Search icon

THE LAGUNA BAHIA, LLC

Company Details

Entity Name: THE LAGUNA BAHIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L08000037678
FEI/EIN Number APPLIED FOR
Address: 433 Laguna Avenue, Key Largo, FL, 33037, US
Mail Address: THE LAGUNA BAHIA, 119 West 72nd Street, New York, NY, 10023, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Finkelstein Stephen H Agent 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Manager

Name Role Address
Casanas Richard M Manager 73 West 82nd Street, NEW YORK, NY, 10024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-08-24 433 Laguna Avenue, Key Largo, FL 33037 No data
REINSTATEMENT 2022-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Finkelstein, Stephen H ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 433 Laguna Avenue, Key Largo, FL 33037 No data
REINSTATEMENT 2015-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
THE LAGUNA BAHIA, LLC VS PETER P. CASANAS 3D2016-1727 2016-07-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-254

Parties

Name THE LAGUNA BAHIA, LLC
Role Appellant
Status Active
Representations DIRK M. SMITS, MATTHEW S. FRANCIS
Name PETER P. CASANAS
Role Appellee
Status Active
Representations BRITTANY N. MILLER, RUSSELL A. YAGEL
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PETER P. CASANAS
Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 12/3/16
Docket Date 2016-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PETER P. CASANAS
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/3/16
Docket Date 2016-10-24
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. SUAREZ, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER P. CASANAS
Docket Date 2016-10-11
Type Response
Subtype Reply
Description REPLY ~ to the response to motion to dismiss
On Behalf Of PETER P. CASANAS
Docket Date 2016-10-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PETER P. CASANAS
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/24/16
Docket Date 2016-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER P. CASANAS
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 9/9/16
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER P. CASANAS
Docket Date 2016-08-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-08-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-07-29
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 August 8, 2016.
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-434
On Behalf Of THE LAGUNA BAHIA, LLC
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-08-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-02-09
LC Amendment 2008-12-30
CORLCMMRES 2008-12-29
Florida Limited Liability 2008-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State