Search icon

465 BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: 465 BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

465 BRICKELL 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: 08 Mar 2013 (12 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L13000036032
FEI/EIN Number 61-1707720

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

Address: 220 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL, 33134
Mail Address: 220 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CTC MANAGEMENT SERVICES, LLC Manager
CTC MANAGEMENT SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-21 - -
LC AMENDMENT 2014-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 220 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-03-04 220 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-03-04 CTC MANAGEMENT SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 220 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF RODRIGO S. DA SILVA, P.A. VS 465 BRICKELL, LLC 3D2016-1871 2016-08-11 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
15-7340

Parties

Name LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Role Appellant
Status Active
Representations Rodrigo S. Da Silva
Name 465 BRICKELL LLC
Role Appellee
Status Active
Representations GEOFFREY L. TRAVIS, JAMES C. KELLNER, PETER A. GONZALEZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees against appellant as a sanction pursuant to Fla. R. App. P. 9.410 and Fla. Stat. 57.105 filed by appellees, it is ordered that said motion is hereby denied. LAGOA, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-12-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and/or for issuance of a written opinion is hereby denied. LAGOA, FERNANDEZ and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-10-22
Type Notice
Subtype Notice
Description Notice ~ of ae non-opposition to aa, motion for an order deeming briefing complete and aa record ripe for ruling
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER DEEMING BRIEFING COMPLETE AND AA RECORD RIPE FOR RULING
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on August 25, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-09-06
Type Response
Subtype Response
Description RESPONSE ~ order to show cause
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-08-25
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-11
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 2016-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-25
LC Amendment 2014-03-04
Florida Limited Liability 2013-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State