Search icon

IZARO ETXEA, LLC

Company Details

Entity Name: IZARO ETXEA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2012 (12 years ago)
Document Number: L12000117016
FEI/EIN Number APPLIED FOR
Mail Address: PO BOX 310686, MIAMI, FL, 33231, US
Address: 1110 BRICKELL AVENUE, SUITE 317, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LIPSON STUART A Agent 16900 NE 19th Ave, North Miami Beach, FL, 33162

Manager

Name Role Address
BRAVO A. NICOLAS Manager PO BOX 310686, MIAMI, FL, 33231

Managing Member

Name Role Address
CAMPOS BARQUIN ARTURO M Managing Member 1160 MISSION STREET, STE 1914, SAN FRANCISCO, CA, 94103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1110 BRICKELL AVENUE, SUITE 317, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 LIPSON, STUART A No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 16900 NE 19th Ave, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2017-07-05 1110 BRICKELL AVENUE, SUITE 317, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
INNOVA INVESTMENT GROUP, LLC AND IZARO ETXEA, LLC VS A & M INVESTMENT TRUST, LLC, ET AL. 2D2022-3627 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-007165

Parties

Name IZARO ETXEA, LLC
Role Appellant
Status Active
Name INNOVA INVESTMENT GROUP, LLC.
Role Appellant
Status Active
Representations STUART A. LIPSON, ESQ.
Name PAT FRANK
Role Appellee
Status Active
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name A & M INVESTMENT TRUST, LLC.
Role Appellee
Status Active
Representations ROSS M. MABERY, ESQ., PERRY G. GRUMAN, ESQ., BRIAN T. FITZGERALD, ESQ., SHELBY K. RUSS, ESQ.

Docket Entries

Docket Date 2023-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The renewed motion to supplement record is denied.
Docket Date 2023-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Stipulation to Supplement Record is denied without prejudice to appelleesfiling a renewed motion or stipulation that demonstrates that the item for whichsupplementation is sought was filed in the lower tribunal's record or was otherwisebefore the trial court when the trial court entered the order on appeal. Appellees' answerbrief filed August 28, 2023, is stricken. Appellees' amended answer brief filed August31, 2023, is accepted as filed.
Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-02
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RENEWED MOTION SUPPLEMENT RECORD
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 10/30/23
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-08-31
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee Answer Brief
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 6 DAYS - AB DUE ON 08/28/23
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/21/2023
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The motion for extension of time to file answer brief is denied as moot in light ofthe May 16, 2023, notice of agreed extension.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 07/16/2023
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 17, 2023.
Docket Date 2023-03-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NO OBJECTION
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-03-17
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 328 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 17, 2023.
Docket Date 2023-02-16
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by February 16, 2023.
Docket Date 2023-01-17
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State