Search icon

DETROIT 2L PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DETROIT 2L PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETROIT 2L PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000102906
FEI/EIN Number 81-2789821

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

Address: 9425 SW 186TH STREET, CUTLER BAY, FL, 33157, US
Mail Address: 9425 SW 186TH STREET, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAILE MATHIEU Authorized Member 9425 SW 186TH STREET, CUTLER BAY, FL, 33157
LESUR PATRICK Manager 9425 SW 186TH STREET, CUTLER BAY, FL, 33157
Lacaile Mathieu Agent 1414 NW 107TH AVENUE, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-11 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 Lacaile, Mathieu -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 1414 NW 107TH AVENUE, SUITE 409, SWEETWATER, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 9425 SW 186TH STREET, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-12-08 9425 SW 186TH STREET, CUTLER BAY, FL 33157 -
LC AMENDMENT 2017-12-08 - -

Court Cases

Title Case Number Docket Date Status
MATHIEU LACAILE, et al., VS PATRICK LESUR, et al., 3D2020-1248 2020-09-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8809

Parties

Name MATHIEU LACAILE
Role Appellant
Status Active
Representations KARL JOHAN EDWARD FORNELL, JOSHUA M. ENTIN
Name DETROIT INVESTMENT 2020, LLC
Role Appellant
Status Active
Name DETROIT 2L PROPERTIES LLC
Role Appellee
Status Active
Name PATRICK LESUR
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for Extension of Time to File the Reply Brief is granted to and including December 16, 2020, with no further extensions allowed.
Docket Date 2020-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATHIEU LACAILE
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of PATRICK LESUR
Docket Date 2020-09-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Karl Johan Edward Fornell, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.
Docket Date 2020-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF KARL JOHAN EDWARD FORNELL, ESQUIRE, TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of MATHIEU LACAILE
Docket Date 2020-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATHIEU LACAILE
Docket Date 2020-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS MATHIEU LACAILE AND DETROIT INVESTMENT2020, LLC'S APPENDIX TO THEIR INITIAL BRIEF
On Behalf Of MATHIEU LACAILE
Docket Date 2020-09-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Karl Johan Edward Fornell
On Behalf Of MATHIEU LACAILE
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PATRICK LESUR
Docket Date 2020-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MATHIEU LACAILE
Docket Date 2020-09-01
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 2020-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATHIEU LACAILE
Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion

Documents

Name Date
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
LC Amendment 2017-12-08
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State