Entity Name: | CRESTVIEW 3 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRESTVIEW 3 HOLDINGS, 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: | 15 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L14000111498 |
Address: | 16321 SW 60 TERRACE, MIAMI, FL, 33193, US |
Mail Address: | 16321 SW 60 TERRACE, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLIS MARCIAL | Manager | 2627 S. BAYSHORE DRIVE #2904, MIAMI, FL, 33135 |
SOLIS MARCIAL | Agent | 16321 SW 60 TERRACE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-15 | 16321 SW 60 TERRACE, MIAMI, FL 33193 | - |
LC STMNT OF RA/RO CHG | 2017-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-15 | SOLIS, MARCIAL | - |
REINSTATEMENT | 2016-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-26 | 16321 SW 60 TERRACE, MIAMI, FL 33193 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-26 | 16321 SW 60 TERRACE, MIAMI, FL 33193 | - |
LC AMENDMENT | 2015-08-26 | - | - |
LC AMENDMENT | 2015-08-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URUS GROUP, LLC, et al., VS GUS GOLDSMITH, et al., | 3D2019-0952 | 2019-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRESTVIEW 3 HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | THE URUS GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Richard Siegmeister |
Name | MARCIAL SOLIS |
Role | Appellant |
Status | Active |
Name | GUS GOLDSMITH |
Role | Appellee |
Status | Active |
Representations | JONATHAN A. HELLER, TIMOTHY D. CORWIN, HARRY A. PAYTON, Francisco Touron, III, CHRISTOPHER A. ANGELL |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-05-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 1, 2019. |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | URUS GROUP, LLC |
Docket Date | 2019-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-05-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
CORLCRACHG | 2017-05-15 |
AMENDED ANNUAL REPORT | 2016-11-10 |
REINSTATEMENT | 2016-11-09 |
LC Amendment | 2015-08-26 |
LC Amendment | 2015-08-25 |
ANNUAL REPORT | 2015-01-30 |
LC Amendment | 2015-01-29 |
Florida Limited Liability | 2014-07-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State