Search icon

2121, LLC

Company Details

Entity Name: 2121, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 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: L05000097352
FEI/EIN Number 203584265
Address: 300 NE 71 STREET, MIAMI, FL, 33138, US
Mail Address: 300 NE 71 STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGENTS PARK INVESTMENTS LLC Agent

Manager

Name Role Address
KAUDERER MALLORY Manager 300 NE 71 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-25 REGENTS PARK INVESTMENTS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000527072 TERMINATED 1000000224013 DADE 2011-07-12 2031-08-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
2121, LLC, etc., et al., VS MUNB LOAN HOLDINGS, LLC, etc., 3D2013-0886 2013-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-45311

Parties

Name MALLORY KAUDERER
Role Appellant
Status Active
Name ROBERT GOTHARD
Role Appellant
Status Active
Representations Arnaldo Velez
Name 2121, LLC
Role Appellant
Status Active
Name MUNB LOAN HOLDINGS, LLC
Role Appellee
Status Active
Representations ANTHONY V. DE YURRE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-25
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 Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT GOTHARD
Docket Date 2013-10-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GOTHARD

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State