Entity Name: | GRAND PALACE VIEW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAND PALACE VIEW 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. |
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: | 17 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000052875 |
FEI/EIN Number |
460525499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1530 Island Blvd., Aventura, FL, 33160, US |
Mail Address: | 1530 Island Blvd., Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAHNON MOISES | Manager | 1530 Island Blvd., Aventura, FL, 33160 |
FEUERMAN JONATHAN | Agent | 1 S.E. 3RD AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 1530 Island Blvd., Aventura, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 1530 Island Blvd., Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-11 | FEUERMAN, JONATHAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 1 S.E. 3RD AVENUE, SUITE 2950, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAND PALACE VIEW, LLC and MOISES WAHNON, VS 5 AIF MAPLE 2, LLC, | 3D2018-2604 | 2018-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOISES WAHNON |
Role | Appellant |
Status | Active |
Name | GRAND PALACE VIEW LLC |
Role | Appellant |
Status | Active |
Representations | TOM J. MANOS |
Name | 5AIF MAPLE 2, LLC |
Role | Appellee |
Status | Active |
Representations | JASON L. DUGGAR, AAMIR H. SAEED, CHASE A. BERGER |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-27 |
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 | 2018-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded. |
Docket Date | 2019-03-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 5AIF MAPLE 2, LLC |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/10/19 |
Docket Date | 2019-02-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ Agreed motion. |
On Behalf Of | 5AIF MAPLE 2, LLC |
Docket Date | 2019-01-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 5AIF MAPLE 2, LLC |
Docket Date | 2019-01-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (5 AIF MAPLE 2, LLC)-15 days to 2/8/19 |
Docket Date | 2019-01-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
Docket Date | 2019-01-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GRAND PALACE VIEW, LLC |
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | GRAND PALACE VIEW, LLC |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 January 13, 2019. |
Docket Date | 2018-12-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GRAND PALACE VIEW, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State