Search icon

2699 INDUSTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: 2699 INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2699 INDUSTRIAL, 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: 21 Sep 2011 (14 years ago)
Document Number: L11000108255
FEI/EIN Number 453759841

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

Address: 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEZY LEWIS Manager 7735 NW 146 STREET, #306, MIAMI, FL, 33016
SWEZY LEWIS V Agent 7735 NW 146 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-25 SWEZY, LEWIS V -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 7735 NW 146 STREET, SUITE 306, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
RUSSELL SIMPSON AS DIRECTOR OF THE DISSOLVED FLORIDA PROFIT CORPORATON AWA-USA, INC., VS 2699 INDUSTRIAL LLC, 3D2021-0147 2021-01-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4323 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-141 AP

Parties

Name RUSSELL SIMPSON
Role Appellant
Status Active
Name 2699 INDUSTRIAL, LLC
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Administrative Order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-04
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before October 20, 2020, that on January 15, 2021, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee** position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-01-11
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 19-4324-CC
On Behalf Of RUSSELL SIMPSON
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State