Entity Name: | TWOFIFTY COLLINS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWOFIFTY COLLINS 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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000126049 |
Address: | 250-260 COLLINS AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 250-260 COLLINS AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANGI SIMONE | Manager | 250 - 260 COLLINS AVE., MIAMI BEACH, FL, 33139 |
BOLOGNA STEFANIA E | Agent | 150 S.E. 2ND AVENUE, SUITE 1010, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-26 | 250-260 COLLINS AVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2018-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-19 | BOLOGNA, STEFANIA ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-05 | 250-260 COLLINS AVE, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2017-11-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TWOFIFTY COLLINS, LLC, et al., VS MICHAEL O'SHEA, etc., | 3D2015-1624 | 2015-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SF REAL ESTATE, LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT W. PEARCE, KEVIN C. KAPLAN |
Name | TWOFIFTY COLLINS LLC |
Role | Appellant |
Status | Active |
Name | MICHAEL O'SHEA |
Role | Appellee |
Status | Active |
Representations | Donald J. Hayden |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-10-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-10-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-10-28 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | SF REAL ESTATE, LLC |
Docket Date | 2015-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellants' third agreed notice of extension of time is treated as a motion for extension of time, and appellants are granted to and including November 2, 2015 to serve the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2015-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SF REAL ESTATE, LLC |
Docket Date | 2015-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 10/1/15 |
Docket Date | 2015-08-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SF REAL ESTATE, LLC |
Docket Date | 2015-07-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/31/15 |
Docket Date | 2015-07-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SF REAL ESTATE, LLC |
Docket Date | 2015-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-07-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHAEL O'SHEA |
Docket Date | 2015-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-19 |
LC Amendment | 2017-11-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State