Search icon

BEATSTIK, LLC - Florida Company Profile

Company Details

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

BEATSTIK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L16000047928
FEI/EIN Number APPLIED FOR

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

Address: 2030 S DOUGLAS ROAD, 108, CORAL GABLES, FL, 33134
Mail Address: 2030 S DOUGLAS ROAD, 108, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ALHADEFF LAW GROUP, P.L. Agent -
BUSH BEN Manager 2030 S DOUGLAS ROAD, 108, CORAL GABLES, FL, 33134
FULLER WILLIAM O Manager 1637 SW 8TH STREET, 200, MIAMI, FL, 33135
PINILLA MARTIN Manager 1637 SW 8TH STREET, 200, MIAMI, FL, 33135

Court Cases

Title Case Number Docket Date Status
William Fuller, Appellant(s), v. The City of Miami, et al., Appellee(s). 3D2024-1694 2024-09-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-793-CA-01

Parties

Name William Fuller
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name Martin Pinilla, II
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name Denise Galvez Turros
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name BARLINGTON GROUP, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name CALLE OCHO MARKETPLACE LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name LITTLE HAVANA ARTS BUILDING, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name Little Havana Arts Building Too, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name TOWER HOTEL LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name EL SHOPPING LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name BEATSTIK, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name VIERNES CULTURALES/CULTURAL FRIDAYS, INC.
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name City of Miami
Role Appellee
Status Active
Representations Angel A. Cortiñas
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12615485
On Behalf Of William Fuller
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description Notice of Compliance with Court's Order to File Directions to Trial Court Clerk to Supplement the Record on Appeal
On Behalf Of City of Miami
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Upon review of the record on appeal filed in this case, the Court has determined that pages 67 through 97 of the record are non-compliant, not in Portrait orientation, and as a result, transcripts are missing portions of every page. The Appellee is directed to supplement the record on appeal, within ten (10) days from the date of this Order, with the following documents in proper page orientation: 1. Exhibit 1 attached to Defendant's Motion to Transfer the Action to the Complex Business Litigation Division, which includes Order denying Plaintiff's Motion for Temporary Injunction; and 2. Exhibit "A", March 15, 2019 hearing transcript in proper page orientation.
View View File
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William Fuller
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of William Fuller
View View File
Docket Date 2024-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-26
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2024.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1694. Certificate of service incomplete.
On Behalf Of William Fuller
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Commissioner Joe Carollo's Motion for an Extension of Time to File an Answer Brief is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee The City of Miami's Motion for an Extension of Time to File an Answer Brief is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Appellant's Opposition to Appellee Motion for Extension of Time
On Behalf Of William Fuller
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Motion for Extension of Time
On Behalf Of William Fuller
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State