Search icon

STEINMAUER FAMILY LLC

Company Details

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

Agent

Name Role Address
HACCOUN SARAH Agent 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Manager

Name Role Address
HACCOUN JULIEN Manager 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
MONCEAU REALTY LLC Manager No data

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36638

Parties

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

Documents

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