Search icon

TWOFIFTY COLLINS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TWOFIFTY COLLINS, LLC, et al., VS MICHAEL O'SHEA, etc., 3D2015-1624 2015-07-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9899

Parties

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

Documents

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