Search icon

RESTORATED HOMES MIAMI LLC

Company Details

Entity Name: RESTORATED HOMES MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000018165
FEI/EIN Number 264401658
Mail Address: 140 Intracoastal Pointe Dr, Jupiter, FL, 33477, US
Address: 3000 NE 30TH PLACE, SUITE 401, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BYMEL WILLIAM J Agent 3000 NE 30TH PLACE, FORT LAUDERDALE, FL, 33306

Manager

Name Role Address
BYMEL WILLIAM J Manager 120 TIM MARA DRIVE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 3000 NE 30TH PLACE, SUITE 401, FORT LAUDERDALE, FL 33306 No data

Court Cases

Title Case Number Docket Date Status
RESTORATED HOMES MIAMI, LLC VS SAN MICHELE ANDROS ISLES CONDO. ASSOC., INC. 4D2012-0436 2012-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA004614

Parties

Name RESTORATED HOMES MIAMI LLC
Role Appellant
Status Active
Representations Ryan Sanford Grazi, SHELLY J. STIRRAT
Name SAN MICHELE ANDROS ISLES CONDO
Role Appellee
Status Active
Representations JOEL M. GAULKIN, Andrew John Bernhard
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint)
Docket Date 2012-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of RESTORATED HOMES MIAMI, LLC
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RESTORATED HOMES MIAMI, LLC
Docket Date 2012-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RESTORATED HOMES MIAMI, LLC
Docket Date 2012-02-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Shelly J. Stirrat 321620
Docket Date 2012-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RESTORATED HOMES MIAMI, LLC

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State