Entity Name: | TRUST REAL ESTATE VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUST REAL ESTATE VENTURES 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: | 01 Sep 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: | L10000091782 |
FEI/EIN Number |
27-3366417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US |
Mail Address: | P.O. BOX 820, HALLANDALE, FL, 33008, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRATSIANI GIDEON | Managing Member | PO BOX 820, HALLANDALE, FL, 33008 |
GRATSIANI GIDEON | Agent | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124040 | FLORIDA STATE TRUST H. MYA | EXPIRED | 2013-12-18 | 2018-12-31 | - | PO BOX 820, HALLANDALE, FL, 33008 |
G13000014167 | DYC CAPITAL GROUP | EXPIRED | 2013-02-10 | 2018-12-31 | - | 3121 W HALLANDALE BEACH BLVD, SUITE 102, HALLANDALE, FL, 33009 |
G12000099993 | TRUST ESCROW | EXPIRED | 2012-10-12 | 2017-12-31 | - | 3121 W HALLANDALE BEACH BLVD, SUITE 102, HALLANDALE, FL, 33009 |
G12000017082 | EMES PROPERTIES | EXPIRED | 2012-02-17 | 2017-12-31 | - | P.O. BOX 820, HALLANDALE, FL, 33008 |
G12000000581 | WILLIAM C JONES | EXPIRED | 2012-01-03 | 2017-12-31 | - | PO BOX 820, HALLANDALE, FL, 33008 |
G12000000574 | ROBERTO D CRUZ | EXPIRED | 2012-01-03 | 2017-12-31 | - | PO BOX 820, HALLANDALE, FL, 33008 |
G12000000586 | WILLIAM Y JACKSON | EXPIRED | 2012-01-03 | 2017-12-31 | - | PO BOX 820, HALLANDALE, FL, 33008 |
G11000106420 | TRUST RENTALS | EXPIRED | 2011-10-31 | 2016-12-31 | - | P.O.BOX 820, HALLANDALE, FL, 33008 |
G10000119852 | FLORIDA STATE TRUST | EXPIRED | 2010-12-30 | 2015-12-31 | - | 19630 NE 26 AVENUE, NORTH MIAMI BEACH, FL, 33180 |
G10000105053 | FLORIDA TRUST | EXPIRED | 2010-11-16 | 2015-12-31 | - | 19630 NE 26TH AVENUE, NORTH MIAMI BEACH, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | GRATSIANI, GIDEON | - |
LC AMENDMENT | 2015-05-28 | - | - |
LC AMENDMENT | 2014-04-11 | - | - |
LC AMENDMENT | 2013-11-12 | - | - |
LC AMENDMENT | 2013-08-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000134777 | ACTIVE | 1000000734362 | DADE | 2017-02-17 | 2037-03-10 | $ 14,979.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUST REAL ESTATE VENTURES, LLC, etc., et al., VS JAMES DESNICK, et al., | 3D2018-1564 | 2018-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIDEON GRATSIANI INCORPORATED |
Role | Appellant |
Status | Active |
Name | TRUST REAL ESTATE VENTURES LLC |
Role | Appellant |
Status | Active |
Representations | TARA A. CAMPION, BRUCE S. ROGOW, Juan C. Zorrilla |
Name | DEUTSCHE BANK TRUST COMPANY AMERICAS |
Role | Appellee |
Status | Active |
Name | JORDAN DESNICK |
Role | Appellee |
Status | Active |
Name | YAK LLC |
Role | Appellee |
Status | Active |
Name | JEG CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | JAMES DESNICK |
Role | Appellee |
Status | Active |
Representations | Harvey W. Gurland, Jr., LEE P. TEICHNER, KEVIN C. PAULE, Eleanor T. Barnett |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2018-09-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JAMES DESNICK |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2019-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-04 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur. |
Docket Date | 2019-08-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR REHEARING |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2019-08-23 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Extension granted to file rehearing (OG06) ~ Appellant’s unopposed motion for extension of time to file a motion for rehearing is granted to and including August 29, 2019. |
Docket Date | 2019-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR FILING MOTION FOR REHEARING |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2019-08-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-07-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for oral argument is hereby denied. It is ordered that this cause will be considered by the Court without oral argument.SALTER, LINDSEY and MILLER, JJ., concur. |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL |
On Behalf Of | JAMES DESNICK |
Docket Date | 2019-05-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2019-04-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2019-04-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JAMES DESNICK |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JAMES DESNICK |
Docket Date | 2019-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 4/5/19 |
Docket Date | 2018-12-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2018-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2018-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 12/31/18 |
Docket Date | 2018-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUST REAL ESTATE VENTURES, LLC |
Docket Date | 2018-10-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/10/18 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
LC Amendment | 2015-05-28 |
ANNUAL REPORT | 2015-02-25 |
LC Amendment | 2014-04-11 |
ANNUAL REPORT | 2014-02-06 |
LC Amendment | 2013-11-12 |
LC Amendment | 2013-08-06 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State