Search icon

TRUST REAL ESTATE VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13196

Parties

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

Documents

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