TRUST REAL ESTATE VENTURES LLC - Florida Company Profile

Entity Name: | TRUST REAL ESTATE VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
City: | Miami |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State