Entity Name: | 7 FLAMINGOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2014 (11 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | L14000006486 |
FEI/EIN Number | 46-4524571 |
Address: | 145 SW 8 St., MIAMI, FL, 33130, US |
Mail Address: | 145 SW 8 St., MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVAZZANI FILIPPO | Agent | 145 SW 8 St., MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
TAVAZZANI FILIPPO | Authorized Member | 145 SW 8 St., MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000005282 | ECCOLOPOPS | EXPIRED | 2014-01-15 | 2019-12-31 | No data | 500 NW 62ND STREET STE 210, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-15 | 145 SW 8 St., 1806, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-15 | 145 SW 8 St., 1806, MIAMI, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-15 | 145 SW 8 St., 1806, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | TAVAZZANI, FILIPPO | No data |
LC AMENDMENT | 2014-06-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7 FLAMINGOS, LLC, VS EDUARDO HERNANDO, | 3D2021-0726 | 2021-03-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 7 FLAMINGOS, LLC |
Role | Appellant |
Status | Active |
Representations | SHAWNA JAYNE SURRELLE |
Name | EDUARDO HERNANDO |
Role | Appellee |
Status | Active |
Name | Hon. Stephanie Silver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this cause from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 12, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-03-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal from an order denying a renewed motion for disqualify is treated as a petition for writ of prohibition. Appellant/Petitioner is ordered to file a petition for writ of prohibition and an accompanying appendix within twenty (20) days from the date of this Order. |
Docket Date | 2021-03-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 7 FLAMINGOS, LLC, |
Docket Date | 2021-03-12 |
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 | 2021-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-04-28 |
LC Amendment | 2014-06-18 |
Florida Limited Liability | 2014-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State