Search icon

CHIXEGG, LLC

Company Details

Entity Name: CHIXEGG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jan 2016 (9 years ago)
Date of dissolution: 07 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2024 (2 months ago)
Document Number: L16000018427
FEI/EIN Number 81-1316833
Address: 1000 BISCAYNE BLVD, Unit 1601, Miami, FL, 33132, US
Mail Address: 1000 BISCAYNE BLVD, Unit 1601, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Manager

Name Role
RAKM FC, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1000 BISCAYNE BLVD, Unit 1601, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2023-03-07 1000 BISCAYNE BLVD, Unit 1601, Miami, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
NEW TOCAYA HOLDINGS, LLC VS CHIXEGG, LLC, et al. 4D2022-1145 2022-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017675

Parties

Name New Tocaya Holdings, LLC
Role Appellant
Status Active
Representations Douglas F. Eaton, Jonathan Feldman
Name CHIXEGG, LLC
Role Appellee
Status Active
Representations Richard Sarafan
Name Tocaya Holdings, LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that, upon consideration of appellant’s July 20, 2022 motion for rehearing and appellee’s July 25, 2022 response, appellant’s motion for rehearing is denied.
Docket Date 2022-07-25
Type Response
Subtype Response
Description Response ~ AMENDED OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Chixegg, LLC
Docket Date 2022-07-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's July 22, 2022 opposition to appellant’s motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response ~ **STRICKEN** OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Chixegg, LLC
Docket Date 2022-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-07-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s June 2, 2022 jurisdictional brief and appellee’s June 10, 2022 response, the above-styled appeal is dismissed for lack of jurisdiction. See Frier v. Frier, 13 So. 3d 145 (Fla. 1st DCA 2009). Further,ORDERED that appellant’s June 21, 2022 motion to stay is denied as moot.GERBER, LEVINE and ARTAU, JJ., concur.
Docket Date 2022-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR STAY
On Behalf Of Chixegg, LLC
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-06-13
Type Response
Subtype Response
Description Response ~ SUPPLEMENT TO AND CLARIFICATION OF JURISDICTIONAL STATEMENT
On Behalf Of Chixegg, LLC
Docket Date 2022-06-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of Chixegg, LLC
Docket Date 2022-06-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-05-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 29, 2022 order is an appealable nonfinal order, as it appears the order merely denies a motion to dismiss. See Couto v. People’s Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss is a nonappealable, nonfinal order); Fisher v. Int’l Longshoremen’s Ass’n, 827 So. 2d 1096, 1097 (Fla. 1st DCA 2002) (“Therefore, only those interlocutory orders that determine issues involving service of process or the applicability of the long arm statute are appealable under [Rule 9.130(a)(3)(C)(i)].”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-05-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 6, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 21, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-06
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 New Tocaya Holdings, LLC
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of New Tocaya Holdings, LLC
Docket Date 2022-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-07
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State