Search icon

GOLD AND SILVER REALTY 1 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLD AND SILVER REALTY 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 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: L13000157586
FEI/EIN Number 46-4279160
Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
Mail Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATSIANI GIDEON Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162
- Managing Member -
- Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-05 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-04-07 GRATSIANI, GIDEON -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
LC AMENDMENT 2015-05-28 - -

Court Cases

Title Case Number Docket Date Status
GOLD AND SILVER REALTY 1, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HSI AASSET SECURITIZATION CORPORATION TRUST 2006-HE1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-HE1, ET AL. 5D2015-4507 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2014-CA-012096-O

Parties

Name GOLD AND SILVER REALTY 1 LLC
Role Appellant
Status Active
Representations ENRIQUE NIEVES III, JEFFREY H. PAPELL
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Robert W. Anthony, Shawn Taylor
Name SUNSET VIEW HOMEOWNERS ASSOC, INC
Role Appellee
Status Active
Name VLADINA JEAN
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2017-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2017-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/29
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2017-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (64 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SUPP ROA BY 4/12
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2017-03-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS
Docket Date 2017-03-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/24
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/10
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 12/2 MTN/IB DENIED. IB DUE 12/20.
Docket Date 2016-12-02
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 GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-11-02
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ IB DUE W/I 30 DYS.
Docket Date 2016-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-10-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/20
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/5
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (427 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-05-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-05-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2016-05-06
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ AA'S MOT TO APPEAR TELEPHONICALLY
Docket Date 2016-05-05
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AA ENRIQUE NIEVES III 0041736
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-04-29
Type Order
Subtype Order Denying Motion for Mediation
Description Mediation Order - Deny
Docket Date 2016-04-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-04-27
Type Mediation
Subtype Other
Description Other ~ APPENDIX TO MOTION TO FILE RESPONSE TO ORD OF MEDIATION; AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-04-21
Type Mediation
Subtype Med Motion Telephonic Hearing
Description Med Motion Telephonic Hearing ~ AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-04-21
Type Order
Subtype Order Denying Motion for Mediation
Description Mediation Order - Deny ~ TELEPHONIC MED
Docket Date 2016-04-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-04-14
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ EXCUSED FROM MED
Docket Date 2016-04-13
Type Mediation
Subtype Other
Description Other ~ MOT TO BE EXCUSED FROM MEDIATION BY SUNSET VIEW HOMEOWNERS' ASSOCIATION, INC.; AE ROBERT W. ANTHONY 346918
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-03-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-03-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ENRIQUE NIEVES III 0041736
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-03-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ENRIQUE NIEVES III 0041736
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-03-07
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant
Docket Date 2016-03-07
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO 2/23 ORD & MOT TO EXT MEDIATION DEADLINES; AA ENRIQUE NIEVES III 0041736
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2016-03-04
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ & RESPONSE TO 2/23 ORD; AE WILLIAM DAVID NEWMAN, JR. 0784771
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-02-23
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS
Docket Date 2016-01-29
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBERT W. ANTHONY 346918
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/15
On Behalf Of GOLD AND SILVER REALTY 1, LLC
Docket Date 2015-12-30
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-20
Florida Limited Liability 2013-11-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State