Search icon

2701 BAYSHORE VENTURE, LLC

Company Details

Entity Name: 2701 BAYSHORE VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: L13000046660
FEI/EIN Number 38-3902483
Mail Address: 3109 GRAND AVENUE #349, Coconut Grove, FL, 33133, US
Address: 3310 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M50VCJRZVNUV09 L13000046660 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O NRAI Services, Inc, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 4th Floor, 315 South Biscayne Boulevard, Miami, US-FL, US, 33131

Registration details

Registration Date 2015-09-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000046660

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Martin David P Manager 3310 Mary Street, Coconut Grove, FL, 33133
Allen Matthew J Manager 315 S. Biscayne Blvd., Miami, FL, 33131

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2022-04-28 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3310 Mary Street, Suite 302, Coconut Grove, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
2701 BAYSHORE VENTURE, LLC, VS ARNALDO R. GROSSMANN, et al., 3D2020-0767 2020-05-19 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
16-28182

Parties

Name 2701 BAYSHORE VENTURE, LLC
Role Appellant
Status Active
Representations Thomas S. Ward, JASON R. BLOCK
Name ARTHUR R. GROSSMANN
Role Appellee
Status Active
Name ARNALDO R. GROSSMANN
Role Appellee
Status Active
Representations JULIANA LEITE, JOHN B. ROSENQUEST, IV
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-10-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-10-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARNALDO R. GROSSMANN
Docket Date 2020-10-22
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, DECEMBER 15, 2020, at 9:30 o’clock a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of ARNALDO R. GROSSMANN
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARNALDO R. GROSSMANN
Docket Date 2020-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARNALDO R. GROSSMANN
Docket Date 2020-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on July 13, 2020, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2020-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Appellate Record, filed on June 17, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-06-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RECEIPT FOR FILING FEE
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2701 BAYSHORE VENTURE, LLC
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2020.
Docket Date 2020-05-19
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 2020-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORLCRACHG 2024-06-18
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03
AMENDED ANNUAL REPORT 2016-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State