Entity Name: | 17011 HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
17011 HOLDINGS 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: | 26 May 2009 (16 years ago) |
Document Number: | L09000051086 |
FEI/EIN Number |
272428211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 Collins Avenue, SUNNY ISLES BEACH, FL, 33160-2722, US |
Mail Address: | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160-2722, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMM WARREN J | Manager | 16001 Collins Avenue, SUNNY ISLES BEACH, FL, 331602722 |
STAMM WARREN JAY E | Agent | 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 331602722 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 16001 Collins Avenue, #3204, SUNNY ISLES BEACH, FL 33160-2722 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 16001 Collins Avenue, #3204, SUNNY ISLES BEACH, FL 33160-2722 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 16001 COLLINS AVENUE, #3204, SUNNY ISLES BEACH, FL 33160-2722 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s). | 3D2024-0072 | 2024-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABOOD WOOD FAY REAL ESTATE GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Paul Shapiro |
Name | SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Susan Elizabeth Raffanello |
Name | DEZER LAROCHE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Susan Elizabeth Raffanello |
Name | 26 REALTY, LLC |
Role | Appellee |
Status | Active |
Name | Jean Sinko Mahone |
Role | Appellee |
Status | Active |
Name | Domingo Delgado |
Role | Appellee |
Status | Active |
Name | Olga Fernandez |
Role | Appellee |
Status | Active |
Name | Richard Meruelo |
Role | Appellee |
Status | Active |
Name | ROGENIA TRADING, INC. |
Role | Appellee |
Status | Active |
Name | 17011 HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Susan Elizabeth Raffanello |
Name | RDR Seashore, LLC |
Role | Appellee |
Status | Active |
Representations | David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos |
Name | SIB UNITS, LLC |
Role | Appellee |
Status | Active |
Representations | Glen H. Waldman |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Eddie Nurielli |
Role | Appellee |
Status | Active |
Representations | Mark Shiels Auerbacher, Jesse Stolow |
Name | DARIO CARNEVALE, PLLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-11/18/2024 |
On Behalf Of | Seashore Club South Condominium Association, Inc. |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024 |
On Behalf Of | Seashore Club South Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024 |
On Behalf Of | Seashore Club South Condominium Association, Inc. |
View | View File |
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice |
Description | Notice of Disposition of Motion Postponing Rendition |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice |
Description | Appellant's Certificate of Service |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid Through the Portal. |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
Docket Date | 2024-01-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10072786 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024. |
View | View File |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Dismissal of Appeal with Prejudice |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order to Serve Brief |
Description | The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
View | View File |
Docket Date | 2024-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time IB-40 days to 07/01/2024 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State