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2014-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied on the merits. Petitioner¿s request for oral argument is hereby denied.
Docket Date 2014-01-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ to petition for certiorari.
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2014-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2014-01-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 6, 2014, with no further extensions allowed.
Docket Date 2013-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve reply
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including December 27, 2013.
Docket Date 2013-12-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of EUCLID AVENUE, LLC.
Docket Date 2013-12-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including December 13, 2013.
Docket Date 2013-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY
On Behalf Of EUCLID AVENUE, LLC.

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State