Search icon

SABANA RENTALS I LLC - Florida Company Profile

Company Details

Entity Name: SABANA RENTALS I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABANA RENTALS I 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: 06 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000048708
FEI/EIN Number 272486155

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

Address: 111 NE 1 Street, MIAMI, FL, 33132, US
Mail Address: 111 NE 1 Street, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRAGUIRRE JAVIER Manager 111 NE 1 Street, MIAMI, FL, 33132
Parraguirre Javier Agent 111 NE 1 Street, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 111 NE 1 Street, 383, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-03-19 111 NE 1 Street, 383, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2014-03-19 Parraguirre , Javier -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 111 NE 1 Street, 383, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
SABANA RENTALS I, LLC, VS U.S. BANK, N.A., etc., 3D2015-1622 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7733

Parties

Name SABANA RENTALS I LLC
Role Appellant
Status Active
Representations TODD L. WALLEN, Erik D. Wesoloski
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations TERIS A. MCGOVERN, RONNIE J. BITMAN, Allison Morat, JOSEPH A. APATOV
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2016-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-05
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, October 13, 2016. The Court will consider the case without oral argument. SUAREZ, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2016-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SABANA RENTALS I LLC
Docket Date 2016-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SABANA RENTALS I LLC
Docket Date 2016-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SABANA RENTALS I LLC
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2016-06-08
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 SABANA RENTALS I LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/8/16
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SABANA RENTALS I LLC
Docket Date 2016-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-03-15
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of SABANA RENTALS I LLC
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/13/16
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/14/16
Docket Date 2015-12-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 21, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits which are attached to said motion.
Docket Date 2015-12-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 3 days to 12/24/15
Docket Date 2015-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/21/15
Docket Date 2015-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/22/15.
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 2, 2015.
Docket Date 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SABANA RENTALS I LLC
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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: 03 May 2025

Sources: Florida Department of State