Search icon

FLORIDA REAL ESTATE VALUE FUND, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA REAL ESTATE VALUE FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA REAL ESTATE VALUE FUND, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Mar 2010 (15 years ago)
Date of dissolution: 25 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2011 (14 years ago)
Document Number: L10000032335
FEI/EIN Number 273120800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4949 SW 75TH AVE, MIAMI, FL, 33155
Mail Address: 4949 SW 75TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARSENTI ARNAUD PRIN 4949 SW 75TH AVENUE, MIAMI, FL, 33155
KARSENTI ARNAUD Agent 4949 SW 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-25 - -
REINSTATEMENT 2011-10-24 - -
REGISTERED AGENT NAME CHANGED 2011-10-24 KARSENTI, ARNAUD -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 4949 SW 75TH AVENUE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
HARRIS SHAPIRO VS FLORIDA REAL ESTATE VALUE FUND 4D2016-3059 2016-09-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-015742 CACE (09)

Parties

Name HARRIS SHAPIRO
Role Appellant
Status Active
Representations ROBERT M. PASIN
Name FLORIDA REAL ESTATE VALUE FUND, LLC
Role Appellee
Status Active
Representations Sasha Funk Granai, BERGER SINGERMAN LLP, Etan Mark
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 30, 2017 motion for written opinion and for rehearing is denied.
Docket Date 2017-04-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION AND FOR REHEARING.
On Behalf Of FLORIDA REAL ESTATE VALUE FUND
Docket Date 2017-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* MOTION FOR WRITTEN OPINION.
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 1, 2017 request for oral argument is denied.
Docket Date 2017-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED)
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 13, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 6, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-01-04
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's December 5, 2016 motion to strike is denied.
Docket Date 2016-12-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of FLORIDA REAL ESTATE VALUE FUND
Docket Date 2016-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of HARRIS SHAPIRO
Docket Date 2016-11-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FLORIDA REAL ESTATE VALUE FUND
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA REAL ESTATE VALUE FUND
Docket Date 2016-11-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's November 8, 2016 order is amended as follows: ORDERED that appellees' October 27, 2016 motion to strike is denied. Appellees shall file the answer brief within fifteen (15) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of HARRIS SHAPIRO
Docket Date 2016-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF, MOTION FOR EXTENSION OF TIME *AND* RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR COURT TO ACCEPT BELATED FILING OF APPELLANT'S INITIAL BRIEF AND APPENDIX.
On Behalf Of FLORIDA REAL ESTATE VALUE FUND
Docket Date 2016-10-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 11, 2016 motion to dismiss is denied, appellant's October 19, 2016 motion to accept initial brief and appendix is granted, and appellant's October 14, 2016 initial brief and appendix are deemed filed.
Docket Date 2016-10-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of HARRIS SHAPIRO
Docket Date 2016-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR COURT TO ACCEPT APPELLANT'S BELATED FILING OF INITIAL BRIEF AND APPENDIX.
On Behalf Of HARRIS SHAPIRO
Docket Date 2016-10-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of HARRIS SHAPIRO
Docket Date 2016-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF AND APPENDIX DEEMED FILED SEE 10/25/16 ORDER**
On Behalf Of HARRIS SHAPIRO
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA REAL ESTATE VALUE FUND
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-12
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 2016-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRIS SHAPIRO

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-25
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State