Search icon

1501 GROUP, LLC

Company Details

Entity Name: 1501 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000084355
FEI/EIN Number 263687496
Address: 601 BRICKELL KEY DRIVE, SUITE 505, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, SUITE 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE A. SAICHEK, RECEIVER Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

REC

Name Role Address
LAWRENCE A. SAICHEK, RECEIVER REC 601 BRICKELL KEY DRIVE SUITE 505, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08336900317 BANCROFT SUPPERCLUB EXPIRED 2008-12-01 2013-12-31 No data 1501 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 601 BRICKELL KEY DRIVE, SUITE 505, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 LAWRENCE A. SAICHEK, RECEIVER No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 601 BRICKELL KEY DRIVE, SUITE 505, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-04-30 601 BRICKELL KEY DRIVE, SUITE 505, MIAMI, FL 33131 No data
LC AMENDMENT 2009-11-04 No data No data
LC AMENDMENT 2009-08-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000469400 ACTIVE 1000000167108 DADE 2010-03-30 2030-03-31 $ 39,720.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000469418 TERMINATED 1000000167109 DADE 2010-03-30 2030-03-31 $ 974.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
1501 GROUP, LLC, AND DOUGLAS BRICENO, JR., VS ERIC FANTINI, 3D2015-1759 2015-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-83491

Parties

Name 1501 GROUP, LLC
Role Appellant
Status Active
Name DOUGLAS BRICENO, JR.
Role Appellant
Status Active
Representations Michael J. Schlesinger, HELOIZA CORREA
Name ERIC FANTINI
Role Appellee
Status Active
Representations JOSEPH A. CARBALLO, Geoffrey B. Marks
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-04-29
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ERIC FANTINI
Docket Date 2016-04-21
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted.
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-04-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ The motion to strike the entire deposition of Ernesto Estrada from the record is granted; appellants¿ request to supplement the record with those portions of Estrada¿s deposition read at trial is granted; appellee¿s motion to strike those portions of the initial brief citing to those portions of the Estrada deposition not in evidence is granted and appellant shall file an amended initial brief within fifteen (15) days of this order. The response to the motion to strike is noted. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2016-04-06
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to amend second appendix, and ae motion to strike aa amended second appendix
On Behalf Of ERIC FANTINI
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to strike.
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-04-04
Type Record
Subtype Appendix
Description Appendix ~ Amended second appendix.
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-03-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA second appendix and portions of aa initial brief that cite to items in the second appendix
On Behalf Of ERIC FANTINI
Docket Date 2016-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC FANTINI
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/25/16
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ERIC FANTINI
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/24/16.
Docket Date 2016-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ERIC FANTINI
Docket Date 2016-01-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2015-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 2, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/4/16.
Docket Date 2015-12-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2015-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 21 VOLUMES.
Docket Date 2015-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2015-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 16, 2015.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS BRICENO, JR.
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-11-04
LC Amendment 2009-11-04
LC Amendment 2009-08-28
ANNUAL REPORT 2009-06-19
Florida Limited Liability 2008-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State