Search icon

7 FLAMINGOS, LLC

Company Details

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

Agent

Name Role Address
TAVAZZANI FILIPPO Agent 145 SW 8 St., MIAMI, FL, 33130

Authorized Member

Name Role Address
TAVAZZANI FILIPPO Authorized Member 145 SW 8 St., MIAMI, FL, 33130

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
7 FLAMINGOS, LLC, VS EDUARDO HERNANDO, 3D2021-0726 2021-03-12 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1920 CC

Parties

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.

Documents

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