Search icon

29C TEAM, LLC - Florida Company Profile

Company Details

Entity Name: 29C TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

29C TEAM, 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000007407
FEI/EIN Number 46-4698835

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

Address: 7950 NW 155 street, SUITE 102, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 street, SUITE 102, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 7950 NW 155 street, MIAMI LAKES, FL, 33016
Investment Home Group Manager 1901 Brickell Av, Miami, FL, 33129
PEREZ JOSE L Agent 7950 NW 155 street, MIAMI LAKES, FL, 33016
32C TEAM, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 7950 NW 155 street, SUITE 102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-03-27 7950 NW 155 street, SUITE 102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 7950 NW 155 street, SUITE 102, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
29C TEAM, LLC, VS THE BANK OF NEW YORK MELLON, etc., 3D2022-0553 2022-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9907

Parties

Name 29C TEAM, LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 19, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'SMOTION FOR ATTORNEY'S FEES
On Behalf Of The Bank of New York Mellon
Docket Date 2022-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of The Bank of New York Mellon
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 29C TEAM, LLC
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 29C TEAM, LLC
Docket Date 2022-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 29C TEAM, LLC
Docket Date 2022-03-31
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 10, 2022.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2022-03-30
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 2022-03-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State