Search icon

DF FLORIDA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DF FLORIDA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DF FLORIDA HOLDINGS, 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: 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000130455
FEI/EIN Number NOT APPLICABLE

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

Address: 1835 EAST HALLANDALE BEACH BLVD., SUITE #755, HALLANDALE BEACH, FL, 33009
Mail Address: 1835 EAST HALLANDALE BEACH BLVD., SUITE #755, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVERSIFIED FUNDS, LLC Agent 3225 SOUTH MACDILL AVENUE, TAMPA, FL, 33629
DIVERSIFIED FUNDS, LLC Manager 3225 SOUTH MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
DF FLORIDA HOLDINGS, LLC, et al., VS BEACH DEVELOPERS, LLC 3D2017-1692 2017-07-25 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
13-13473

Parties

Name WENDELL MARK SANDERS
Role Appellant
Status Active
Name ELENA SANDERS
Role Appellant
Status Active
Name DF FLORIDA HOLDINGS, LLC
Role Appellant
Status Active
Representations RICHARD H. WEISBERG, MILTON TORO MARQUEZ
Name BEACH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Robert P. Frankel
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ request for written opinion is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ to aa request for written opinion
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2018-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for Written Opinion
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellants' motion to expedite appeal is granted.
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. Appellee’s motion for an extension of time to file the answer brief is granted to and including October 7, 2017. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/7/17
Docket Date 2017-09-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-09-06
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 BEACH DEVELOPERS, LLC
Docket Date 2017-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed
Docket Date 2017-08-17
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellants’ motion for expedition of preparation of index is granted. The clerk of the lower tribunal shall prepare the record and serve the index on all parties within ten (10) days from the date of this order.
Docket Date 2017-08-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ of preparation of index
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/24/17
Docket Date 2017-08-09
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 DF FLORIDA HOLDINGS, LLC
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State