Search icon

66 VENTURE LLC

Company Details

Entity Name: 66 VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: L11000135527
FEI/EIN Number 453938586
Address: 3839 W. 16 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 3839 W. 16 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ETESSAM SHAHIN Agent 3839 W. 16 AVENUE, HIALEAH, FL, 33012

Authorized Member

Name Role Address
KAVANAGH LISA Authorized Member 10162 NW 19 ST, MIAMI, FL, 33172

Managing Member

Name Role
THE CAYON FAMILY LIMITED PARTNERSHIP NO. 1 Managing Member

Manager

Name Role
R&M MANAGERS, INC. Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-30 No data No data

Court Cases

Title Case Number Docket Date Status
66 VENTURE, LLC, VS DOWNTOWN FLAGLER RESTAURANT CORP., 3D2020-0113 2020-01-14 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
17-28506

Parties

Name 66 VENTURE LLC
Role Appellant
Status Active
Representations MALLORY M. COONEY, WILLIAM P. MCCAUGHAN, Joel S. Perwin, STEPHEN A. MCGUINNESS
Name DOWNTOWN FLAGLER RESTAURANT CORP.
Role Appellee
Status Active
Representations WILFREDO A. RODRIGUEZ, JENNIFER N. HERNANDEZ
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 66 VENTURE, LLC
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of 66 VENTURE, LLC
Docket Date 2020-01-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
LC Amendment 2016-11-30
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State