Search icon

37C TEAM, LLC

Company Details

Entity Name: 37C TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L14000019633
FEI/EIN Number APPLIED FOR
Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOSE L Agent 7950 NW 155 ST, MIAMI LAKES, FL, 33016

Manager

Name Role Address
BUCKHEAD CAPITAL CORPORATION, INC. Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7950 NW 155 ST, # 102, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2019-05-01 7950 NW 155 ST, # 102, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7950 NW 155 ST, # 102, MIAMI LAKES, FL 33016 No data
LC AMENDMENT 2015-09-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000121834 LAPSED 2015-004972-SP-23 COUNTY COURT/MIAMI-DADE 2015-12-02 2021-02-19 $8376.98 EDWARD J. JENNINGS, P.A., 200 SE 18TH COURT, FORT LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
37C Team, LLC, Petitioner(s) v. Bank of America, N.A., Respondent(s) SC2022-1677 2022-12-05 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D20-1464

Parties

Name 37C TEAM, LLC
Role Petitioner
Status Active
Representations James S. Lewis Jr.
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Adam J. Wick
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Disposition
Subtype Rehearing DY
Description Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-02-14
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Motion for Rehearing
On Behalf Of 37C TEAM, LLC
View View File
Docket Date 2023-02-01
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied. See 5-H Corp. v. Padovano, 708 So. 2d 244 (Fla. 1997). Any motions or other requests for relief are denied.
View View File
Docket Date 2022-12-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of 37C TEAM, LLC
View View File
Docket Date 2022-12-05
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of 37C TEAM, LLC
View View File
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BANK OF AMERICA, N.A., VS 37C TEAM, LLC, 3D2020-1464 2020-10-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-34424

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations ADAM J. WICK
Name 37C TEAM, LLC
Role Appellee
Status Active
Representations Bruce Jacobs
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s Motion for Rehearing is hereby denied.
Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of prohibition is hereby denied. See 5-H Corp. v. Padovano, 708 So. 2d 244 (Fla. 1997). Any motions or other requests for relief are denied.
Docket Date 2022-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent’s Motion for Extension of Time and/or Motion to Stay is hereby denied without prejudice to Respondent identifying and seeking an extension of time regarding any specific briefing or motion deadline pending in this proceeding. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME AND/OR MOTION TO STAY APPELLATE PROCEEDINGS PENDING SUPREME COURT DISPOSITION OF FILED PETITION FOR WRIT OF PROHIBITION DIRECTED TO THE THIRD DISTRICT COURT OF APPEAL; AND PARTY NOTICE
On Behalf Of 37C TEAM, LLC
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix ~ FILED WITH PETITION IN SUPREME COURT OF FLORIDA
Docket Date 2022-12-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-12-05
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Upon consideration, Respondent's amended "Motion to Disqualify the Third District Court of Appeals" is hereby denied.Respondent's Motion for Extension of Time to File a Motion for Rehearing is granted to and including thirty (30) days from the date of this Order. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of 37C TEAM, LLC
Docket Date 2022-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DISQUALIFY THE THIRD DISTRCT COURT OF APPEALS-AMENDED
On Behalf Of 37C TEAM, LLC
Docket Date 2022-09-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent’s “Motion to File Corrected Response to Petitioner’s Writ of Certiorari and Have the Response Deemed Timely Filed” is hereby denied. Petitioner’s Response in Opposition to Respondent’s Motion, filed on December 30, 2020, is noted.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Petitioner’s Motion to Strike Respondent’s Notice of Supplemental Authority is granted without prejudice to Respondent refiling said notice in compliance with Florida Rule of Appellate Procedure 9.225. The Notice of Supplemental Authority filed on December 28, 2020, is hereby stricken. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2021-01-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Bank of America, N.A.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 37C TEAM, LLC
Docket Date 2021-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 37C TEAM, LLC
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKERESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Bank of America, N.A.
Docket Date 2020-12-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION TO FILE CORRECTEDRESPONSE TO PETITIONER'S WRIT OF CERTIORARIAND HAVE THE RESPONSE DEEMED TIMELY FILED
On Behalf Of Bank of America, N.A.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ See order issued on 1/25/21/Stricken.
On Behalf Of 37C TEAM, LLC
Docket Date 2020-12-23
Type Response
Subtype Response
Description RESPONSE ~ 37C TEAM'S LLC'S CORRECTED RESPONSETO BANK OF AMERICA'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of 37C TEAM, LLC
Docket Date 2020-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION TO FILE CORRECTED RESPONSE TO PETITIONER'S WRIT OF CERTIORARI AND HAVE THE RESPONSE DEEMED TIMELY FILED
On Behalf Of 37C TEAM, LLC
Docket Date 2020-12-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioner’s Motion for Review of Order Denying Stay is granted, and the trial court’s September 30, 2020, discovery order is hereby stayed pending further order of this Court. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'SMOTION FOR REVIEW OF ORDER DENYING STAY AND THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of 37C TEAM, LLC
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration of Petitioner's Motion for Review of Order Denying Stay, the trial court's September 30, 2020, discovery order is temporarily stayed pending further order of this Court. Respondent is ordered to file a response within ten (10) days from the date of this Order to Petitioner's Motion for Review. Upon consideration, Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is hereby denied.
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR EXTENSION OF TIME TOFILE A RESPONSE TO THE PETITIONER'S WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of Bank of America, N.A.
Docket Date 2020-11-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to file a response within five (5) days from the date of this Order to Respondent's Motion for Extension of Time to File Response to the Petitioner's Writ of Certiorari.
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 37C TEAM, LLC
Docket Date 2020-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO THE PETITIONER'S WRIT OF CERTIORARI
On Behalf Of 37C TEAM, LLC
Docket Date 2020-11-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of 37C TEAM, LLC
Docket Date 2020-10-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response no later than thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may reply no later than fourteen (14) days from the date the response is filed with this Court.
Docket Date 2020-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of Bank of America, N.A.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-18
CORLCDSMEM 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State