Search icon

44 NW 11TH LLC - Florida Company Profile

Company Details

Entity Name: 44 NW 11TH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

44 NW 11TH 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: 22 Feb 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: L06000019532
FEI/EIN Number 204374191

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

Mail Address: 1951 NW 19TH STREET, 200, BOCA RATON, FL, 33431, US
Address: 1645 Palm Beach Lakes BLvd, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSON GARY N Agent 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
MR 44 MGR LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1645 Palm Beach Lakes BLvd, 1200, West Palm Beach, FL 33401 -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-13 1645 Palm Beach Lakes BLvd, 1200, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2010-04-13 GERSON, GARY N -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL 33401 -
MERGER 2006-05-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000057235

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

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
Merger 2006-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State