Search icon

DYC RENTALS LLC - Florida Company Profile

Company Details

Entity Name: DYC RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYC RENTALS 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000000367
FEI/EIN Number NOT APPLICABLE

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

Address: 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL, 33162
Mail Address: PO BOX 820, HALLANDALE, FL, 33008
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATSIANI GIDEON M.G. Managing Member PO BOX 820, HALLANDALE, FL, 33008
GRATSIANI GIDEON M.G. Agent 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-28 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-28 975 N. MIAMI BEACH BLVD., #234, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-02-26 GRATSIANI, GIDEON M.G. -
LC AMENDMENT 2014-04-11 - -

Court Cases

Title Case Number Docket Date Status
DYC RENTALS,LLC VS THE BANK OF NEW YORK MELLON, ETC. 4D2022-0526 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001397

Parties

Name DYC RENTALS LLC
Role Appellant
Status Active
Representations Anya Freeman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Jacqueline Costoya Guberman, Lauren Karla Einhorn
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-29
Type Notice
Subtype Notice
Description Notice ~ OF APPELLANT'S FAILURE TO SERVE INITIAL BRIEF IN ACCORDANCE WITH THIS COURT'S JUNE 14, 2022 ORDER
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 420 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DYC Rentals,LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED 30 DAYS
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DYC Rentals,LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2022-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYC Rentals,LLC

Documents

Name Date
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-26
LC Amendment 2014-04-11
Florida Limited Liability 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State