Search icon

LNB-015-13, LLC - Florida Company Profile

Company Details

Entity Name: LNB-015-13, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LNB-015-13, 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: 07 Jan 2014 (11 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: L14000002721
FEI/EIN Number 47-4103003

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

Address: 255 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 255 COLLINS AVE, SUITE 1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON HAREL Managing Member 255 COLLINS AVE, MIAMI BEACH, FL, 33139
BITTON HAREL Agent 255 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-08 255 COLLINS AVE, SUITE 1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-07-25 255 COLLINS AVE, SUITE 1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-07-25 BITTON, HAREL -
LC STMNT OF RA/RO CHG 2017-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 255 COLLINS AVE, SUITE 1, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2016-11-21 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-01 - -

Court Cases

Title Case Number Docket Date Status
LNB 015-13, LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2017-1896 2017-08-18 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
16-11809

Parties

Name LNB-015-13, LLC
Role Appellant
Status Active
Representations JASON BRAVO
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations CASSANDRA RACINE-RIGAUD, JOSE H. GARCIA, MILLENNIUM PARTNERS, TERIS A. MCGOVERN, Allison Morat
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 3/26/18
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/14/18
Docket Date 2018-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LNB 015-13, LLC
Docket Date 2018-01-23
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of LNB 015-13, LLC
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 1/22/18
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LNB 015-13, LLC
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/7/18
Docket Date 2017-11-09
Type Notice
Subtype Notice
Description Notice ~ Of Withdrawal of Motion for Order to Show Cause
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LNB 015-13, LLC
Docket Date 2017-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order to show cause (Withdrawn)
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-10-23
Type Notice
Subtype Notice
Description Notice ~ of Pending Bankruptcy
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-08-25
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 4, 2017.
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LNB 015-13, LLC
Docket Date 2017-08-18
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 2017-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-08
CORLCRACHG 2017-07-25
LC Amendment 2016-11-21
REINSTATEMENT 2016-09-28
LC Amendment 2016-07-01
ANNUAL REPORT 2015-02-26
Florida Limited Liability 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State