Search icon

RED ROAD RESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: RED ROAD RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED ROAD RESIDENTIAL, 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: 08 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000014128
FEI/EIN Number APPLIED FOR

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

Address: 7330 NW 12TH STREET, 203, MIAMI, FL, 33126
Mail Address: 7330 NW 12TH STREET, 203, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GISEL Manager 7330 NW 12TH STREET, MIAMI, FL, 33126
RIOS JESUS Manager 7330 NW 12TH STREET, MIAMI, FL, 33126
GONZALEZ GISEL Agent 7330 NW 12TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 7330 NW 12TH STREET, 203, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-04-30 7330 NW 12TH STREET, 203, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 7330 NW 12TH STREET, 203, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA COMMUNITY BANK, N.A., etc., VS RED ROAD RESIDENTIAL, LLC, etc., et al., 3D2015-2039 2015-09-03 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
11-37717

Parties

Name FLORIDA COMMUNITY BANK, N.A.
Role Appellant
Status Active
Representations PAUL D. FRIEDMAN, TODD R. FRIEDMAN
Name Ada Rios
Role Appellee
Status Active
Name RED ROAD RESIDENTIAL, LLC
Role Appellee
Status Active
Representations GRISSELL T. CARBONELL, JOSE M. HERRERA, DENISE V. POWERS, BARRY J. WARSCH, CRAIG E. LEEN
Name Jesus Rios
Role Appellee
Status Active
Name City of Coral Gables
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee Ada Rios' motion for attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Red Road Residential, LLC
Docket Date 2016-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-23 days to 3/25/16
Docket Date 2016-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Red Road Residential, LLC
Docket Date 2016-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Red Road Residential, LLC
Docket Date 2016-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Ada Rios¿ February 11, 2016 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Ada Rios
On Behalf Of Red Road Residential, LLC
Docket Date 2016-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Red Road Residential, LLC
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Ada Rios)-14 days to 2/12/16
Docket Date 2016-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Red Road Residential, LLC
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Ada Rios)-30 days to 1/29/16
Docket Date 2015-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Red Road Residential, LLC
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2015-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2015-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 17, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/10/15.
Docket Date 2015-11-09
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 FLORIDA COMMUNITY BANK, N.A.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s September 11, 2015 motion to supplement the record is granted.
Docket Date 2015-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.

Documents

Name Date
REINSTATEMENT 2010-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-08
Florida Limited Liability 2006-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State