Search icon

965 TROPIC, LLC

Company Details

Entity Name: 965 TROPIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000094263
FEI/EIN Number NOT APPLICABLE
Address: 965 Tropic Blvd, Delray Beach, FL, 33483, US
Mail Address: 965 Tropic Blvd, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Zimeri Peter R Agent 965 Tropic Blvd., Delray Beach, FL, 33483

Manager

Name Role Address
Peter Zimeri R Manager 965 Tropic Blvd, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 965 Tropic Blvd, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2015-04-30 965 Tropic Blvd, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Zimeri, Peter R No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 965 Tropic Blvd., Delray Beach, FL 33483 No data

Court Cases

Title Case Number Docket Date Status
5851 PROPERTY LLC AND 965 TROPIC LLC. VS CESSNA FINANCE CORPORATION 4D2014-1885 2014-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA017134XXXXMB

Parties

Name 965 TROPIC, LLC
Role Appellant
Status Active
Name 5851 PROPERTY, LLC
Role Appellant
Status Active
Representations Robert Rivas, STEVEN SLOANE NEWBURGH
Name CESSNA FINANCE CORPORATION
Role Appellee
Status Active
Representations Gregory S. Grossman
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 5851 PROPERTY LLC
Docket Date 2014-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed.
Docket Date 2014-09-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Robert Rivas, Esq., for leave to withdraw as counsel for appellants is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that the appeal on behalf of appellants shall be dismissed unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' second unopposed motion filed July 21, 2014, for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/1/14)
On Behalf Of 5851 PROPERTY LLC
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed May 29, 2014, for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2014-05-29
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 5851 PROPERTY LLC
Docket Date 2014-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert Rivas 0896969
Docket Date 2014-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 5851 PROPERTY LLC
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-07-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State