Search icon

5725 LAGORCE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 5725 LAGORCE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5725 LAGORCE PARTNERS 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: 17 Sep 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: L13000131600
FEI/EIN Number 81-2050337

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

Address: 3921 ALTON RD, STE 221, MIAMI BEACH, FL, 33140, US
Mail Address: 3921 ALTON RD, STE 221, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LIQUIDUS 5, INC. Manager
M&R COMPANY LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-10-07 3921 ALTON RD, STE 221, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-10-07 Mr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
5725 LAGORCE PARTNERS, LLC VS 5AIF MAPLE 2, LLC SC2022-0840 2022-06-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CA005959000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1756

Parties

Name 5725 LAGORCE PARTNERS LLC
Role Petitioner
Status Active
Representations Julio C. Marrero
Name 5AIF Maple 2, LLC
Role Respondent
Status Active
Representations JOHN L. PENSON
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's order dated July 15, 2022. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2022-07-22
Type Notice
Subtype Notice
Description NOTICE-NON COMPLIANCE ~ APPELLEE'S NOTICE OF FAILURE OF APPELLANT TO FILE ITS JURISDCITIONAL BRIEF AND REQUEST FOR DISMISSAL
On Behalf Of 5AIF Maple 2, LLC
View View File
Docket Date 2022-07-15
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-07-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 5725 Lagorce Partners, LLC
View View File
Docket Date 2022-06-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 5725 Lagorce Partners, LLC
View View File
5725 LAGORCE PARTNERS, LLC, VS 5AIF MAPLE 2 LLC, 3D2022-0015 2022-01-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5959

Parties

Name 5725 LAGORCE PARTNERS LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 5AIF MAPLE 2, LLC
Role Appellee
Status Active
Representations John L. Penson
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellee’s Motion to Dismiss, filed on April 7, 2022, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-04-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR FAILURE TO COMPLY THIS COURT'S MARCH 23, 2022 ORDER
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-03-23
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 2022-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-04
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, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.RELATED CASES: 21-1756, 21-1417, 20-528
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
5725 LAGORCE PARTNERS, LLC, VS 5AIF MAPLE 2 LLC, 3D2021-1756 2021-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5959

Parties

Name 5725 LAGORCE PARTNERS LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 5AIF MAPLE 2, LLC
Role Appellee
Status Active
Representations John L. Penson
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 days to 2/16/2022
Docket Date 2022-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/09/2022
Docket Date 2022-07-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for review is hereby dismissed on the Court’s ownmotion based on petitioner’s failure to timely file the jurisdictionalbrief in accordance with this Court’s order dated July 15, 2022.Any and all pending motions are hereby denied as moot. Ifpetitioner wishes to seek reinstatement, the motion forreinstatement must be filed within fifteen days from the date of thisorder.
Docket Date 2022-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-06-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-06-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee ARCPE 1, LLC’s Motion to Close Briefing Schedule is granted inasmuch as the time to file the reply brief has lapsed. The request for expedited consideration is hereby denied.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO CLOSE BRIEFING SCHEDULE
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2022-01-10
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 5AIF MAPLE 2, LLC
Docket Date 2021-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Mark Kreisler’s Suggestion of Bankruptcy and Notice of Automatic Stay, filed on December 7, 2021, is noted. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT 5725 LAGORCE PARTNERS, LLC'SINITIAL BRIEF ON THE MERITS
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Second Motion for Enlargement of Time to File the Initial Brief, Appellant's initial brief shall be filed no later than 4:00 p.m. on Friday, December 10, 2021. No further extensions shall be allowed. If Appellant's initial brief is not filed as required by this Order, the Court shall, sua sponte, dismiss Appellant's appeal. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR ENLARGEMENT OF TIME, OF TWO-DAYS TO FILE INITIAL BRIEF, WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-12-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY AND NOTICE OF AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' FIRST MOTION FOR 1-DAY ENLARGEMENT OF TIME, THROUGH AND INCLUDING TUESDAY, DECEMBER 7, TO FILE INITIAL BRIEF, WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-11-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee ARCPE 1, LLC’s Motion to Dismiss for Failure to Timely File Initial brief is hereby denied as moot. Appellant is ordered to file the initial brief within ten (10) days from the date of this Order. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE APPELLEE'S SECOND MOTION TO DISMISS THE INSTANT APPEAL, WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-11-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) daysfrom the date of this Order, to the Motion to Dismiss for Failure to TimelyFile Initial Brief. Such response shall be limited to seven (7) pages inlength.
Docket Date 2021-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR FAILURE TO TIMELY FILE INTIAL
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2021-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee ARCPE 1, LLC’s Urgent Motion to Dismiss for Lack of Subject Matter Jurisdiction is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-09-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S URGENT MOTIONTO DISMISS FOR LACK OF SUBJECT MATTER JURISDICTION,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-09-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response by 4:00 p.m. on Wednesday, September 29, 2021, to Appellee ARCPE 1, LLC’s Urgent Motion to Dismiss for Lack of Subject Matter Jurisdiction.
Docket Date 2021-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S URGENT MOTION TO DISMISS FOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2021-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2021-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2021-08-31
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.
Docket Date 2021-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 21-1417, 20-528
On Behalf Of 5725 LAGORCE PARTNERS LLC
5725 LAGORCE PARTNERS LLC, et al., VS 5AIF MAPLE 2 LLC. etc., 3D2021-1417 2021-07-07 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
19-5959

Parties

Name LIQUIDUS 5, INC.
Role Appellant
Status Active
Name Mark Kreisler
Role Appellant
Status Active
Name 5725 LAGORCE PARTNERS LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 5AIF MAPLE 2, LLC
Role Appellee
Status Active
Representations HARRIS S. HOWARD, MATTHEW B. KLEIN, EVAN R. RAYMOND
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S VOLUNTARY DISMISSAL OF APPEALPURSUANT TO Fla.R.App.P. 9.350(b)
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2021-07-09
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 18, 2021.
Docket Date 2021-07-07
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 2021-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 5AIF MAPLE 2, LLC
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
5725 LAGORCE PARTNERS LLC, etc., et al., VS 5AIF MAPLE 2 LLC, etc., et al., 3D2020-0528 2020-03-20 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
19-5959

Parties

Name 5725 LAGORCE PARTNERS LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name Mark Kreisler
Role Appellant
Status Active
Name LIQUIDUS 5, INC.
Role Appellant
Status Active
Name 5AIF MAPLE 2, LLC
Role Appellee
Status Active
Representations HARRIS S. HOWARD, SHAKIVA L. BROWN
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-13
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 October 27, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-27
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 2020-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' RENZO MAIETTO AND MARIA ELVIRA SALAZAR'SNOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. NOT CERTIFIED.
On Behalf Of 5725 LAGORCE PARTNERS LLC
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-20
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 appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Amended Notice of Appeal. Not certified. Incomplete certificate of service.
On Behalf Of 5725 LAGORCE PARTNERS LLC

Documents

Name Date
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-06-11
Florida Limited Liability 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State