Entity Name: | 24 ON THE BAY TWO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
24 ON THE BAY TWO 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000100873 |
FEI/EIN Number |
47-3387231
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role |
---|---|
MG3 FUND, LLC | Agent |
MG3 FUND, LLC | Manager |
PRIVE MANAGEMENT, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 15805 Biscayne Blvd, Suite 301, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 15805 Biscayne Blvd, Suite 301, North Miami Beach, FL 33160 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JPMORGAN CHASE BANK, N.A. VS 24 ON THE BAY TWO, LLC | 3D2016-2856 | 2016-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JPMORGAN CHASE BANK, N.A. |
Role | Appellant |
Status | Active |
Representations | Brendan I. Herbert, GARRETT S. NEMEROFF, ANDREW B. BOESE |
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 | 2017-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2017-03-01 |
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 Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-02-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-02-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-02-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, the parties shall show cause as to whether this Court¿s affirmance of the final judgment in 3D16-2527 has rendered this appeal moot. The parties¿ submissions shall be limited to no more than seven (7) pages. |
Docket Date | 2017-01-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to AE's motion to dismiss. |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2017-01-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | 24 ON THE BAY TWO, LLC |
Docket Date | 2017-01-10 |
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 January 27, 2016. |
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 | 2016-12-28 |
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 | JPMorgan Chase Bank, N.A. |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-20 |
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 | 2016-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JPMorgan Chase Bank, N.A. |
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 | 2017-01-06 |
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 | 2016-11-17 |
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 | 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 | 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 | 2016-11-09 |
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. |
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 Apr 2025
Sources: Florida Department of State