Search icon

E. COAST INVESTMENTS, LLC.

Company Details

Entity Name: E. COAST INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: L14000025300
FEI/EIN Number 46-4848301
Address: 2066 SW 57TH COURT, MIAMI, FL, 33155, US
Mail Address: 2066 SW 57th Court, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS ANTONIO Agent 2066 SW 57TH COURT, MIAMI, FL, 33155

Manager

Name Role Address
ARIAS ANTONIO Manager 2066 SW 57TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-04-12 No data No data
LC AMENDMENT 2016-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-19 2066 SW 57TH COURT, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 2066 SW 57TH COURT, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2016-02-19 2066 SW 57TH COURT, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2016-02-19 ARIAS, ANTONIO No data
LC AMENDMENT 2014-02-21 No data No data

Court Cases

Title Case Number Docket Date Status
James Delia, Appellant(s), v. E Coast Investments, LLC, Appellee(s). 3D2024-1345 2024-07-31 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
22-229-CA-01

Parties

Name James Delia
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name E. COAST INVESTMENTS, LLC.
Role Appellee
Status Active
Representations Marco Andres Farah
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal of Appeal
On Behalf Of James Delia
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1345. Related case: 23-1209. Incomplete certificate of service in NOA.
On Behalf Of James Delia
View View File
Docket Date 2024-07-31
Type Order
Subtype Certificate of Service
Description 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 addresses of all parties in this appeal.
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion To Stay
Description Upon consideration, Appellant's Emergency Motion for Stay Pending Appeal is hereby denied.
On Behalf Of James Delia
View View File
Docket Date 2024-07-31
Type Record
Subtype Appendix
Description Appendix to Appellant's Emergency Motion to Stay Appeal
On Behalf Of James Delia
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
E Coast Investments, LLC, Appellant(s), v. James Delia, Appellee(s). 3D2023-1209 2023-07-05 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
22-229

Parties

Name E. COAST INVESTMENTS, LLC.
Role Appellant
Status Active
Representations David Thomas Valero
Name James Delia
Role Appellee
Status Active
Representations Alan Bryce Grossman
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Expedite
Description Upon consideration, Appellant's Request for Expedited Review is hereby denied as moot. LOGUE, C.J., and SCALES and LOBREE, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Expedite
Description Appellant's Request for Expedite Review
On Behalf Of E Coast Investments, LLC
Docket Date 2023-09-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of E Coast Investments, LLC
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 4 days to 09/15/2023.
On Behalf Of James Delia
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time to serve Answer Brief
On Behalf Of E Coast Investments, LLC
Docket Date 2023-09-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James Delia
View View File
Docket Date 2023-09-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of James Delia
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-28 days to 09/11/2023
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of James Delia
Docket Date 2023-07-13
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of E Coast Investments, LLC
Docket Date 2023-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to File Amended Initial Brief is granted as stated in the Motion.
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of E Coast Investments, LLC
Docket Date 2023-07-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of E Coast Investments, LLC
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E Coast Investments, LLC
Docket Date 2023-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of E Coast Investments, LLC
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-27
LC Amendment 2016-04-12
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State