Search icon

LA MANSION LLC - Florida Company Profile

Company Details

Entity Name: LA MANSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MANSION 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: 08 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2017 (8 years ago)
Document Number: L14000075442
FEI/EIN Number 30-0828689

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

Address: 340 NW 119 Street, Miami, FL, 33168, US
Mail Address: 340 NW 119 Street, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verrastro Carlos E Manager 340 NW 119 Street, Miami, FL, 33168
Verrastro Javier Agent 340 NW 119 Street, Miami, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 340 NW 119 Street, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-01-03 340 NW 119 Street, Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Verrastro, Javier -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 340 NW 119 Street, Miami, FL 33168 -
LC AMENDMENT 2017-07-20 - -
LC AMENDMENT 2016-05-04 - -

Court Cases

Title Case Number Docket Date Status
DO CAMPO AND THORNTON, P.A. VS CK REGALIA, LLC AND LA MANSION, LLC, 3D2016-0889 2016-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34375

Parties

Name DO CAMPO & THORNTON, P.A.
Role Appellant
Status Active
Representations Alejandro Brito
Name LA MANSION LLC
Role Appellee
Status Active
Name CK REGALIA, LLC
Role Appellee
Status Active
Representations ELISSA H. GAINSBURG, MATTHEW J. FEELEY, JOHN THORNTON, JEFFREY J. PARDO, RICHARD A. MORGAN, ANDRES RIVERO
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DO CAMPO & THORNTON, P.A.
Docket Date 2016-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DO CAMPO & THORNTON, P.A.
Docket Date 2016-04-26
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ It appears that the order on appeal involves only a non-party to the action, 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 2016-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-18
LC Amendment 2017-07-25
ANNUAL REPORT 2017-04-17
LC Amendment 2016-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State