Entity Name: | CADENZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CADENZA, 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: | 26 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000134152 |
FEI/EIN Number |
47-1806458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8166 NW 199TH TERRACE, HIALEAH, FL, 33015 |
Mail Address: | 8166 NW 199TH TERRACE, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANGAS MARGARITA | Authorized Member | 8166 NW 199TH TERRACE, HIALEAH, FL, 33015 |
CANGAS CINDIODET | Authorized Member | 8166 NW 199TH TERRACE, HIALEAH, FL, 33015 |
CANGAS CINDIODET | Agent | 8166 NW 199TH TERRACE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | CANGAS, CINDIODET | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIMEVESTORS, LLC, VS CADENZA, LLC, et al., | 3D2016-1269 | 2016-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRIMEVESTORS, LLC |
Role | Appellant |
Status | Active |
Representations | WILLIAM PENA WELLS |
Name | CADENZA, LLC |
Role | Appellee |
Status | Active |
Representations | BRANDON LOSHAK, Jeissa Martinez |
Name | HAOURI PIFFERRER |
Role | Appellee |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 13, 2016. |
Docket Date | 2016-06-02 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending appeal is hereby denied. Upon consideration, appellant¿s motion to consolidate is hereby granted. The above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1269.SUAREZ, C.J., and SHEPHERD and SCALES, JJ., concur. |
Docket Date | 2016-05-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related case |
On Behalf Of | PRIMEVESTORS, LLC |
Docket Date | 2016-05-31 |
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 | 2016-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-05-31 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | PRIMEVESTORS, LLC |
Docket Date | 2016-07-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are dismissed for failure to comply with this Court's order dated June 3, 2016, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ Upon consideration, appellant¿s motion for an extension of time to pay filing fees is hereby denied. Counsel for the appellant is ordered the pay the filing fee in each of 3D16-1259 and 3D16-1269 no later than June 17, 2016. |
Docket Date | 2016-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to pay filing fees. |
On Behalf Of | PRIMEVESTORS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-06-10 |
REINSTATEMENT | 2015-10-28 |
Florida Limited Liability | 2014-08-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State