Entity Name: | 250 HIBISCUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
250 HIBISCUS, 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. |
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: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000037951 |
FEI/EIN Number |
61-1678810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3850 BIRD ROAD, #1001, Miami, FL, 33146, US |
Mail Address: | 3850 BIRD ROAD, #1001, Miami, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO FRANK | Managing Member | 3850 BIRD ROAD, Miami, FL, 33146 |
MARRERO ROSA | Managing Member | 3850 BIRD ROAD, Miami, FL, 33146 |
Marrero Frank | Agent | 3850 BIRD ROAD, Miami, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Marrero, Frank | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 3850 BIRD ROAD, #1001, Miami, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 3850 BIRD ROAD, #1001, Miami, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 3850 BIRD ROAD, #1001, Miami, FL 33146 | - |
LC AMENDMENT | 2012-04-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
250 HIBISCUS, LLC, etc., VS FLORIDA DEPARTMENT OF REVENUE, etc., | 3D2021-1938 | 2021-09-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 250 HIBISCUS, LLC |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Representations | MARK S. HAMILTON, FRANKLIN D. SANDREA-RIVERO |
Name | ROGER L. BEASLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | DOR Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Department of Revenue is dismissed for failure to comply with this Court’s Order dated February 17, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-03-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-12-28 |
Type | Record |
Subtype | Index |
Description | Index ~ CORRECTED INDEX OFRECORD ON APPEAL |
On Behalf Of | DOR Agency Clerk |
Docket Date | 2021-12-27 |
Type | Record |
Subtype | Index |
Description | Index ~ INDEX OFRECORD ON APPEAL |
On Behalf Of | DOR Agency Clerk |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIMEPURSUANT TO AMENDED ADMINISTRATIVE ORDER A03D13-01OF THE THIRD DISTRICT COURT OF APPEAL |
On Behalf Of | 250 Hibiscus, LLC |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 2/4/22 |
Docket Date | 2021-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue |
Docket Date | 2021-10-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | 250 Hibiscus, LLC |
Docket Date | 2021-09-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-28 |
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 the parties in this appeal. |
Docket Date | 2021-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | 250 Hibiscus, LLC |
Docket Date | 2021-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State