Search icon

LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: L11000025961
FEI/EIN Number 450672457

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

Address: 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOHN H Manager 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134
Ruiz John H Agent 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-02-14 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Ruiz, John H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC VS CITY OF HOMESTEAD, FLORIDA 3D2016-0705 2016-03-21 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
12-18206

Parties

Name LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Role Appellant
Status Active
Representations CHRISTINE M. LUGO, SHAYNA K. HUDSON, ARLENYS PERDOMO, John H. Ruiz
Name City of Homestead
Role Appellee
Status Active
Representations ALEX ALVAREZ, Laura K. Wendell, Eric P. Hockman, PHILLIP E. HOLDEN, JOSEPH H. SEROTA, ALICIA H. WELCH
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing and the alternative motion for clarification is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of City of Homestead
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2018-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee/cross-appellant’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant/Cross-Appellee’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee/cross-appellant¿s motion to strike portions of reply brief is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to strike portions of reply brief.
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2017-07-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of City of Homestead
Docket Date 2017-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of reply brief
On Behalf Of City of Homestead
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Homestead
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE/Cross-appellant 30 days to 7/13/17
Docket Date 2017-05-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2017-05-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant/cross-appellee¿s May 12, 2017 fourth motion to supplement the record is granted in part and denied in part, and the record on appeal is supplemented to include exhibits 27 and 245, and the motion is denied as to the rest of the exhibits.
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of City of Homestead
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2017-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant/cross-appellee¿s April 5, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits which are attached to said motion.
Docket Date 2017-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2017-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Homestead
Docket Date 2017-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2017-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-60 days to 5/19/17
Docket Date 2017-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant¿s February 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits and transcripts which are attached to said motion.
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ cross-aa
On Behalf Of City of Homestead
Docket Date 2017-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Homestead
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 2/25/17
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Homestead
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending review is hereby denied. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXECUTION OF FINAL JUDGEMENT AND BRIEF
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Homestead
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 1/26/17
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 12/25/16
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Homestead
Docket Date 2016-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s emergency motion for leave to amend the initial brief is granted to and including five (5) days from the date of this order, with no further extensions allowed.
Docket Date 2016-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 24, 2016 amended emergency motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits filed separately
Docket Date 2016-10-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ emerg.
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended emerg. motion
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ emerg.
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 24, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant/cross-appellee¿s motion to exceed the page limitation of the initial brief is denied.
Docket Date 2016-08-23
Type Response
Subtype Response
Description RESPONSE ~ to page limits
On Behalf Of City of Homestead
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/16
Docket Date 2016-08-17
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/24/16
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
Docket Date 2016-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ of similar or related cases
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 VOLUMES.
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Homestead
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC VS CITY OF HOMESTEAD, FLORIDA 3D2015-2744 2015-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-18206

Parties

Name LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Role Appellant
Status Active
Representations ALEX ALVAREZ, PHILLIP E. HOLDEN
Name City of Homestead
Role Appellee
Status Active
Representations Eric P. Hockman, JOSEPH H. SEROTA, ANNE K. REILLY
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, the required three hundred ($300.00) dollar fee should be paid to the Clerk of the Court on or before December 17, 2015.
Docket Date 2015-12-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2015-12-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to amended emergency motion to stay
On Behalf Of City of Homestead
Docket Date 2015-12-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioner¿s amended emergency motion to stay trial court proceedings is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ amended
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Homestead
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2015-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC
Docket Date 2015-12-03
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 2015-12-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LA LEY SPORTS COMPLEX AT THE CITY OF HOMESTEAD, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State