Search icon

FLORAC2, LLC

Company Details

Entity Name: FLORAC2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2016 (9 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: L16000103344
FEI/EIN Number 81-2780755
Address: 3625 NORTH COUNTRY CLUB DRIVE, 1702, AVENTURA, FL, 33180, US
Mail Address: 3625 NORTH COUNTRY CLUB DRIVE, 1702, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENARROSH MICHEL Agent 3625 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Manager

Name Role Address
BENARROSH MICHEL Manager 3625 NORTH COUNTRY CLUB DRIVE # 1702, AVENTURA, FL, 33180
SEBAG DAVID-JAMES Manager 3625 NORTH COUNTRY CLUB DRIVE # 1702, AVENTURA, FL, 33180

Authorized Member

Name Role Address
BENARROSH MICHEL Authorized Member 3625 NORTH COUNTRY CLUB DRIVE # 1702, AVENTURA, FL, 33180
SEBAG DAVID-JAMES Authorized Member 3625 NORTH COUNTRY CLUB DRIVE # 1702, AVENTURA, FL, 33180
LEVY-SEBAG LAURA Authorized Member 3625 NORTH COUNTRY CLUB DRIVE # 1702, AVENTURA, FL, 33180
BENARROSH RAPHAEL Authorized Member 3625 NORTH COUNTRY CLUB DRIVE # 1702, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 No data No data
LC STMNT OF RA/RO CHG 2018-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-23 BENARROSH, MICHEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 3625 NORTH COUNTRY CLUB DRIVE, 1702, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
ANDRE LOUIS VS JESSE LAFONT 4D2019-1484 2019-05-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 19-003328

Parties

Name Andre Louis
Role Appellant
Status Active
Name Jesse Lafont
Role Appellee
Status Active
Name Natalie ' LaFont
Role Appellee
Status Active
Name FLORAC2, LLC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andre Louis
Docket Date 9999-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AE ***8/5/19 RETURNED MAIL FOR AE*** 10/15/19 RETURNED MAIL FOR AE N. LAFONT*** RETURNED MAIL FOR AE 1/9/20 and 2/28/2020 & 3/15/20****
Docket Date 2020-02-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that Appellant’s February 18, 2020 motion asking to remove the Clerk of this Court is stricken as unauthorized. This Court summarily affirmed this case on November 27, 2019 as Appellant’s initial brief and other filings state no basis for relief. Fla. R. App. P. 9.315(a). A mandate issued on December 13, 2019. Since then, Appellant filed two unauthorized motions for default judgment that were denied. The second motion was treated as a motion for rehearing and denied as untimely. Appellant then filed a motion requesting oral argument. On February 4, 2020, this Court issued an order denying the request as moot and, “to the extent the motion can be construed as a motion for rehearing or to recall the mandate,” denying that relief. Appellant was advised that this case is closed, and he was cautioned not to file frivolous documents in this case. Appellant then filed the current motion asking to remove the Clerk of this Court. Appellant’s continued filing of unauthorized and frivolous documents in this closed case is an abuse of process.Appellant is cautioned that further abusive filing may result in sanctions, including a bar on pro se filing in this Court. See Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006).
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REMOVE CLERK. ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Andre Louis
Docket Date 2020-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that the appellant’s January 31, 2020 “motion to ask this court for oral argument” is denied as untimely and moot to the extent that the appellant is seeking oral argument before the Court. FURTHER ORDERED that, to the extent the motion can be construed as a motion for rehearing or to recall the mandate, the motion is likewise denied. The appellant is advised that this case was closed upon the issuance of the mandate on December 13, 2019. The appellant is cautioned not to file frivolous documents in this case.
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andre Louis
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's January 15, 2020 motion for default and judgement is treated as a motion for rehearing and is denied as untimely.
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Andre Louis
Docket Date 2019-12-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 23, 2019 motion for default and judgment is denied.
Docket Date 2019-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT AND JUDGEMENT
On Behalf Of Andre Louis
Docket Date 2019-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-23
Type Response
Subtype Response
Description Response
On Behalf Of Andre Louis
Docket Date 2019-09-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 10, 2019 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee(s) with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee(s).Appellant may re-file the document with a proper certificate of service which indicates service on the appellee(s) within fifteen (15) days from the date of this order.
Docket Date 2019-09-10
Type Response
Subtype Response
Description Response ~ ***STRICKEN 9/11/19***
On Behalf Of Andre Louis
Docket Date 2019-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, a notice of better address for appellee Jesse LaFont as appellee’s mail has been returned to the court as undeliverable.
Docket Date 2019-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andre Louis
Docket Date 2019-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee at the address provided in the amended notice of appeal.
Docket Date 2019-07-10
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 July 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2019-07-03
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 Andre Louis
Docket Date 2019-06-17
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2019-06-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS ANDRE LOUIS
On Behalf Of Andre Louis
Docket Date 2019-05-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-05-24
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 May 7, 2019 order being appealed. See Florida Rule of Appellate Procedure 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 2019-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Louis
Docket Date 2019-05-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-03-31
CORLCRACHG 2018-04-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State