Search icon

276 163RD GP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 276 163RD GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

276 163RD GP, 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: 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: 31 Jul 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: L14000120606
FEI/EIN Number 47-1529793

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

Address: 401 E. Las Olas Blvd, SUITE 1400, Ft Lauderdale, FL, 33301, US
Mail Address: 401 E. Las Olas Blvd, SUITE 1400, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUCH GARY B Agent 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301
CROUCH GARY B Manager 401 E. Las Olas Blvd, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 401 E. Las Olas Blvd, SUITE 1400, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-03-23 401 E. Las Olas Blvd, SUITE 1400, Ft Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 401 E. Las Olas Blvd, SUITE 1400, Ft Lauderdale, FL 33301 -

Court Cases

Title Case Number Docket Date Status
276 163RD, LP, et al. VS HENRY VENTURES, LP and HENRY ADR, LP 4D2020-0975 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-021859

Parties

Name 276 Tex Fund 163rd II
Role Appellant
Status Active
Name 276 163RD GP, LLC
Role Appellant
Status Active
Name 276 163rd, LP
Role Appellant
Status Active
Representations Jon Polenberg
Name 276 Tex Fund 163rd
Role Appellant
Status Active
Name Henry Ventures, LP
Role Appellee
Status Active
Representations Kristen Marie Fiore, Lawrence Dean Silverman, Alexandra M Mora
Name Henry ADR, LP
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 14, 2020 order.
Docket Date 2020-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's July 6, 2020 "motion to extend time for appearance of counsel" is denied as moot in light of this court's July 6, 2020 order, which granted a ten (10) day extension of time.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR APPEARANCE OF COUNSEL
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 26, 2020 motion to extend time for appearance of counsel is granted, and the time for filing the notice of appearance of counsel is extended ten (10) days from the date of this order. In addition, if a notice of appearance of counsel is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted.
Docket Date 2020-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR APPEARANCE OF COUNSEL
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ June 12, 2020 motion for extension of time is granted, and the time for filing the notice of appearance of counsel is extended ten (10) days from the date of this order.
Docket Date 2020-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR APPEARANCE OF COUNSEL
Docket Date 2020-06-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 10, 2020 order is vacated as issued in error. Further,ORDERED that appellant’s June 2, 2020 motion for extension of time is granted, and the time for filing the notice of appearance of counsel is extended to and including June 13, 2020.
Docket Date 2020-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ***VACATED 6/10/20***ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 14, 2020 order.
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2020-05-14
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the April 23, 2020 motion of Jon Polenberg, Esq., and the law firm of Becker & Poliakoff, P.A., for leave to withdraw as counsel for 276 163rd L.P., 276 163rd GP, LLC, 276 Tex Fund 163rd and 276 Tex Fund 163rd II is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of 276 163rd L.P., 276 163rd GP, LLC, 276 Tex Fund 163rd and 276 Tex Fund 163rd II shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on their behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2020-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***AMENDED***
On Behalf Of 276 163rd, LP
Docket Date 2020-04-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Jon Polenberg Esquire's April 22, 2020 motion to withdraw as counsel is denied without prejudice under Florida Rule of Appellate Procedure P. 9.440(b) for failure to serve the client and provide the client's address.
Docket Date 2020-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 276 163rd, LP
Docket Date 2020-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 276 163rd, LP
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Henry Ventures, LP
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 276 163rd, LP
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
276 163RD, LP, et al. VS HENRY VENTURES, L.P. and HENRY ADR, L.P. 4D2017-3441 2017-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-021859 CACE 07

Parties

Name 276 Tex Fund 163rd II
Role Appellant
Status Active
Name 276 163rd, LP
Role Appellant
Status Active
Representations Katherine Marie Clemente, RONALD B. ROSENGARTEN (DNU), Jeffrey Allan Hirsch, Elliot H. Scherker, Brigid Finerty Cech Samole, Richard Bradlee Rosengarten
Name 276 163RD GP, LLC
Role Appellant
Status Active
Name 276 Tex Fund 163rd
Role Appellant
Status Active
Name HENRY ADR, L.P.
Role Appellee
Status Active
Name HENRY VENTURES, L.P.
Role Appellee
Status Active
Representations MICHAEL O. MENA, Alexandra M Mora, Kristen Marie Fiore
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' November 2, 2018 amended motion for rehearing is denied.
Docket Date 2018-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION FOR REHEARING
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (AMENDED)
On Behalf Of 276 163rd, LP
Docket Date 2018-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE AMENDED MOTION FILED 11/2/18**
On Behalf Of 276 163rd, LP
Docket Date 2018-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' May 23, 2018 amended motion for appellate attorneys' fees is denied.
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 9, 2018, at 10:00 A.M. for 15 minutes per side.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellees' June 28, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for September 11, 2018 is cancelled. This case is reset for Oral Argument on October 9, 2018 at a time to be announced by separate order.
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-06
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***AMENDED*** (RESPONSE FILED 6/06/18)
On Behalf Of 276 163rd, LP
Docket Date 2018-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 276 163rd, LP
Docket Date 2018-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***SEE AMENDED MOTION FILED 5/23/18***
On Behalf Of 276 163rd, LP
Docket Date 2018-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 276 163rd, LP
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/22/18
On Behalf Of 276 163rd, LP
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 4/16/18.
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/11/18
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2018-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 276 163rd, LP
Docket Date 2018-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed January 24, 2018, this court's January 18, 2018 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief on or before February 13, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of 276 163rd, LP
Docket Date 2018-01-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 276 163rd, LP
Docket Date 2018-01-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (925 PAGES)
Docket Date 2017-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ROA
On Behalf Of 276 163rd, LP
Docket Date 2017-12-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 28, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-12-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: 11/08/17 ORDER
On Behalf Of 276 163rd, LP
Docket Date 2017-11-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HENRY VENTURES, L.P.
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 276 163rd, LP
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 276 163rd, LP
Docket Date 2017-11-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-07-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State