Search icon

PUCCINI, LLC - Florida Company Profile

Company Details

Entity Name: PUCCINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUCCINI, 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: 25 Mar 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: L10000033056
FEI/EIN Number 272360776

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

Address: C/O FIVE NAPKIN BURGER, 455 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: C/O FIVE NAPKIN BURGER, 630 NINTH AVENUE, SUITE 311, NEW YORK, NY, 10036, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INCORPORATING SERVICES, LTD., INC. Agent
GOURMET BURGER, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022076 5 NAPKIN EXPRESS EXPIRED 2014-03-03 2019-12-31 - 455 LINCOLN ROAD, MIAMI BEACH, FL, 33139
G13000102978 5 NAPKIN GRILL EXPIRED 2013-10-18 2018-12-31 - C/O FIVE NAPKIN BURGER, 630 NINTH AVENUE, SUITE 311, NEW YORK, NY, 10036
G11000054621 5 NAPKIN BURGER EXPIRED 2011-06-07 2016-12-31 - 630 NINTH AVENUE, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-01-18 C/O FIVE NAPKIN BURGER, 455 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2011-06-20 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2011-06-20 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2010-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001569293 TERMINATED 1000000517853 MIAMI-DADE 2013-10-21 2023-10-29 $ 494.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
PUCCINI, LLC, ETC. VS ZURICH AMERICAN INSURANCE COMPANY, ETC. SC2019-0791 2019-05-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-690

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA006142000001

Parties

Name PUCCINI, LLC
Role Petitioner
Status Active
Representations Jennifer Miller, Michael J. Dono
Name D/B/A 5 Napkin Burger
Role Petitioner
Status Active
Name Lincoln-Drexel Waserstein Ltd.
Role Respondent
Status Active
Name LINCOLN DREXEL, LTD.
Role Respondent
Status Active
Name ZURICH AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Representations Mr. Michael Bernard Stevens, Shirley Jean McEachern, Mary Grecz
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).*Corrected September 12, 2019, to add proper counsel for Respondent to service list.*
Docket Date 2019-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Zurich American Insurance Company
View View File
Docket Date 2019-05-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX TO THE JURISDICTIONAL BRIEF
On Behalf Of Puccini, LLC
View View File
Docket Date 2019-05-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ AMENDED
On Behalf Of Puccini, LLC
View View File
Docket Date 2019-05-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Puccini, LLC
View View File
ZURICH AMERICAN INSURANCE COMPANY,etc., VS PUCCINI, LLC, etc. 3D2017-0690 2017-03-29 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
16-6142

Parties

Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL B. STEVENS, MARY GRECZ, SHIRLEY JEAN MCEACHERN, JON D. DERREVERE
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PUCCINI, LLC
Role Appellee
Status Active
Representations CARLOS M. LLORENTE, ROSS A. ROSENBERG, STEVEN P. BEFERA, GARY R. SHENDELL, PETER S. BAUMBERGER, H. WAYNE CLARK, JR., MICHELLE A. DELANCY

Docket Entries

Docket Date 2019-09-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2). (CORRECTED ORDER)
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-05-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ AMENDEDAMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION1
Docket Date 2019-05-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-05-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellee’s motion for rehearing en banc, or in the alternative, motion for certification is treated as having included a motion for rehearing. The motion for rehearing and motion for certification are denied. EMAS, C.J., and LOGUE and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2019-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO:
On Behalf Of Zurich American Insurance Company
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s second unopposed motion for extension of time to file a response to the appellee’s motion for rehearing en banc, or in the alternative, motion for certification served March 4, 2019 is granted to and including April 8, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing and rehearing en banc
On Behalf Of Zurich American Insurance Company
Docket Date 2019-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing, rehearing en banc and certification
On Behalf Of Zurich American Insurance Company
Docket Date 2019-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLEE'S MOTION FOR REHEARING EN BANC, OR IN THE ALTERNATIVE,MOTION FOR CERTIFICATION
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s unopposed motion for extension of time to file post- motions under Florida Rules of Appellate Procedure 9.330 and 9.331 is granted to and including March 4, 2019.
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post-decision motions under Florida rules of Appellate procedure 9.330 and 9.331
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zurich American Insurance Company
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 30 days to 8/29/17
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zurich American Insurance Company
Docket Date 2017-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PUCCINI, LLC
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/9/17
Docket Date 2017-06-19
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 PUCCINI, LLC
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zurich American Insurance Company
Docket Date 2017-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Zurich American Insurance Company
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zurich American Insurance Company
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s corrected unopposed motion for extension of time to file a response to the appellee’s motion for rehearing en banc, or in the alternative, motion for certification served March 4, 2019 is granted to and including March 24, 2019.

Documents

Name Date
Reg. Agent Resignation 2018-08-21
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-18
Reg. Agent Change 2011-06-20
Reg. Agent Resignation 2011-05-12
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State