Search icon

24 ON THE BAY TWO LLC

Company Details

Entity Name: 24 ON THE BAY TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000100873
FEI/EIN Number 47-3387231
Address: 15805 Biscayne Blvd, North Miami Beach, FL, 33160, US
Mail Address: 15805 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MG3 FUND, LLC Agent

Manager

Name Role
MG3 FUND, LLC Manager
PRIVE MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 15805 Biscayne Blvd, Suite 301, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2018-01-16 15805 Biscayne Blvd, Suite 301, North Miami Beach, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
JPMORGAN CHASE BANK, etc., VS 24 ON THE BAY TWO, LLC, etc. 3D2016-2527 2016-11-09 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
16-18261

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Appellant
Status Active
Representations ANDREW B. BOESE, GARRETT S. NEMEROFF, Brendan I. Herbert
Name 24 ON THE BAY TWO LLC
Role Appellee
Status Active
Representations SHOHAM SEGAL, Robert A. Stok
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 1/16/17
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellee's motion to expedite this appeal is hereby granted.
Docket Date 2017-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-27
Type Motion
Subtype Stipulation
Description Stipulation ~ and agreed motion for immediate issuance of mandate, release and discharge of civil supersedeas bond, dismissal of related appeal, denial of ae motion for aa attorney's fees, and other relief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s joint stipulation is noted by the Court, and the agreed motion for immediate issuance of mandate, release and discharge of civil supersedeas bond, dismissal of related appeal, denial of appellee¿s motion for appellate attorney¿s fees, and other relief is granted as stated in the motion. SUAREZ, C.
Docket Date 2017-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa untimely response to ae motion for attorney's fees
On Behalf Of 24 ON THE BAY TWO, LLC
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ to ae opposition to o/a
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-01-30
Type Response
Subtype Response
Description RESPONSE ~ to aa request for o/a
On Behalf Of 24 ON THE BAY TWO, LLC
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2017-01-19
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of 24 ON THE BAY TWO, LLC
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ amended
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of 24 ON THE BAY TWO, LLC
Docket Date 2016-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 24 ON THE BAY TWO, LLC
Docket Date 2016-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 24 ON THE BAY TWO, LLC
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 11/24/16
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-11-09
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 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
Florida Limited Liability 2014-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State