Search icon

PIROGEE INVESTMENTS, LLC

Company Details

Entity Name: PIROGEE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2008 (17 years ago)
Document Number: L06000048571
FEI/EIN Number 262830827
Address: 5959 COLLINS AVE, MIAMI, FL, 33140, US
Mail Address: 625 WEST 51ST STREET, NEW YORK, NY, 10019
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHIMON WOLKOWICKI Agent 5959 COLLINS AVE, MIAMI, FL, 33140

Manager

Name Role Address
WOLKOWICKI SHIMON Manager 625 WEST 51ST STREET, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 5959 COLLINS AVE, 1505, MIAMI, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 SHIMON, WOLKOWICKI No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5959 COLLINS AVE, 1505, MIAMI, FL 33140 No data
REINSTATEMENT 2008-07-30 No data No data
CHANGE OF MAILING ADDRESS 2008-07-30 5959 COLLINS AVE, 1505, MIAMI, FL 33140 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN WEST VS PIROGEE INVESTMENTS, LLC and YELLOW FUNDING CORP. 4D2019-3047 2019-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000674

Parties

Name BRIAN WEST
Role Petitioner
Status Active
Representations Richard Weinman
Name PIROGEE INVESTMENTS, LLC
Role Respondent
Status Active
Representations Tim B. Wright, Rebecca F. Holljes, Paul D. Friedman
Name YELLOW FUNDING CORP.
Role Respondent
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-03-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that petitioner’s March 20, 2020 motion requesting judicial notice is granted. The court takes judicial notice of the bankruptcy court’s March 17, 2020 order.
Docket Date 2020-03-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of BRIAN WEST
Docket Date 2019-12-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BRIAN WEST
Docket Date 2019-12-16
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that, having considered the response, Petitioner's November 22, 2019 motion for review is granted. The proceedings below are stayed pending the outcome of this case.
Docket Date 2019-12-11
Type Response
Subtype Response
Description Response ~ TO CORRECTED PETITION
On Behalf Of PIROGEE INVESTMENTS, LLC
Docket Date 2019-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPT OF OCTOBER 28, 2019
On Behalf Of BRIAN WEST
Docket Date 2019-12-10
Type Response
Subtype Response
Description Response
On Behalf Of PIROGEE INVESTMENTS, LLC
Docket Date 2019-12-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that respondents are directed to respond, within five (5) days from the date of this order, to petitioner’s November 22, 2019 motion for review.
Docket Date 2019-11-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of BRIAN WEST
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s November 8, 2019 motion for extension of time is granted, and the time for filing a response to this court’s order to show cause is extended to December 11, 2019.
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PIROGEE INVESTMENTS, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that petitioner’s October 16, 2019 motion requesting judicial notice is granted. The court takes judicial notice of the bankruptcy court’s October 8, 2019 order; further, ORDERED that, within twenty (20) days of this order, respondents shall file a response to the petition for writ of certiorari and show cause why the relief requested should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-10-16
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASES OR ISSUES
On Behalf Of BRIAN WEST
Docket Date 2019-10-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of BRIAN WEST
Docket Date 2019-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of BRIAN WEST
Docket Date 2019-10-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (CORRECTED)
On Behalf Of BRIAN WEST
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-10-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-09-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BRIAN WEST
Docket Date 2019-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2020-04-13
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted. The trial court departed from the essential requirements of law by allowing the 2019 case to proceed because it involves substantially similar issues and parties as the 2014 case. Further, as explained by the bankruptcy court, any ownership determination made by the state court in this case will violate the automatic stay and be void. Accordingly, the trial court’s order denying a stay is quashed.WARNER, CONNER and FORST, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State