Search icon

10015 SB, LLC

Company Details

Entity Name: 10015 SB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2012 (12 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L12000151341
FEI/EIN Number 36-4759013
Address: 6100 Blue Lagoon Dr, Miami, FL, 33126, US
Mail Address: 6100 Blue Lagoon Dr, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Correa Danny Esq. Agent 6100 Blue Lagoon Dr, Miami, FL, 33126

Manager

Name Role
CP MANAGERS, INC. Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 6100 Blue Lagoon Dr, 430, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2017-04-07 6100 Blue Lagoon Dr, 430, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 Correa, Danny, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 6100 Blue Lagoon Dr, 430, Miami, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
10015 SB, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY 3D2017-1347 2017-06-14 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
16-2334

Parties

Name 10015 SB, LLC
Role Appellant
Status Active
Representations Michael L. Cotzen
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations BRIAN L. ROSALER, Allison Morat
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 10015 SB, LLC
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/17
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 10015 SB, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/17/17
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 10015 SB, LLC
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 10015 SB, LLC
Docket Date 2017-06-14
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 2017-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-16
Florida Limited Liability 2012-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State