Search icon

M&M REAL ESTATE TRANSACTION, LLC - Florida Company Profile

Company Details

Entity Name: M&M REAL ESTATE TRANSACTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&M REAL ESTATE TRANSACTION, 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: 13 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000117097
FEI/EIN Number 453613221

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

Address: 175 SW 7TH ST., SUITE 1908, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH ST., SUITE 1908, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL J. LANE, ESQ. P.A. Agent -
LISS MITCHELL Managing Member 175 SW 7 STREET,, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 PAUL J LANE ESQ P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 175 SW 7TH ST., SUITE 1908, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2018-09-21 - -
CHANGE OF MAILING ADDRESS 2018-09-21 175 SW 7TH ST., SUITE 1908, MIAMI, FL 33130 -
LC STMNT CORR 2015-11-02 - -
LC AMENDMENT 2014-08-07 - -

Court Cases

Title Case Number Docket Date Status
M&M REAL ESTATE TRANSACTION, LLC, Appellant(s) v. PAMELA TSITOS, PARIS ANASTASIOS TSITOS, and KADE TSITOS, Appellee(s) 4D2023-1861 2023-08-02 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-001477

Parties

Name M&M REAL ESTATE TRANSACTION, LLC
Role Appellant
Status Active
Representations Erik A. Perez, Lilyan Wong, Fernando A. Prego, Julie Talbot
Name Kade Tsitos
Role Appellee
Status Active
Name Pamela Tsitos
Role Appellee
Status Active
Representations Phillip Andrew Ortiz, Elee Dammous, Joseph Noa, Edilberto Oscar Marban
Name Paris Anastasios Tsitos
Role Appellee
Status Active
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's September 16, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-16
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANTS MOTION FOR REHEARING ADDRESSED TO THE COURT'S ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
Docket Date 2024-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING ADDRESSED TO THE COURT'S ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pamela Tsitos
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of M&M Real Estate Transaction, LLC
View View File
Docket Date 2023-12-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of M&M Real Estate Transaction, LLC
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-04
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-09-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 181 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-26
Type Response
Subtype Reply to Response
Description Reply to Appellant's Response
On Behalf Of Pamela Tsitos
View View File
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response to Appellees' Motion to Dismiss
Docket Date 2023-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Pamela Tsitos
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of Pamela Tsitos
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of M&M Real Estate Transaction, LLC
Docket Date 2023-08-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M&M Real Estate Transaction, LLC
Docket Date 2024-09-16
Type Notice
Subtype Unavailability
Description Notice of Unavailability
On Behalf Of M&M Real Estate Transaction, LLC
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's August 9, 2024 motions for rehearing and clarification are denied.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' September 26, 2023 motion for conditional appellate attorney's fees is granted conditioned on the trial court determining that Appellee are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellees' March 12, 2024 motion for conditional appellate attorney's fees is stricken as duplicative.
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-09-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-27
CORLCSTCOR 2015-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State