Search icon

SHEDDF1-FL3, LLC

Company Details

Entity Name: SHEDDF1-FL3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000138849
FEI/EIN Number 38-3991091
Address: 1521 ALTON ROAD, #529, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON ROAD, #529, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SAFE HARBOR EQUITY MANAGERS, LLC Agent

Manager

Name Role
SAFE HARBOR EQUITY MANAGERS, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 SAFE HARBOR EQUITY MANAGERS, LLC No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER J. HALL, et al., VS SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P., et al., 3D2021-1577 2021-08-04 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
19-32122

Parties

Name CHRISTOPHER J. HALL
Role Appellant
Status Active
Representations GENNIFER L. BRIDGES, DOUGLAS K. GARTENLAUB
Name THE ESTATE OF KATHY JO HALL
Role Appellant
Status Active
Name SHEDDF1-FL3, LLC
Role Appellee
Status Active
Name SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Role Appellee
Status Active
Representations Christopher B. Spuches, PAUL MORRIS
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Unopposed Motion to Appear Remotely Via Zoom is granted as stated in the Motion. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION (UNOPPOSED) TO APPEAR REMOTELY VIA ZOOM
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-11-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Notice of Acknowledgment
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/27/2022
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2022-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Unopposed Motion for the Court to Take Judicial Notice of Attached Summary Final Judgment Entered in Related Circuit Court Action is granted as stated in the Motion.
Docket Date 2022-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION (UNOPPOSED) FOR COURT TO TAKE JUDICIAL NOTICEOF ATTACHED SUMMARY FINAL JUDGMENT ENTERED IN RELATEDCIRCUIT COURT ACTION
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/10/2022
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/11/2022
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/11/2022
Docket Date 2022-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2022-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 1/10/2022
Docket Date 2021-12-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ motion to supplement the record on appeal, filed on December 9, 2021, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2021-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ STIPULATION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 12/13/2021
Docket Date 2021-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2022-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER J. HALL
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 1, L.P.
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023, at 9:30 a.m., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including August 26, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2021.

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-08-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State