Search icon

RAMASH REALTY, LLC

Company Details

Entity Name: RAMASH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Aug 2009 (16 years ago)
Document Number: L09000075498
FEI/EIN Number APPLIED FOR
Address: 339 Livingston Place, Cedarhurst, NY 11516
Mail Address: 339 Livingston Place, Cedarhurst, NY 11516
Place of Formation: FLORIDA

Agent

Name Role Address
Bluth, Mark Agent 8185 Via Ancho Road, SUITE #1078, Boca Raton, FL 33488

Manager

Name Role Address
BLUTH, MARK Manager 339 Livingston Place, Cedarhurst, NY 11516

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 339 Livingston Place, Cedarhurst, NY 11516 No data
REGISTERED AGENT NAME CHANGED 2023-01-28 Bluth, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 8185 Via Ancho Road, SUITE #1078, Boca Raton, FL 33488 No data
CHANGE OF MAILING ADDRESS 2022-02-28 339 Livingston Place, Cedarhurst, NY 11516 No data

Court Cases

Title Case Number Docket Date Status
Ramash Realty, LLC, Appellant(s), v. Certain Underwriters at Lloyd's, London, etc., Appellee(s). 3D2022-2107 2022-12-07 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
20-9667

Parties

Name RAMASH REALTY, LLC
Role Appellant
Status Active
Representations Timothy H. Crutchfield, Keith A. Truppman
Name Certain Underwriters at Lloyd's, London
Role Appellee
Status Active
Representations Anna Dorkas Torres
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2024-01-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RAMASH REALTY, LLC
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Third Extension of Time to File the Reply Brief is granted to and including December 29, 2023. No further extensions of time will be allowed.
View View File
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Second Extension of Time to File the Reply Brief is granted to and including December 15, 2023.
View View File
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - RB - 30 days to 11/15/2023.
View View File
Docket Date 2023-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-09-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Certain Underwriters at Lloyd's, London
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/15/2023
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Fourth Extension of Time to File the Initial Brief is granted to and including July 17, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-06-16
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 RAMASH REALTY, LLC
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/16/2023
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/17/2023
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/17/2023
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMASH REALTY, LLC
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 03/16/2023
Docket Date 2023-02-14
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 RAMASH REALTY, LLC
Docket Date 2022-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAMASH REALTY, LLC
Docket Date 2022-12-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2022.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State