Search icon

1601 BAY LLC - Florida Company Profile

Company Details

Entity Name: 1601 BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1601 BAY 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: 14 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000177331
FEI/EIN Number 47-3464426

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

Address: 2105 Meridian Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 2105 Meridian Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAKLEY PETER Manager 2105 MERIDIAN AVE, MIAMI BEACH, FL, 33139
coakley peter Agent 2105 Meridian Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 2105 Meridian Ave, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-11-04 2105 Meridian Ave, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 coakley, peter -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
1601 BAY LLC and PETER COAKLEY, VS WILMINGTON SAVINGS FUND SOCIETY, FSB, etc., 3D2019-0492 2019-03-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23620

Parties

Name 1601 BAY LLC
Role Appellant
Status Active
Representations STEVEN M. LIBERTY, ERIC A. JACOBS
Name Peter Coakley
Role Appellant
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations MELISA MANGANELLI, JONATHAN P. ROSE, GONZALO PEREZ, JR.
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1601 BAY LLC
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including September 24, 2019.
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of 1601 BAY LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-08-05
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF [3 OF 3]
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/5/19
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1601 BAY LLC
Docket Date 2019-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of the response to the motion for review, appellant’s motion for review of order on the motion for establishment of supersedeas bond is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-05-07
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 1601 BAY LLC
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/14/19
Docket Date 2019-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR REVIEW OF ORDER ON DEFENDANTS'MOTION FOR ESTABLISHMENT OF SUPERSEDEAS BOND
On Behalf Of 1601 BAY LLC
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REVIEW OF ORDER ESTABLISHING SUPERSEDEAS BOND
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-05-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR REVIEW OF ORDER ON DEFENDANTS' MOTION FOR ESTABLISHMENT OF SUPERSEDEAS BOND
On Behalf Of 1601 BAY LLC
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, jurisdiction is relinquished to the trial court for a period of sixty (60) days to allow appellant
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REVIEW
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2019-03-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellants' motion for review of order denying motion to stay enforcement of judgment, it is ordered that the portion of the final order setting a foreclosure sale for March 25, 2019 is stayed until further order of this Court. The appellee is ordered to file a response to appellants' motion for review within ten (10) days from the date of this order. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-03-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANTS' MOTION FOR REVIEW OF ORDER DENYINGMOTION TO STAY ENFORCEMENT OF JUDGMENT
On Behalf Of 1601 BAY LLC
Docket Date 2019-03-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION FOR REVIEW OF ORDERDENYING MOTION TO STAY ENFORCEMENT OF JUDGMENT
On Behalf Of 1601 BAY LLC
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1601 BAY LLC
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-13
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
LC Amendment 2023-07-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State