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 |
Name | Role | Address |
---|---|---|
SALA A. REsq. | Agent | 104 Crandon Blvd., Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
PEREZ-GILL JOSE J | Manager | 6900 SUNSET DRIVE, MIAMI, FL, 33143 |
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 |
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 Feb 2025
Sources: Florida Department of State