Search icon

TXL PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State