Entity Name: | RUNWAYS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUNWAYS USA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000007260 |
FEI/EIN Number |
421770227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, US |
Mail Address: | 1025 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEILL CHRISTIAN | Manager | 1025 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138 |
ABITAN HERTSEL | Manager | 9821 SW 2ND ST, PLANTATION, FL, 33324 |
ABITAN EDEN | Manager | 9821 SW 2ND ST, PLANTATION, FL, 33324 |
ABITAN EDEN | Agent | BERKOWITZ POLLACK BRANT, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 1025 BELLE MEADE ISLAND DRIVE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1025 BELLE MEADE ISLAND DRIVE, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | ABITAN, EDEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | BERKOWITZ POLLACK BRANT, 515 E LAS OLAS BLVD, 15TH FLOOR, FT LAUDERDALE, FL 33301 | - |
LC AMENDMENT | 2010-04-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000059725 | TERMINATED | 14-23850-CA-01 (15) | MIAMI-DADE CO. CIRCUIT COURT | 2017-12-02 | 2023-02-12 | $2,913,541.92 | SDG DADELAND ASSOCIATES, INC., 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 |
J18000059709 | TERMINATED | CACE-16-011440 | BROWARD CO. CIRCUIT COURT | 2017-07-14 | 2023-02-12 | $3,352,671.04 | SUNRISE MILLS (MLP) LIMITED PARTNERSHIP, 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUNWAYS USA, LLC, CHRISTIAN WEILL and SANDRA BOODHUN VS SUNRISE MILLS (MLP) LIMITED PARTNERSHIP | 4D2017-2626 | 2017-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Christian Weill |
Role | Appellant |
Status | Active |
Name | RUNWAYS USA LLC |
Role | Appellant |
Status | Active |
Representations | James William Beagle |
Name | Sandra Boodhun |
Role | Appellant |
Status | Active |
Name | SUNRISE MILLS (MLP) |
Role | Appellee |
Status | Active |
Representations | Baker & Hostetler, LLP, BRIAN C. BLAIR |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the November 27, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-11-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: PAYMENT FOR AND PREPARATION OF THE ROA |
On Behalf Of | Runways USA, LLC |
Docket Date | 2017-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Runways USA, LLC |
Docket Date | 2017-11-16 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 7, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2017-11-07 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/27/17 |
On Behalf Of | Runways USA, LLC |
Docket Date | 2017-09-15 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Runways USA, LLC |
Docket Date | 2017-08-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-11-03 |
ANNUAL REPORT | 2011-07-05 |
LC Amendment | 2010-04-19 |
Florida Limited Liability | 2010-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State