Search icon

THRIVING INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: THRIVING INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIVING INVESTMENTS 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: 17 Apr 2014 (11 years ago)
Document Number: L14000065898
FEI/EIN Number 47-1047860

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

Address: 16 Phoenetia Avenue, CORAL GABLES, FL, 33134, US
Mail Address: 16 Phoenetia Avenue, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO MARIA C Manager 16 Phoenetia Avenue, CORAL GABLES, FL, 33134
LONGO MARIA C Agent 16 Phoenetia Avenue, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 16 Phoenetia Avenue, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-05 16 Phoenetia Avenue, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 16 Phoenetia Avenue, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
THRIVING INVESTMENTS, LLC, VS ANTHONY CHAO, et al., 3D2015-1599 2015-07-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24391

Parties

Name THRIVING INVESTMENTS LLC
Role Appellant
Status Active
Representations STEPHEN T. MAHER, ALFREDO L. GONZALEZ, JR., Aliette D. Rodz
Name ANTHONY CHAO
Role Appellee
Status Active
Representations Louis C. Arslanian, PHILLIP A. ORTIZ, MICHAEL JAMES COREY, Edward F. Holodak
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions filed by appellee FVZ, LLC, it is ordered that said motion is hereby denied. ROTHENBERG, SALTER and LOGUE, JJ., concur.
Docket Date 2016-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THRIVING INVESTMENTS, LLC
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of THRIVING INVESTMENTS, LLC
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s agreed motion for extension of time to file a response to the appellee FVZ, LLC¿s motion for attorney¿s fees as a sanction under Rule 9.410 is granted to and including January 29, 2016.
Docket Date 2016-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The mandate issued on January 8, 2016 is hereby recalled as having been prematurely entered.
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THRIVING INVESTMENTS, LLC
Docket Date 2016-01-08
Type Mandate
Subtype Mandate
Description Mandate ~ Mandate recalled 1-14-16.
Docket Date 2016-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of filing motion for attorney's fees as sanction under rule 9.410
On Behalf Of ANTHONY CHAO
Docket Date 2015-12-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2015-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANTHONY CHAO
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of THRIVING INVESTMENTS, LLC
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTHONY CHAO
Docket Date 2015-07-24
Type Response
Subtype Response
Description RESPONSE ~ to show cause order entered July 17, 2015
On Behalf Of ANTHONY CHAO
Docket Date 2015-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of THRIVING INVESTMENTS, LLC
Docket Date 2015-07-17
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTHONY CHAO
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-10
Type Record
Subtype Appendix
Description Appendix ~ Volume 2 of 2
On Behalf Of THRIVING INVESTMENTS, LLC
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THRIVING INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State