Search icon

TXL PROPERTY HOLDINGS, LLC

Company Details

Entity Name: TXL PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2006 (19 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: L06000030353
FEI/EIN Number 11-3822931
Mail Address: 104 Crandon Blvd., Key Biscayne, FL, 33149, US
Address: 6900 Sunset Drive, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALA A. REsq. Agent 104 Crandon Blvd., Key Biscayne, FL, 33149

Manager

Name Role Address
PEREZ-GILL JOSE J Manager 6900 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-16 No data No data
CHANGE OF MAILING ADDRESS 2017-04-12 6900 Sunset Drive, Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 SALA, A. Rosemary, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 104 Crandon Blvd., Suite 420, Key Biscayne, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 6900 Sunset Drive, Miami, FL 33143 No data
LC AMENDMENT 2006-05-22 No data No data

Court Cases

Title Case Number Docket Date Status
TXL PROPERTY HOLDINGS LLC, VS MONICA TRIANO, 3D2012-0849 2012-03-29 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-4875

Parties

Name TXL PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Representations JORGE A. CALIL
Name WASSON & ASSOCIATES, CHARTERED
Role Appellant
Status Active
Name MONICA TRIANO
Role Appellee
Status Active
Representations Jeffrey Rubinstein
Name PAUL D. FRIEDMAN
Role Appellee
Status Active
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this non-final appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed without prejudice.ROTHENBERG and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of WASSON & ASSOCIATES, CHARTERED
Docket Date 2012-05-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including May 23, 2012.
Docket Date 2012-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of WASSON & ASSOCIATES, CHARTERED
Docket Date 2012-04-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including May 8, 2012.
Docket Date 2012-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WASSON & ASSOCIATES, CHARTERED
Docket Date 2012-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file response to motion to dismiss
On Behalf Of WASSON & ASSOCIATES, CHARTERED
Docket Date 2012-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MONICA TRIANO
Docket Date 2012-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TXL PROPERTY HOLDINGS LLC

Documents

Name Date
LC Voluntary Dissolution 2019-04-16
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State