Search icon

GRAND PALACE VIEW LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WAHNON MOISES Manager 1530 Island Blvd., Aventura, FL, 33160
FEUERMAN JONATHAN Agent 1 S.E. 3RD AVENUE, MIAMI, FL, 33131

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20108

Parties

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

Documents

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