Search icon

SANCHEZ STRUVE BUSINESS ADVISORS LLC

Company Details

Entity Name: SANCHEZ STRUVE BUSINESS ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2012 (12 years ago)
Date of dissolution: 12 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L12000121402
FEI/EIN Number 46-1096751
Address: 4342 NW 112 CT., DORAL, FL, 33178
Mail Address: 4342 NW 112 CT., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ATILIO J Agent 4342 NW 112 CT., DORAL, FL, 33178

Manager

Name Role Address
SANCHEZ ATILIO J Manager 4342 NW 112 CT., DORAL, FL, 33178
GUTIERREZ MARY G Manager 4342 NW 112 CT., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-12 No data No data
LC NAME CHANGE 2015-03-03 SANCHEZ STRUVE BUSINESS ADVISORS LLC No data

Court Cases

Title Case Number Docket Date Status
2275 NE 120 STREET, LLC, VS SANCHEZ STRUVE BUSINESS ADVISORS, LLC, 3D2020-1277 2020-09-09 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
17-8408

Parties

Name 2275 NE 120 STREET, LLC
Role Appellant
Status Active
Representations Alberto M. Cardet, Nancy W. Gregoire Stamper
Name SANCHEZ STRUVE BUSINESS ADVISORS LLC
Role Appellee
Status Active
Representations Dennis A. Donet, ROSY A. APONTE
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-13
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 Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 9, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 11/6/20
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 03/04/2021
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee’s Response to the Motion for Relinquishment is noted. Upon consideration, Appellant’s “Motion for Relinquishment” is hereby denied.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR RELINQUISHMENT
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX INITIAL BRIEF OF APPELLANT2275 NE 120 STREET, LLC
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/18/2021
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/17/20
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2020-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s Motion for Reinstatement is granted, and the appeal shall proceed. Appellant shall pay any outstanding filing fees within five (5) days of this Order.
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2020-10-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-09-03
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, OCTOBER 20, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-08-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-05-11
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOREPLY BRIEF OF APPELLANT2275 NE 120 STREET, LLC
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Second Motion for an Extension of Time to file the reply brief is granted to and including May 12, 2021, with no further extensions allowed.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s First Motion for an Extension of Time to file the reply brief is granted to and including April 27, 2021.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 2275 NE 120 STREET, LLC
Docket Date 2021-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 3/11/21
Docket Date 2021-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2021-03-04
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 SANCHEZ STRUVE BUSINESS ADVISORS, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 19, 2020.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-08-18
LC Name Change 2015-03-03
ANNUAL REPORT 2014-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State