Entity Name: | 2080 GRIFFIN HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2080 GRIFFIN 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: | 11 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | L09000118762 |
FEI/EIN Number |
271491830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4014 Chase Ave Suite, Miami Beach, FL, 33140, US |
Mail Address: | 4014 Chase Ave, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN AVI | Manager | 4014 Chase Ave, Miami Beach, FL, 33140 |
THE BERNSTEIN LAW FIRM | Agent | 10800 Biscayne Blvd, Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 10800 Biscayne Blvd, 950, Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 4014 Chase Ave Suite, Suite 220, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 4014 Chase Ave Suite, Suite 220, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | THE BERNSTEIN LAW FIRM | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF DANIA BEACH VS CAROL LYNN BACON, et al. | 4D2015-3409 | 2015-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CITY OF DANIA BEACH |
Role | Appellant |
Status | Active |
Representations | Lyman Hawley Reynolds |
Name | CAROL LYNN BACON |
Role | Appellee |
Status | Active |
Representations | ALEJANDRO LARRAZABAL, George Preston Roberts, Robert L. Teitler, WILLIAM R. SOLER, CARLOS A. VELASQUEZ |
Name | 2080 GRIFFIN HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Name | Florida Department of Transportation |
Role | Appellee |
Status | Active |
Name | BROWARD COUNTY |
Role | Appellee |
Status | Active |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On determining that the order on appeal does not determine, as a matter of law, that the appellant is not entitled sovereign immunity under section 768.28, Florida Statutes, it is ORDERED sua sponte that the above¿styled appeal is dismissed for lack of jurisdiction. |
Docket Date | 2016-02-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-10-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CITY OF DANIA BEACH |
Docket Date | 2015-10-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CAROL LYNN BACON |
Docket Date | 2015-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 5, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 16, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-10-05 |
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 | CAROL LYNN BACON |
Docket Date | 2015-09-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | CITY OF DANIA BEACH |
Docket Date | 2015-09-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CITY OF DANIA BEACH |
Docket Date | 2015-09-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CAROL LYNN BACON |
Docket Date | 2015-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CITY OF DANIA BEACH |
Docket Date | 2015-09-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | CITY OF DANIA BEACH |
Docket Date | 2015-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State