Search icon

NORTH BAY GREEN INVESTMENTS, LLC

Company Details

Entity Name: NORTH BAY GREEN INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2015 (9 years ago)
Date of dissolution: 27 Aug 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Aug 2019 (5 years ago)
Document Number: L15000194863
FEI/EIN Number NOT APPLICABLE
Address: 4344 N. BAY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 4344 N. BAY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WNF CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
INTRIAGO FEDERICO Manager 4344 NORTH BAY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4344 N. BAY ROAD, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2016-03-11 4344 N. BAY ROAD, MIAMI BEACH, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
North Bay Green Investments, LLC, etc., et al., Appellant(s), v. Cold Pressed Raw Holdings, LLC, etc., et al., Appellee(s). 3D2023-0311 2023-02-22 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
18-16016

Parties

Name GREEN HOLDINGS LLC
Role Appellant
Status Active
Name COLD PRESSED RAW HOLDINGS LLC
Role Appellee
Status Active
Representations Steve M. Bimston, Eduardo I. Rasco
Name FEDERICO INTRIAGO
Role Appellee
Status Active
Name GREEN PLANT, LC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NORTH BAY GREEN INVESTMENTS, LLC
Role Appellant
Status Active
Representations Gary Michael Murphree, Richard Baron, Paul Brown Feltman

Docket Entries

Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellees' Response in Opposition to Appellants' Motion for Rehearing and Motion for Rehearing En Banc, filed on April 11, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to File Reply Brief
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-11-15
Type Order
Subtype Order
Description Upon consideration of Appellee's Notice of Adoption of Answer Brief Filed in Related Case, this Court does not recognize the appellee's Notice adopting the Answer Brief in a related case. The Appellee may file, within five (5) days from this Order, an amended Notice attaching the brief it wishes to adopt. Order
View View File
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on April 18, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
View View File
Docket Date 2023-02-22
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 March 4, 2023.
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
View View File
Docket Date 2023-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Notice of Adoption of Reply Brief and Answer Brief on Cross-Appeal Filed in Related Case (Brief Attached)
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2024-06-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Amended Notice to Invok. Disc. Jur. FSC
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2024-06-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Response
Subtype Response
Description Appellees' Response in Opposition to and Motion to Strike Appellants' Second Motion for Rehearing and Motion for Rehearing En Banc
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing and Motion for Rehearing EN Banc
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2024-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Cold Pressed Raw Holdings, LLC's Motion for Attorneys' Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellants' Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice
Description Appellee's Amended Notice of Adoption of Answer Brief filed in Related Case - Adopted Answer Brief Attached
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Appellee's Notice of Adoption of Answer Brief filed in related Case
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Agreed Motion to Supplement the Record, filed on September 20, 2023, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Agreed Motion to Supplement Record to include Trial Transcripts
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including October 2, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-09-01
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 NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants' Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and being heard by the same panel. Each case will maintain its separate case number.
View View File
Docket Date 2023-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-08-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/01/2023
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 08/02/2023
Docket Date 2023-07-03
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 NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/03/2023
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/02/2023
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-04-24
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-03-06
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 22-1292, 22-848
On Behalf Of NORTH BAY GREEN INVESTMENTS, LLC
View View File
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
COLD PRESSED RAW HOLDINGS, LLC, VS GREEN HOLDINGS, LLC, et al., 3D2022-0848 2022-05-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16016

Parties

Name COLD PRESSED RAW HOLDINGS LLC
Role Appellant
Status Active
Representations Eduardo I. Rasco, Steve M. Bimston
Name FEDERICO INTRIAGO
Role Appellee
Status Active
Name NORTH BAY GREEN INVESTMENTS, LLC
Role Appellee
Status Active
Name GREEN PLANT LLC
Role Appellee
Status Active
Name GREEN HOLDINGS LLC
Role Appellee
Status Active
Representations Gary M. Murphree, Richard Baron, BRANDY ABREU
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-28
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The Suggestion of Mootness and Petitioner’s Notice of Joinder in the Suggestion of Mootness are noted. Upon consideration, the Petition for Writ of Mandamus is hereby dismissed as moot.
Docket Date 2022-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PETITIONER'S NOTICE OF JOINDERIN SUGGESTION OF MOOTNESS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SUGGESTION OF MOOTNESS
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE INOPPOSITION TO WRIT OF MANDAMUS
On Behalf Of GREEN HOLDINGS, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN HOLDINGS, LLC
Docket Date 2022-05-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Mandamus. Pursuant to Florida Rule of Appellate Procedure 9.100(c)(3), the trial court may, but is not required to, file a separate response, within thirty (30) days. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State