Entity Name: | TXL PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TXL PROPERTY HOLDINGS, 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. |
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 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PEREZ-GILL JOSE J | Manager | 6900 SUNSET DRIVE, MIAMI, FL, 33143 |
SALA A. REsq. | Agent | 104 Crandon Blvd., Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 6900 Sunset Drive, Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | SALA, A. Rosemary, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 104 Crandon Blvd., Suite 420, Key Biscayne, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-26 | 6900 Sunset Drive, Miami, FL 33143 | - |
LC AMENDMENT | 2006-05-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TXL PROPERTY HOLDINGS LLC, VS MONICA TRIANO, | 3D2012-0849 | 2012-03-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State