Search icon

MORGAN STACHS LLC

Company Details

Entity Name: MORGAN STACHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000122849
FEI/EIN Number APPLIED FOR
Address: 3301 NE 1ST AVENUE, MIAMI, FL 33137
Mail Address: 3301 NE 1ST AVENUE, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VADILLO, MANUEL JESQ. Agent 11402 NW 41ST STREET, SUITE 202, MIAMI, FL 33178

Managing Member

Name Role Address
IMMOBILIERE ET FINANCIERE DE FRANCE, SARL Managing Member 350 AVENUE DU PRADO, 13008 MARSELILLE, FRANCE AF
PAGET, JOHN J Managing Member 2875 NE 191ST STREET SUITE 200, AVENTURA, FL 33180

Manager

Name Role Address
CLUZEL, BRUNO Manager 350 AVENUE DU PRADO, 13008 MARSEILLE, FRANCE AF

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 3301 NE 1ST AVENUE, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2012-01-03 3301 NE 1ST AVENUE, MIAMI, FL 33137 No data
LC AMENDMENT 2011-10-28 No data No data
LC AMENDMENT 2011-06-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001790022 TERMINATED 1000000553931 DADE 2013-11-14 2033-12-26 $ 1,350.64 STATE OF FLORIDA0081996
J13001451476 TERMINATED 1000000521226 MIAMI-DADE 2013-09-26 2023-10-03 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Septentriona Domus, LLC, et al., Appellant(s) v. Keystone Morgan Real Estate and Property Management, LLC, et al., Appellee(s). 3D2024-0264 2024-02-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3917

Parties

Name SEPTENTRIONA DOMUS, LLC
Role Appellant
Status Active
Representations Nicole Milson
Name Meridiana Domus LL
Role Appellant
Status Active
Representations Nicole Milson
Name Jean-Paul Charles
Role Appellant
Status Active
Representations Nicole Milson
Name MORGAN STACHS LLC
Role Appellee
Status Active
Name Joan Bennett
Role Appellee
Status Active
Representations John Lodge Penson
Name Bruno Cluzel
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Thierry Goix
Role Appellant
Status Active
Representations Nicole Milson
Name KEYSTONE MORGAN REAL ESTATE AND PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Representations John Lodge Penson
Name KEYSTONE PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations John Lodge Penson

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description Following review of Appellants' Response in Opposition to Appellees' Motion to Supplement the Record on Appeal, Appellees' Motion to Supplement the Record on Appeal filed on October 31, 2024, is granted only as to matters that were before the trial court prior to the notice of appeal. Appellants may address any new matters raised in its Reply.
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion to Supplement the Record on Appeal
On Behalf Of Septentriona Domus, LLC
View View File
Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion For Order Determining Entitlement to Appellate Attorney's Fees and for Award of Attorney's Fees and Costs
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Keystone Property Management, Inc.
View View File
Docket Date 2024-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record on Appeal
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Certification of No Objection to Appellee's Motion for Extension of Time to File Answer Brief Dated October 2, 2024-AB-30 days to 11/01/2024 Granted
On Behalf Of Keystone Property Management, Inc.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 10/02/2024 Granted
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/02/2024
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/02/2024
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Septentriona Domus, LLC
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for filing Initial Brief-14 days to 06/03/2024
On Behalf Of Septentriona Domus, LLC
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/19/2024
On Behalf Of Septentriona Domus, LLC
View View File
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. (Corrected to Final)
View View File
Docket Date 2024-03-12
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10416230
On Behalf Of Thierry Goix
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joan Bennett
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Thierry Goix
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing Orders
On Behalf Of Thierry Goix
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-No order attached. Incomplete certificate of service in NOA.
On Behalf Of Thierry Goix
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 22, 2024.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2025-01-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Septentriona Domus, LLC
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-20 days to 12/27/24. (GRANTED)
On Behalf Of Meridiana Domus LL
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellees' Unopposed Motion for Leave to File a Corrected Answer Brief is granted, and the Corrected Answer Brief attached to the Motion is accepted by the Court.
View View File
Docket Date 2024-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion for Leave to File A Corrected Answer Brief
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Certification of No Response to Appellee's Motion to Supplement the Record on Appeal
On Behalf Of Keystone Morgan Real Estate and Property Management, LLC
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's April 18, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-03-13
Type Order
Subtype Order
Description The Court's Order of March 12, 2024, having been inadvertently entered, is hereby vacated
View View File

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
LC Amendment 2011-10-28
LC Amendment 2011-06-06
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-12-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State