Search icon

467 PARTNERS LLC

Company Details

Entity Name: 467 PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L06000020367
FEI/EIN Number 06-0028171
Address: 7930 SW 126 Terrace, Pinecrest, FL 33156
Mail Address: 7930 SW 126 Terrace, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INFILL DEVELOPMENT LENDERS, LLC Agent

Manager

Name Role Address
LEON, MARGARITA N Manager 7930 SW 126 Terrace, Pinecrest, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 INFILL DEVELOPMENT LENDERS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 7930 SW 126 Terrace, Pinecrest, FL 33156 No data
LC STMNT OF RA/RO CHG 2020-06-16 No data No data
LC DISSOCIATION MEM 2018-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 7930 SW 126 Terrace, Pinecrest, FL 33156 No data
CHANGE OF MAILING ADDRESS 2014-02-25 7930 SW 126 Terrace, Pinecrest, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
Daniel Del Sol, Appellant(s), v. Margarita Leon, et al., Appellee(s). 3D2024-1518 2024-08-28 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3418-CA-01

Parties

Name Margarita Leon
Role Appellee
Status Active
Representations Herman Joseph Russomanno, III
Name 467 PARTNERS LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Daniel Del Sol
Role Appellant
Status Active
Representations Michael Laurence Feinstein, Michael Scott Julian

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-20 days to 12/18/2024
On Behalf Of Margarita Leon
View View File
Docket Date 2024-10-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel Del Sol
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Agreed Motion for Extension of Time to Serve Initial Brief-30 days to 10/28/2024 Granted
On Behalf Of Daniel Del Sol
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Margarita Leon
View View File
Docket Date 2024-08-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12331483
On Behalf Of Daniel Del Sol
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Related case: 24-0749
On Behalf Of Daniel Del Sol
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/17/2025
On Behalf Of Margarita Leon
View View File
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daniel Del Sol
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Daniel Del Sol
View View File
Docket Date 2024-09-17
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 7, 2024.
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
CORLCRACHG 2020-06-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
CORLCDSMEM 2018-03-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Date of last update: 28 Jan 2025

Sources: Florida Department of State