Search icon

FLORIDA KALANIT 770 LLC

Company Details

Entity Name: FLORIDA KALANIT 770 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000071737
FEI/EIN Number 47-1076761
Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
Mail Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEN HARROUSH SHIREL Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162

Managing Member

Name Role
FLORIDA NARKIS 770 LLC Managing Member
FLORIDA RAKEFET 770 LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-04 BEN HARROUSH, SHIREL No data
CHANGE OF MAILING ADDRESS 2017-12-21 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
LC STMNT OF AUTHORITY 2017-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
LC AMENDMENT 2015-05-28 No data No data
LC AMENDMENT 2014-05-19 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA KALANIT 770, LLC VS WELLS FARGO BANK, N.A. 3D2016-0842 2016-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17423

Parties

Name FLORIDA KALANIT 770 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations BRITTNEY L. DIFATO, Sara F. Holladay, LUDYS BARRINGER, EMILY Y. ROTTMANN
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file and serve the initial brief is granted to and including August 22, 2016.
Docket Date 2016-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2016-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUME.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2017-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s request to lift the stay is granted, and the stay entered on July 28, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief.
Docket Date 2018-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-02-22
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 McGlinchey Stafford and William L. Grimsley, Esquire are withdrawn as co-counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2018-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 9, 2017.
Docket Date 2017-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO LIFT STAY
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
CORLCAUTH 2017-12-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-24
LC Amendment 2014-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State