Search icon

717 ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: 717 ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

717 ESTATE MANAGEMENT, 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.
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: 28 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000113409
FEI/EIN Number 203840324

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

Address: 3850 BIRD ROAD, PH-1, CORAL GABLES, FL, 33146
Mail Address: 3850 BIRD ROAD, PH-1, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ROSA Manager 3850 BIRD ROAD, PH-1, CORAL GABLES, FL, 33146
MARRERO JULIO C Agent 3850 BIRD ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 MARRERO, JULIO C. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3850 BIRD ROAD, PH-1, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-04-30 3850 BIRD ROAD, PH-1, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 3850 BIRD ROAD, PH-1, CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000396370 LAPSED 10-8134 CA 03 MIAMI DADE CIRCUIT COURT 2015-03-05 2020-04-06 $21,777.60 BRANCH BANKING & TRUST COMPANY, 1200 BRICKELL AVENUE, 10TH FLOOR, MIAMI, FL 33131
J14000251438 TERMINATED 1000000583370 MIAMI-DADE 2014-02-24 2034-03-04 $ 3,549.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001822023 TERMINATED 1000000561686 MIAMI-DADE 2013-12-06 2033-12-26 $ 1,430.43 STATE OF FLORIDA0037323
J13001771725 TERMINATED 1000000550160 MIAMI-DADE 2013-11-14 2033-12-26 $ 781.72 STATE OF FLORIDA0113831
J15000345765 LAPSED 10-8134 MIAMI-DADE CIRCUIT 2013-09-17 2020-03-18 $2,863,143.40 BRANCH BANKING AND TRUST COMPANY, 1200 BRICKELL AVENUE, 10TH FLOOR, MIAMI, FLORIDA 33131
J13000989302 ACTIVE 1000000511543 DADE 2013-05-10 2033-05-22 $ 2,268.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000279627 TERMINATED 1000000148830 DADE 2009-11-10 2030-02-16 $ 4,905.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
717 ESTATE MANAGEMENT, LLC, et al., VS COLONIAL BANK, N.A., 3D2021-1155 2021-05-19 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
10-8134

Parties

Name ROSA MARRERO LLC
Role Appellant
Status Active
Name JULIO C. MARRERO
Role Appellant
Status Active
Name 717 ESTATE MANAGEMENT, LLC
Role Appellant
Status Active
Name COLONIAL BANK, N.A.
Role Appellee
Status Active
Representations TODD M. FELDMAN, LEYZA F. BLANCO, SCOTT H. SILVER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of Appellee’s Status Report filed on June 15, 2021, it is ordered that the above-styled appeal is hereby dismissed as moot.
Docket Date 2021-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING PROCEEDINGSON RELINQUISHMENT OF JURISDICTIONIN COMPLIANCE WITH THIS COURT'S JUNE 4, 2021 ORDER
On Behalf Of COLONIAL BANK, N.A.
Docket Date 2021-06-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO STATUS REPORT REGARDING PROCEEDINGSON RELINQUISHMENT OF JURISDICTIONIN COMPLIANCE WITH THIS COURT'S JUNE 4, 2021 ORDER
On Behalf Of COLONIAL BANK, N.A.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellee's "Motion to Stay These Proceedings and Relinquish Jurisdiction to the Circuit Court," the request to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. Appellee shall file a status report no later than forty (40) days from the date of this Order.
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THESE PROCEEDINGS AND RELINQUISH JURISDICTION TO THE CIRCUIT COURT
On Behalf Of COLONIAL BANK, N.A.
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIO C. MARRERO
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JULIO C. MARRERO
Docket Date 2021-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. CERTIFICATE OF SERVICE INCOMPLETE. RELATED CASES: 15-1744, 13-2656, 13-1717, 12-3181, 12-3180
On Behalf Of JULIO C. MARRERO
717 ESTATE MANAGEMENT, LLC, VS BRANCH BANKING & TRUST COMPANY, etc., 3D2012-3181 2012-12-03 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
10-8134

Parties

Name 717 ESTATE MANAGEMENT, LLC
Role Appellant
Status Withdrawn
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Withdrawn
Name Hon. Jennifer D. Bailey
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 2014-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2014-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2014-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Julio C. Marrero 784664
Docket Date 2014-04-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Julio C. Marrero 784664
Docket Date 2014-04-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2014-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2014-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for permission to file a longer reply brief is hereby denied.
Docket Date 2014-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2014-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for permission to file longer reply brief
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 18 days to 1/24/14
Docket Date 2013-12-21
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 BRANCH BANKING AND TRUST COMPANY
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to serve the initial brief is granted to and including December 31, 2013.
Docket Date 2013-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Motion for confirmation of EOT to serve the IB
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellants shall file their initial brief on or before December 15, 2013. Failure to do so shall result in dismissal. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2013-12-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-11-26
Type Notice
Subtype Notice
Description Notice ~ aa's notice of compliance with order of 11/5/13
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ supplemental
Docket Date 2013-11-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for extension of time to locate missing documents and supplement the record on appeal with the clerk of the circuit court is granted to and including twenty (20) days from the date of this order, with no further extensions allowed. Appellant is granted twenty (20) days thereafter to file the initial brief, with no the further extensions allowed.
Docket Date 2013-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for continued compliance with order of the third district court of appeal to supplement the record for documents indicated as missing by the Miami-Dade clerk
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-10-22
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 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for enlargement of time to serve the initial brief is granted, and appellant is granted twenty (20) days from the date of this order to locate missing documents and supplement the record on appeal with the clerk of the circuit court. All other appellate deadlines are extended accordingly.
Docket Date 2013-07-08
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 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 6, 2013.
Docket Date 2013-06-21
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 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 21, 2013.
Docket Date 2013-05-31
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 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies/no envelopes
Docket Date 2013-05-07
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 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including May 7, 2013. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2013-03-22
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 717 ESTATE MANAGEMENT, LLC
Docket Date 2013-03-13
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 2013-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 717 ESTATE MANAGEMENT, LLC
Docket Date 2012-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-11-07
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State