Search icon

3040 N 29TH AVENUE, LLC

Company Details

Entity Name: 3040 N 29TH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000045535
FEI/EIN Number 650375227
Address: 2940 SURREY LANE, WESTON, FL, 33331
Mail Address: 2940 SURREY LANE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER ERIC Agent 7027 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496

Manager

Name Role Address
SCHNEIDER ERIC Manager 3040 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020
SCHNEIDER ROBERT Manager 3040 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-13 SCHNEIDER, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 7027 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-15 2940 SURREY LANE, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2007-05-15 2940 SURREY LANE, WESTON, FL 33331 No data
CONVERSION 2007-04-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A92000000180. CONVERSION NUMBER 100000064771

Court Cases

Title Case Number Docket Date Status
ROSS 3040 LLC VS 3040 N. 29TH AVENUE, LLC 4D2020-1141 2020-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-25854

Parties

Name ROSS 3040 LLC
Role Appellant
Status Active
Representations Matthew J. Militzok
Name 3040 N 29TH AVENUE, LLC
Role Appellee
Status Active
Representations John J. Shahady
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s September 15, 2020 motion for appellate attorney’s fees is granted, and pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee’s October 16, 2020 amended response in opposition, it is ORDERED that appellant’s October 15, 2020 “motion to supplement the incomplete record on appeal” is denied, and the proposed supplemental record is stricken from the docket.
Docket Date 2020-10-16
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of 3040 N. 29th Avenue, LLC
Docket Date 2020-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ross 3040 LLC
Docket Date 2020-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET**
On Behalf Of Ross 3040 LLC
Docket Date 2020-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ross 3040 LLC
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/15/2020
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Ross 3040 LLC
Docket Date 2020-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 3040 N. 29th Avenue, LLC
Docket Date 2020-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 3040 N. 29th Avenue, LLC
Docket Date 2020-09-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 09/15/2020
Docket Date 2020-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 3040 N. 29th Avenue, LLC
Docket Date 2020-08-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s August 7, 2020 response, it is ORDERED that appellee’s August 6, 2020 motion to dismiss appeal is denied without prejudice to refile if the trial court finds appellant in contempt.
Docket Date 2020-08-07
Type Response
Subtype Response
Description Response
On Behalf Of Ross 3040 LLC
Docket Date 2020-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 3040 N. 29th Avenue, LLC
Docket Date 2020-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ross 3040 LLC
Docket Date 2020-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ross 3040 LLC
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ross 3040 LLC
Docket Date 2020-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 08/04/2020
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3040 N. 29th Avenue, LLC
Docket Date 2020-07-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 325 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ross 3040 LLC
Docket Date 2020-05-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ross 3040 LLC

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State