Search icon

FIRENZE 10560, LLC

Company Details

Entity Name: FIRENZE 10560, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2015 (9 years ago)
Document Number: L10000095835
FEI/EIN Number 273677143
Address: 2205 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2205 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAINVILLE DANIELA Agent 2205 Hollywood Blvd, Hollywood, FL, 33020

Manager

Name Role Address
LAINVILLE DANIELA Manager 2205 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 2205 Hollywood Blvd, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-03-28 2205 Hollywood Blvd, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 2205 Hollywood Blvd, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 LAINVILLE, DANIELA No data
LC AMENDMENT 2015-09-09 No data No data
LC AMENDMENT 2011-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
FIRENZE 10560 LLC, VS AG RESOLUTIONS, LLC, et al., 3D2017-1489 2017-06-29 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
14-10423

Parties

Name FIRENZE 10560, LLC
Role Appellant
Status Active
Representations Ira S. Silver
Name Daniela Lainville
Role Appellee
Status Active
Name AG RESOLUTIONS, LLC
Role Appellee
Status Active
Representations ORION G. CALLISON, III
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 2017-09-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRENZE 10560 LLC
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AG RESOLUTIONS, LLC
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of FIRENZE 10560 LLC
Docket Date 2017-06-29
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 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-15
LC Amendment 2015-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State