Search icon

STEINMAUER FAMILY LLC - Florida Company Profile

Company Details

Entity Name: STEINMAUER FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEINMAUER FAMILY 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: 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

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

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

Key Officers & Management

Name Role Address
HACCOUN JULIEN Manager 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
HACCOUN SARAH Agent 1108 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
MONCEAU REALTY LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-07 HACCOUN, SARAH -
LC STMNT OF RA/RO CHG 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2014-06-09 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL 33154 -
LC AMENDMENT 2014-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 1108 KANE CONCOURSE, SUITE 309, BAY HARBOR ISLANDS, FL 33154 -
LC AMENDMENT 2013-09-30 - -

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 VILLA BELLINI CONDOMINIUM ASSOCIATION, INC. 3D2016-0706 2016-03-29 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
12-28428

Parties

Name STEINMAUER FAMILY LLC
Role Appellant
Status Active
Representations Karene L. Tygenhof
Name VILLA BELLINI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ORION G. CALLISON, III, Alexis Gonzalez, JENNIFER A. COYA, DAVID L. ROSINSKY, Alejandro F. Hoyos
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steinmauer Family, LLC
Docket Date 2017-05-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/26/17
Docket Date 2017-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steinmauer Family, LLC
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/27/17
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/23/17
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/9/17
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-10-19
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 fifteen (15) days from the date of this order, 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 2016-10-17
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 Steinmauer Family, LLC
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty-five (35) days from the date of this order.
Docket Date 2016-09-06
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 Steinmauer Family, LLC
Docket Date 2016-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for partial dismissal, with prejudice, of appeal related to the final judgment on counterclaims only is granted.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 21, 2016 second motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2016-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ Motion for partial dismissal of appeal related to the final judgment on counterclaims only.
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 15, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2016-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 9/6/16
Docket Date 2016-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/18/16
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 19 VOLUMES.
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
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 Apr 2025

Sources: Florida Department of State