Entity Name: | SHOTTAS PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHOTTAS PRODUCTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | L08000016004 |
FEI/EIN Number |
261953132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL, 33301, US |
Mail Address: | 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERA NORMAN | Manager | 401 E. LAS OLAS BLVD. #130-374, FT.LAUDERDALE, FL, 33301 |
SILVERA JUSTICE K | Manager | 401 E. LAS OLAS BLVD., FT.LAUDERDALE, FL, 33301 |
SILVERA NORMAN | Agent | 333 LAS OLAS AVE, FT.LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000120916 | SOUL REBEL XPERIENCE | EXPIRED | 2014-12-03 | 2019-12-31 | - | 2060 NW 1ST AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2025-02-20 | 401 E. LAS OLAS BLVD., 130-374, FT.LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2020-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | SILVERA, NORMAN | - |
REINSTATEMENT | 2018-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000438648 | ACTIVE | 2012-008650-CA-01 | CIRCUIT COURT 11TH CIRCUIT | 2023-08-23 | 2028-09-20 | $213,910.50 | RICHARD EFFS, 350 PONCIANA ISLAND DRIVE, SUNNY ISLES, FL 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norman "Cess" Silvera, et al., Petitioner(s), v. Richard Effs, Respondent(s). | 3D2024-0768 | 2024-04-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Norman "Cess" Silvera |
Role | Petitioner |
Status | Active |
Representations | Jay Mitchell Levy |
Name | SHOTTAS PRODUCTIONS, LLC |
Role | Petitioner |
Status | Active |
Representations | Jay Mitchell Levy |
Name | Richard Effs |
Role | Respondent |
Status | Active |
Representations | Kadisha Danielle Phelps |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-30 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no.11086489 |
On Behalf Of | Norman "Cess" Silvera |
View | View File |
Docket Date | 2024-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition for Writ of Prohibition |
On Behalf Of | Norman "Cess" Silvera |
View | View File |
Docket Date | 2024-04-29 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition for Writ of Prohibition Alternative Petition for Writ of Common Law Certiorari Related and Closed Cases: 23-1657, 15-1139 |
On Behalf Of | Norman "Cess" Silvera |
View | View File |
Docket Date | 2024-05-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Upon consideration of the Petition for Writ of Prohibition and Alternative Petition for Writ of Common Law Certiorari, it is ordered that said Petition is hereby denied. SCALES, GORDO and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-04-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 9, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-8650 |
Parties
Name | RICHARD EFFS |
Role | Appellant |
Status | Active |
Representations | Lorne E. Berkeley |
Name | SONY PICTURES HOME ENTERTAINME |
Role | Appellee |
Status | Active |
Representations | DANIEL T. STABILE, Jay M. Levy, SUZANNE Y. LABRIT, JEREL C. DAWSON |
Name | NORMAN "CESS" SILVERA |
Role | Appellee |
Status | Active |
Name | LUCKY BASTARD FILM, LLC |
Role | Appellee |
Status | Active |
Name | SHOTTAS 2, LLC |
Role | Appellee |
Status | Active |
Name | SHOTTAS PRODUCTIONS, LLC |
Role | Appellee |
Status | Active |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Victoria S. Sigler |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-08-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2016-07-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-06-28 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, July 11, 2016. The Court will consider the case without oral argument. ROTHENBERG, LAGOA and LOGUE, JJ., concur. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2016-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 10 days to 5/26/16 |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RICHARD EFFS |
Docket Date | 2016-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RICHARD EFFS |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB- 20 days to 5/16/16 |
Docket Date | 2016-04-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-04-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2016-04-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2016-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 4/19/16 |
Docket Date | 2016-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2016-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICHARD EFFS |
Docket Date | 2015-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/25/16 |
Docket Date | 2015-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RICHARD EFFS |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RICHARD EFFS |
Docket Date | 2015-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 12/24/15 |
Docket Date | 2015-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RICHARD EFFS |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 11/9/15 |
Docket Date | 2015-09-17 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 15, 2015 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2015-09-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | RICHARD EFFS |
Docket Date | 2015-08-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 14 VOLUMES. |
Docket Date | 2015-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2015-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Extension granted to file record (OG11) ~ Appellant¿s motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including September 6, 2015 to prepare the index to the record on appeal. |
Docket Date | 2015-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To File Record |
On Behalf Of | RICHARD EFFS |
Docket Date | 2015-07-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SALTER, LOGUE and SCALES, JJ., concur. |
Docket Date | 2015-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to dismiss (corrected) |
Docket Date | 2015-06-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response |
Docket Date | 2015-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
Docket Date | 2015-06-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2015-05-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 5, 2015. |
Docket Date | 2015-05-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-05-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SONY PICTURES HOME ENTERTAINME |
Docket Date | 2015-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-26 |
REINSTATEMENT | 2020-02-27 |
REINSTATEMENT | 2018-02-27 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State