Search icon

66 TEAM LLC - Florida Company Profile

Company Details

Entity Name: 66 TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

66 TEAM 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: 25 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000044071
FEI/EIN Number 46-2599479

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

Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
espinal zonia Authorized Representative 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Agent 7950 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 7950 NW 155 ST, 102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-12 7950 NW 155 ST, 102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 7950 NW 155 ST, 102, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2015-10-20 - -

Court Cases

Title Case Number Docket Date Status
66 TEAM, LLC, VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION, 3D2015-1140 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-26764

Parties

Name 66 TEAM LLC
Role Appellant
Status Active
Representations MICHAEL J. WINER
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Albertelli Law, SNYDER & LISS, P.L., IRA SCOT SILVERSTEIN
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions
Docket Date 2016-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of 66 TEAM, LLC
Docket Date 2015-12-31
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee¿s answer brief was due to be filed in this cause on or before October 20, 2015, that on December 11, 2015 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee¿s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2015-12-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/19/15.
Docket Date 2015-10-06
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 JPMorgan Chase Bank, N.A.
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ of absence and unavailability
On Behalf Of 66 TEAM, LLC
Docket Date 2015-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 66 TEAM, LLC
Docket Date 2015-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-23 days to 9/25/15.
Docket Date 2015-09-02
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 66 TEAM, LLC
Docket Date 2015-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/2/15
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 66 TEAM, LLC
Docket Date 2015-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 66 TEAM, LLC
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
LC Amendment 2015-10-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State