Search icon

216 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 216 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

216 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2012 (12 years ago)
Document Number: L12000155564
FEI/EIN Number APPLIED FOR

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

Address: 9500 SW 77 AVENUE, MIAMI, FL, 33156, US
Mail Address: 9500 SW 77 AVENUE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS M Manager 9500 SW 77 AVENUE, MIAMI, FL, 33156
FERNANDEZ MARTHA Manager 9500 SW 77 AVENUE, MIAMI, FL, 33156
FONTE OMAR Manager 9500 SW 77 AVENUE, MIAMI, FL, 33156
LAW OFFICES OF ANIBAL J. DUARTE-VIERA Agent 95 MERRICK WAY, CORAL GABLES,, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 LAW OFFICES OF ANIBAL J. DUARTE-VIERA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 95 MERRICK WAY, 3RD FLOOR, CORAL GABLES,, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 9500 SW 77 AVENUE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-01-16 9500 SW 77 AVENUE, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
PARAISO GARDENS, LLC, etc., et al., VS LD ACQUISITION COMPANY 8, LLC, 3D2016-1346 2016-06-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29333

Parties

Name 216 HOLDINGS, LLC
Role Appellant
Status Active
Name PARAISO GARDENS, LLC
Role Appellant
Status Active
Representations Howard R. Behar, Samuel M. Sheldon
Name LD ACQUISITION COMPANY 8 LLC
Role Appellee
Status Active
Representations ALLISON M. STOCKER, JAMES A. BOMBULIE, Kristen M. Fiore
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated 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 2017-05-15
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of PARAISO GARDENS, LLC
Docket Date 2017-01-20
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of counsel
On Behalf Of LD ACQUISITION COMPANY 8, LLC
Docket Date 2017-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARAISO GARDENS, LLC
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ The parties¿ joint motion for an extension of time to file the reply brief is granted to and including January 13, 2017.
Docket Date 2016-12-19
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 PARAISO GARDENS, LLC
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ The parties¿ joint motion for an extension of time to file the reply brief is granted to and including December 19, 2016.
Docket Date 2016-12-09
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 PARAISO GARDENS, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ joint motion for an extension of time to file the reply brief is granted to and including December 9, 2016, with no further extensions allowed.
Docket Date 2016-11-17
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 PARAISO GARDENS, LLC
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including November 25, 2016, with no further extensions allowed.
Docket Date 2016-10-24
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 PARAISO GARDENS, LLC
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/26/16
Docket Date 2016-09-19
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 PARAISO GARDENS, LLC
Docket Date 2016-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LD ACQUISITION COMPANY 8, LLC
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LD ACQUISITION COMPANY 8, LLC
Docket Date 2016-08-15
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 LD ACQUISITION COMPANY 8, LLC
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/1/16
Docket Date 2016-07-26
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of PARAISO GARDENS, LLC
Docket Date 2016-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARAISO GARDENS, LLC
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 7/26/16
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of PARAISO GARDENS, LLC
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LD ACQUISITION COMPANY 8, LLC
Docket Date 2016-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 25, 2016.
Docket Date 2016-06-09
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 PARAISO GARDENS, LLC
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 7/5/16
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARAISO GARDENS, LLC
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State