Search icon

SOUTH RAYFIELD, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH RAYFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH RAYFIELD, 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: 05 Dec 2014 (10 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: L14000186548
FEI/EIN Number 38-3968348

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

Address: 8606 VIA GIARDINO, Boca Raton, FL, 33433, US
Mail Address: 8606 VIA GIARDINO, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANT'ANNA PAULO RJR. Manager 10700 SW 67TH COURT, MIAMI, FL, 33156
VIEIRA SANT'ANNA TATIANA Manager 10700 SW 67TH COURT, MIAMI, FL, 33156
NOTLYA HOLDINGS CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8606 VIA GIARDINO, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-04-30 8606 VIA GIARDINO, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8606 VIA GIARDINO, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2020-05-19 NOTLYA HOLDINGS CORPORATION -
REINSTATEMENT 2019-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
RONALD BLOOM AND MARTA BLOOM VS SOUTH RAYFIELD, LLC 3D2017-0948 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13934

Parties

Name MARTA BLOOM
Role Appellant
Status Active
Name RONALD BLOOM
Role Appellant
Status Active
Representations STEVEN M. LIBERTY, ERIC A. JACOBS
Name SOUTH RAYFIELD, LLC
Role Appellee
Status Active
Representations JONATHAN SMULEVICH, DIANE NOBILE, Jenelle E. La Chuisa, RONALD S. LOWY
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for entitlement to attorneys’ fees is hereby denied.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended final judgment
On Behalf Of RONALD BLOOM
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the appellants to obtain entry of a final order.
Docket Date 2018-01-15
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and motion to relinquish jurisdiction
On Behalf Of RONALD BLOOM
Docket Date 2018-01-04
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2017-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RONALD BLOOM
Docket Date 2017-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2017-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 9/29/17
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/22/17
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2017-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental Record
Docket Date 2017-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s July 25, 2017 motion to supplement the record is granted without prejudice to the assigned panel to exclude the post-judgment filings from consideration if deemed irrelevant and/or improper.
Docket Date 2017-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD BLOOM
Docket Date 2017-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RONALD BLOOM
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 31, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2017-07-31
Type Record
Subtype Appendix
Description Appendix ~ to Motion to Supplement the Record
On Behalf Of RONALD BLOOM
Docket Date 2017-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RONALD BLOOM
Docket Date 2017-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/4/17
Docket Date 2017-06-27
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 RONALD BLOOM
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH RAYFIELD, LLC
Docket Date 2017-05-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RONALD BLOOM
Docket Date 2017-05-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for stay pending review is hereby denied; see Fla.R.App.P. 9.310(b)(1).ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONALD BLOOM
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RONALD BLOOM
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-27
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
VOLUNTARY DISSOLUTION 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State