Search icon

1826 W 23 ST LLC - Florida Company Profile

Company Details

Entity Name: 1826 W 23 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1826 W 23 ST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2014 (11 years ago)
Document Number: L14000033705
FEI/EIN Number 46-4938705

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

Mail Address: 999 BRICKELL AVE, STE 600, MIAMI, FL, 33131
Address: 1826 W 23 STREET, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL SETH POLANSKY, P.A. Agent -
MASSA MATHIEU Manager 999 BRICKELL AVE STE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Mitchell Seth Polansky, P.A. -

Court Cases

Title Case Number Docket Date Status
1826 W 23 ST LLC, VS RANEE BARTOLACCI, 3D2023-0458 2023-03-15 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
21-18719

Parties

Name 1826 W 23 ST LLC
Role Appellant
Status Active
Representations Alan J. Perlman, June G. Hoffman
Name RANEE BARTOLACCI
Role Appellee
Status Active
Representations Olga M. Vieira, Zachary L. Auspitz, Jeffrey D. Fisher, John A. Moore, Jason D. Sternberg
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation for Dismissal of Appeal
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/27/2023
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Notice of Limited Appearance and Designation of Email Address
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-06-27
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 RANEE BARTOLACCI
Docket Date 2023-06-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Kula & Associates, P.A., and Elliot B. Kula, Esquire, W. Aaron Daniel, Esquire and William D. Mueller, Esquire, are withdrawn as co-counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2023-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/27/2023
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/29/2023
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREEDMOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response to Appellant’s Emergency Motion for Review is noted. Upon consideration, Appellant’s Emergency Motion for Review, filed on on March 15, 2023, is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2023-03-22
Type Notice
Subtype Notice
Description Notice ~ Withdrawn - NOTICE OF NO RECORD ACTIVITY BY APPELLEE AS TO MARCH 16, 2023 ORDER
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-03-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'SNOTICE OF NO RECORD ACTIVITY BY APPELLEE AS TOMARCH 16, 2023 ORDER
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-03-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY PENDING REVIEW
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-03-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S SUPPLEMNENTAL APPENDIX TO EMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY PENDING REVIEW
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANEE BARTOLACCI
Docket Date 2023-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-03-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellant’s Emergency Motion for Review of Denial of Stay Pending Review.
Docket Date 2023-03-15
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 2023-03-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S EMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY PENDING REVIEW
On Behalf Of 1826 W 23 ST LLC
Docket Date 2023-03-15
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 March 25, 2023.
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1826 W 23 ST LLC
1826 W 23 ST LLC, etc., VS RANEE BARTOLACCI, etc., 3D2022-0894 2022-05-25 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
21-18719

Parties

Name 1826 W 23 ST LLC
Role Appellant
Status Active
Representations Alan J. Perlman, CATHERINE F. HOFFMAN
Name RANEE BARTOLACCI
Role Appellee
Status Active
Representations John A. Moore
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANT'S OPPOSITION TO APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OF THE OPPOSITIONTO DISPENSE WITH ORAL ARGUMENT
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RANEE BARTOLACCI
Docket Date 2022-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motion to Dispense with Oral Argument is moot, as no oral argument has been requested by the parties. To the extent that Appellant requests expedited determination of this appeal, this appeal will be assigned to a merits panel as soon as practicable. Any further decision with respect to oral argument will be made by the merits panel.
Docket Date 2022-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RANEE BARTOLACCI
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RANEE BARTOLACCI
Docket Date 2022-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RANEE BARTOLACCI
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S OPENING BRIEF VOL. I
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1826 W 23 ST LLC
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RANEE BARTOLACCI
Docket Date 2022-05-25
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 June 4, 2022.
Docket Date 2022-05-25
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
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State