Entity Name: | 3L REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L10000048705 |
FEI/EIN Number | 272486237 |
Address: | 111 N.E 1ST STREET, SUITE 383, MIAMI, FL, 33132 |
Mail Address: | 111 N.E 1ST STREET, SUITE 383, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parraguirre Javier | Agent | 111 N.E 1ST STREET, MIAMI, FL, 33132 |
Name | Role | Address |
---|---|---|
PARRAGUIRRE JAVIER | Manager | 111 NE 1ST STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | Parraguirre, Javier | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 111 N.E 1ST STREET, SUITE 383, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 111 N.E 1ST STREET, SUITE 383, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 111 N.E 1ST STREET, SUITE 383, MIAMI, FL 33132 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3L REAL ESTATE, LLC VS BANK OF AMERICA, SALVATOR SCIASCIA, et al. | 4D2011-2410 | 2011-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 3L REAL ESTATE LLC |
Role | Appellant |
Status | Active |
Representations | JONATHAN J. ALFONSO |
Name | SALVATORE SCIASCIA |
Role | Appellee |
Status | Active |
Name | BANK OF AMERICA CORPORATION |
Role | Appellee |
Status | Active |
Representations | ELIZABETH FRAU, JOSEPH RUSHING, RICKISHA HIGHTOWER-SINGLETARY, Jeffrey M. Gano, SUZANNE WONG |
Name | HON. HOWARD H. HARRISON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-04-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-03-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-11-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO ANSWER BRIEF |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2011-11-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2011-10-18 |
Type | Order |
Subtype | Order |
Description | ORD-Granting Clarification |
Docket Date | 2011-10-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 7 DAYS, APPELLANT; WHY MOTION TO DISMISS APPEAL SHOULD NOT BE GRANTED. |
Docket Date | 2011-10-07 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ AND AE'S MOTION FOR CLARIFICATION AND/OR ADDITIONAL TIME TO FILE ANSWER BRIEF |
On Behalf Of | 3L REAL ESTATE, LLC |
Docket Date | 2011-09-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ (M) |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2011-09-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification ~ (M) T - RE: ACCEPTANCE OF INITIAL BRIEF *AND/OR* |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2011-09-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF |
On Behalf Of | 3L REAL ESTATE, LLC |
Docket Date | 2011-09-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (1) (3 COPIES FILED 9/12/11) |
On Behalf Of | 3L REAL ESTATE, LLC |
Docket Date | 2011-09-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T- |
On Behalf Of | BANK OF AMERICA |
Docket Date | 2011-08-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 8/31/11 |
Docket Date | 2011-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-06-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2011-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 3L REAL ESTATE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-28 |
Reg. Agent Change | 2010-10-11 |
Florida Limited Liability | 2010-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State