Search icon

PINETREE HOLDINGS, LLC

Company Details

Entity Name: PINETREE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: L13000042915
FEI/EIN Number 46-2355450
Address: 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELPINO ROBERT O Agent 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134

Manager

Name Role Address
DELPINO ANA M Manager 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029048 ATLANTIC CONSTRUCTION & DESIGN EXPIRED 2013-03-25 2018-12-31 No data 7875 NW 15 ST, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1825 Ponce de Leon Blvd, Suite 360, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-02-22 1825 Ponce de Leon Blvd, Suite 360, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 1825 Ponce de Leon Blvd, Suite 360, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 DELPINO, ROBERT O No data

Court Cases

Title Case Number Docket Date Status
TREJOS GROUP, INC., VS PINETREE HOLDINGS, LLC, 3D2021-0823 2021-03-29 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
19-2144

Parties

Name TREJOS GROUP INC
Role Appellant
Status Active
Representations SALINA JIVANI
Name PINETREE HOLDINGS, LLC
Role Appellee
Status Active
Representations EDUARDO GOMEZ
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
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 August 13, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S CERTIFICATE OF SERVICE
On Behalf Of TREJOS GROUP, INC.
Docket Date 2021-03-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TREJOS GROUP, INC.
Docket Date 2021-03-29
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 2021-03-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2023-05-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State