Entity Name: | 700 NE 1ST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000116072 |
FEI/EIN Number | 203882641 |
Address: | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US |
Mail Address: | 1951 NW 19TH STREET, 200, BOCA RATON, FL, 33431, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSON GARY N | Agent | 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
MR44 MGR LLC | Manager | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 | No data |
REINSTATEMENT | 2012-11-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | GERSON, GARY N | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-13 | 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL 33401 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTHUR FALCONE, et al., VS IBERIA BANK, etc., | 3D2015-0390 | 2015-02-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARTHUR FALCONE |
Role | Appellant |
Status | Active |
Name | 46 NE 10TH LLC |
Role | Appellant |
Status | Active |
Name | MR44 MGR LLC |
Role | Appellant |
Status | Active |
Representations | ELAINE JOHNSON JAMES |
Name | 700 NE 1ST LLC |
Role | Appellant |
Status | Active |
Name | 44 NW 11TH LLC |
Role | Appellant |
Status | Active |
Name | 13 PARCELS LLC |
Role | Appellant |
Status | Active |
Name | IBERIA BANK |
Role | Appellee |
Status | Active |
Representations | Stephen James Binhak, JARED LOPEZ |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-06-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-06-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-06-23 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' and cross-appellants' notices of voluntary dismissal are recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2015-06-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | IBERIA BANK |
Docket Date | 2015-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES (XXX-XXXI-XXXII-XXXIII). |
Docket Date | 2015-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Extension granted to file record (OG11) ~ Appellants¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including May 13, 2015 to file the record on appeal. |
Docket Date | 2015-04-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record |
On Behalf Of | MR44 MGR LLC |
Docket Date | 2015-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MR44 MGR LLC |
Docket Date | 2015-02-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Ladies and Gentleman, LLC, shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, check, cashier¿s check or money order. |
Docket Date | 2015-02-25 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | IBERIA BANK |
Docket Date | 2015-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2015-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. |
Docket Date | 2015-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 14-1803, 13-1113, 12-608 |
On Behalf Of | ARTHUR FALCONE |
Docket Date | 2015-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-11-29 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State