Search icon

46 NE 10TH LLC

Company Details

Entity Name: 46 NE 10TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2006 (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: L06000008194
FEI/EIN Number 204176116
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

Agent

Name Role Address
GERSON GARY N Agent 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401

Manager

Name Role
MR 44 MGR LLC Manager

Events

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

Court Cases

Title Case Number Docket Date Status
ARTHUR FALCONE, et al., VS IBERIA BANK, etc., 3D2015-0390 2015-02-18 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
09-66445

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-66128

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-66446

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-66451

Parties

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
46 NE 10th LLC, et al., VS IBERIA BANK, etc., 3D2012-0605 2012-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-66466

Parties

Name 46 NE 10TH LLC
Role Appellant
Status Active
Representations MITCHELL W. BERGER
Name IBERIA BANK
Role Appellee
Status Active
Representations TRACI H. ROLLINS, Alan J. Kluger
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of 46 NE 10TH LLC
Docket Date 2013-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2013-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The third sentence of footnote 4 on page 7 of this Court's opinion dated December 26, 2012, is amended as follows:"This issue was not before the trial court and was not raised in the answer brief."
Docket Date 2012-12-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded
Docket Date 2012-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13)
Docket Date 2012-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2012-10-04
Type Response
Subtype Response
Description RESPONSE ~ to A/E's third motion to reschedule oral argument
Docket Date 2012-10-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2012-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and request to reschedule o/a
Docket Date 2012-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2012-08-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-08-13
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-08-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2012-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)
Docket Date 2012-07-17
Type Response
Subtype Objection
Description Opposition ~ to ae motion for attorney's fees and costs AA Elaine Johnson James 791709
Docket Date 2012-07-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
Docket Date 2012-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-06-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 9-18-12
Docket Date 2012-06-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
Docket Date 2012-06-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-06-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IBERIA BANK
Docket Date 2012-06-14
Type Record
Subtype Appendix
Description Appendix ~ 6 volumes
Docket Date 2012-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Alan J. Kluger 200379
Docket Date 2012-06-08
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 IBERIA BANK
Docket Date 2012-05-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of 46 NE 10TH LLC
Docket Date 2012-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2012-05-09
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 IBERIA BANK
Docket Date 2012-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-04-04
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 IBERIA BANK
Docket Date 2012-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IBERIA BANK
Docket Date 2012-03-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants' motion for stay of appeal and to temporarily relinquish jurisdiction is hereby denied.
Docket Date 2012-03-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ 1 of 2
On Behalf Of 46 NE 10TH LLC
Docket Date 2012-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 46 NE 10TH LLC
Docket Date 2012-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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
Florida Limited Liability 2006-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State