Search icon

A BY L 1503 LLC

Company Details

Entity Name: A BY L 1503 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000039315
FEI/EIN Number 47-3500955
Address: 10913 NW 30TH ST, DORAL, FL, 33172, US
Mail Address: 10913 NW 30TH ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARROQUIN ALMANZA EDDY M Agent 10913 NW 30TH ST, DORAL, FL, 33172

Managing Member

Name Role Address
MARROQUIN ALMANZA EDDY M Managing Member 10913 NW 30TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-04-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 10913 NW 30TH ST, UNIT 100, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 10913 NW 30TH ST, UNIT 100, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-04-18 10913 NW 30TH ST, UNIT 100, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 MARROQUIN ALMANZA, EDDY M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ARANZAZU SANCHEZ VICARIO VS JOSE SANTACANA BLANCH 3D2019-1044 2019-05-31 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4741

Parties

Name ARANZAZU SANCHEZ VICARIO
Role Appellant
Status Active
Representations MAURICE JAY KUTNER, CYNTHIA L. GREENE
Name JOSE SANTACANA BLANCH
Role Appellee
Status Active
Representations Brian D. Fell, JENNIFER K. SARDINA, DAVID M. GARVIN, Luis M. Padron
Name GOLDEN RESERVE, LLC
Role Appellee
Status Active
Name A BY L 1503 LLC
Role Appellee
Status Active
Name Sunshine Reserve, LLC
Role Appellee
Status Active
Name AL RESERVE, LLC
Role Appellee
Status Active
Name OCEAN RESERVE 1614 LLC
Role Appellee
Status Active
Name GOLDEN ENTERPRISES, INC.
Role Appellee
Status Active
Name SILVER RESERVE, LLC
Role Appellee
Status Active
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MAY 19, 2020, FILLIN "Date and time" \* MERGEFORMAT at 10:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2020-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Notice of Agreed Extension of Time is treated as a motion for an extension of time to file the reply brief and is granted to and including February 15, 2020.
Docket Date 2020-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2019-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE SANTACANA BLANCH
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/30/19
Docket Date 2019-11-27
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 JOSE SANTACANA BLANCH
Docket Date 2019-10-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s response filed pursuant to the Court’s Order issued on October 24, 2019, is noted.
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDDC TOINITIAL BRIEF OF APPELLANT
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2019-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2019-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/FORMER HUSBAND'S RESPONSE TO ORDER DATED OCTOBER 24, 2019 AND POSITION ON EXTENSIONS OF TIME
On Behalf Of JOSE SANTACANA BLANCH
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for an Extension of Time to File the Initial Brief is granted to and including four (4) days from the date of this Order. Further, counsel for the appellee shall file a response within ten (10) days from the date of this Order to the appellant's motion, verifying its position on the requested extension of time and, if opposed, the reason for such opposition.
Docket Date 2019-10-22
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 ARANZAZU SANCHEZ VICARIO
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including fourteen (14) days from the date of this order.
Docket Date 2019-10-07
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 ARANZAZU SANCHEZ VICARIO
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/7/19
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2019-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/7/19
Docket Date 2019-06-11
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 21, 2019.
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE SANTACANA BLANCH
Docket Date 2019-05-31
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 2020-04-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 17, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Upon consideration of the Agreed Motion for Continuance/Rescheduling of Oral Argument, this cause is removed from the oral argument calendar of Tuesday, May 19, 2020, at 10:30 o'clock a.m., to be reset at a later date.SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-03-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ SCHEDULED FOR MAY 19, 2020 AT 10:30 A.M.
On Behalf Of JOSE SANTACANA BLANCH
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellee’s Motion for Rehearing, Clarification, and Certification is hereby denied. LINDSEY, MILLER and GORDO, JJ., concur. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2020-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION, AND CERTIFICATION TO THE FLORIDA SUPREME COURT UNDER FLA. R. APP. P. 9.030(a)(2)(A) AS A MATTER OF GREAT PUBLIC IMPORTANCE AND/OR BASED UPON DIRECT CONFLICT WITH OTHER DECISIONS OF OTHER DISTRICT COURTS OF APPEAL
On Behalf Of JOSE SANTACANA BLANCH
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court to make a determination pursuant to section 61.16, Florida Statutes.
Docket Date 2020-06-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-11
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY JUNE 17, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
A BY L 1503, LLC., et al., VS ARANZAZU SANCHEZ VICARIO, 3D2018-0926 2018-05-10 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4741

Parties

Name A1 RESERVE. LLC
Role Appellant
Status Active
Name Golden Global Enterprises, Inc.
Role Appellant
Status Active
Name A BY L 1503 LLC
Role Appellant
Status Active
Representations Valerie M. Hassan, OMAR ORTEGA, JENNIFER K. SARDINA
Name GOLDEN RESERVE, LLC
Role Appellant
Status Active
Name SILVER RESERVE, LLC
Role Appellant
Status Active
Name Sunshine Reserve, LLC
Role Appellant
Status Active
Name ARANZAZU SANCHEZ VICARIO
Role Appellee
Status Active
Representations RYAN M. MCCARTHY, MAURICE JAY KUTNER, CYNTHIA L. GREENE
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellants' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2018-05-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within three (3) days of the date of this order to the appellants’ motion to dismiss.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of A BY L 1503, LLC
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-05-10
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 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-820
On Behalf Of A BY L 1503, LLC
A BY L 1503, LLC, et al., VS ARANZAZU SANCHEZ VICARIO, 3D2018-0820 2018-04-27 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4741

Parties

Name GOLDEN RESERVE, LLC
Role Appellant
Status Active
Name AL RESERVE, LLC
Role Appellant
Status Active
Name SILVER RESERVE, LLC
Role Appellant
Status Active
Name A BY L 1503 LLC
Role Appellant
Status Active
Representations ASHLEY C. POLLAN, OMAR ORTEGA, Valerie M. Hassan, JENNIFER K. SARDINA
Name Golden Global Enterprises, Inc.
Role Appellant
Status Active
Name Sunshine Reserve, LLC
Role Appellant
Status Active
Name ARANZAZU SANCHEZ VICARIO
Role Appellee
Status Active
Representations MAURICE JAY KUTNER, RYAN M. MCCARTHY, CYNTHIA L. GREENE
Name HON. MARIA ESPINOSA DENNIS
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 Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-03
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-06-25
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of A BY L 1503, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted, and the reply is due on or before June 25, 2018.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of A BY L 1503, LLC
Docket Date 2018-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2018-05-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the respondent's response, the stay entered on May 15, 2018 staying the discovery in this case is hereby vacated. Petitioners' emergency motion for stay is hereby denied. Respondent is ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari, and a reply may be filed five (5) days thereafter. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of ARANZAZU SANCHEZ VICARIO
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners’ emergency motion for stay is granted, and the discovery in this case is stayed pending further order of this Court. Respondent is ordered to file a response to the emergency motion for stay within five (5) days from the date of this order. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of A BY L 1503, LLC
Docket Date 2018-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before May 14, 2018.
Docket Date 2018-05-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of A BY L 1503, LLC
Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of A BY L 1503, LLC
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-18
Florida Limited Liability 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State