Entity Name: | STEINMAUER FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | L11000129327 |
FEI/EIN Number | 453898133 |
Address: | 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL, 33154, US |
Mail Address: | 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACCOUN SARAH | Agent | 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
Name | Role | Address |
---|---|---|
HACCOUN JULIEN | Manager | 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
MONCEAU REALTY LLC | Manager | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-12-07 | HACCOUN, SARAH | No data |
LC STMNT OF RA/RO CHG | 2015-12-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-06-09 | 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL 33154 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-09 | 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL 33154 | No data |
LC AMENDMENT | 2014-06-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-09 | 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL 33154 | No data |
LC AMENDMENT | 2013-09-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000678963 | LAPSED | 12-28482-CA-01 | MIAMI DADE COUNTY | 2015-10-06 | 2022-12-20 | $18,595.81 | VILLA BELLINI CONDOMINIUM ASSOCIATION, C/O 3162 COMMODORE PLAZA, SUITE 3E, MIAMI, FLORIDA 33133 |
J14000371988 | TERMINATED | 1000000597224 | MIAMI-DADE | 2014-03-17 | 2024-03-21 | $ 375.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEINMAUER FAMILY, LLC, VS THE TOWERS OF QUAYSIDE NO. 4, etc., et al., | 3D2013-0725 | 2013-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEINMAUER FAMILY LLC |
Role | Appellant |
Status | Active |
Representations | WENDY BREWSTER MAROUN |
Name | MELODY GOMEZ |
Role | Appellee |
Status | Active |
Representations | Robert Y. Twombly, Myrnabelle Roche |
Name | THE TOWERS OF QUAYSIDE NO. 4 CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LUIS H. GOMEZ |
Role | Appellee |
Status | Active |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-07-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-07-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-07-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2013-07-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2013-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2013-06-27 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 30, 2013. |
Docket Date | 2013-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to extend lower court's jurisdiction for additional 30 days and corrective certificate of service |
On Behalf Of | STEINMAUER FAMILY LLC |
Docket Date | 2013-06-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | STEINMAUER FAMILY LLC |
Docket Date | 2013-05-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees Luis and Melody Gomes¿ motion to dismiss the appeal is hereby denied. The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. WELLS, C.J., and LOGUE, J., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2013-05-23 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | STEINMAUER FAMILY LLC |
Docket Date | 2013-05-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MELODY GOMEZ |
Docket Date | 2013-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEINMAUER FAMILY LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-11-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State