Search icon

3L REAL ESTATE LLC

Company Details

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

Agent

Name Role Address
Parraguirre Javier Agent 111 N.E 1ST STREET, MIAMI, FL, 33132

Manager

Name Role Address
PARRAGUIRRE JAVIER Manager 111 NE 1ST STREET, MIAMI, FL, 33130

Events

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

Court Cases

Title Case Number Docket Date Status
3L REAL ESTATE, LLC VS BANK OF AMERICA, SALVATOR SCIASCIA, et al. 4D2011-2410 2011-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA030233XXXXMB

Parties

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

Documents

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