Search icon

ROYAL BAY ESTATES LLC - Florida Company Profile

Company Details

Entity Name: ROYAL BAY ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL BAY ESTATES 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000079474
FEI/EIN Number APPLIED FOR

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

Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
Mail Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS CAROLINE Manager 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
WEISSMAN SERGEANT Manager 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
WARWAR BENTLEY Manager 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
WEISSENBORN SHERRI Agent C/O 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 WEISSENBORN, SHERRI -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 C/O 3187 ROYAL ROAD, COCONUT GROVE, FL 33133 -

Court Cases

Title Case Number Docket Date Status
ADEENA WEISS ORTIZ, ETC., ET AL. VS CAROLINE WEISS, ET AL. SC2017-1909 2017-10-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-420

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA011578000001

Parties

Name JAAC, INC.
Role Petitioner
Status Active
Representations Adeena Weiss Ortiz
Name Adeena Weiss Ortiz
Role Petitioner
Status Active
Name Countrywide Bank, N.A.
Role Respondent
Status Active
Name Vision Real Estate & Holdings, S.A.
Role Respondent
Status Active
Representations Andrew S. Genden, Michael J. Schlesinger, Miguel R. Lara
Name Caroline Weiss
Role Respondent
Status Active
Representations Andrew S. Genden, Miguel R. Lara, Michael J. Schlesinger, JOSEPH PAUL GEORGE Jr.
Name ROYAL BAY ESTATES LLC
Role Respondent
Status Active
Representations Andrew S. Genden, Michael J. Schlesinger, Miguel R. Lara
Name Hana Alawar
Role Respondent
Status Active
Representations Andrew S. Genden, Miguel R. Lara, Michael J. Schlesinger
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name The Estate of Jack Weiss
Role Respondent
Status Active
Representations Andrew S. Genden, Miguel R. Lara, Michael J. Schlesinger
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. The motion for attorneys' fees is granted and it is ordered that respondents shall recover from petitioners the amount of $2,500.00 for the services of respondents' attorneys in this Court. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-12-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Response to Respondents' Motion for Attorneys' Fees
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-11-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Vision Real Estate & Holdings, S.A.
View View File
Docket Date 2017-11-22
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees (02/21/18: Motion granted- See Order dated 02/21/18)
On Behalf Of Vision Real Estate & Holdings, S.A.
View View File
Docket Date 2017-11-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix A
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-11-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted in part, and petitioners are allowed to and including November 15, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-11-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellant's Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-11-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of JAAC, INC.
Docket Date 2017-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of JAAC, INC.
View View File
Docket Date 2017-10-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
On Behalf Of Adeena Weiss Ortiz
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Adeena Weiss Ortiz
View View File

Documents

Name Date
ANNUAL REPORT 2011-01-07
Florida Limited Liability 2010-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State