Entity Name: | WESTON GROVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTON GROVE 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. |
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: | 02 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | L16000201053 |
FEI/EIN Number |
81-4468812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 SW 74th Street, Miami, FL, 33143, US |
Mail Address: | 5901 SW 74th Street, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCO DESOUZA | Manager | 5901 SW 74th Street, Miami, FL, 33143 |
Xiques Alfred D | Agent | 5901 SW 74th Street, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 5901 SW 74th Street, Suite 400, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 5901 SW 74th Street, Suite 400, Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 5901 SW 74th Street, Suite 400, Miami, FL 33143 | - |
LC AMENDMENT | 2019-03-18 | - | - |
LC NAME CHANGE | 2018-03-30 | WESTON GROVE LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | Xiques, Alfred D. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6801 GRANADA HOLDINGS, LLC, etc., VS WESTON GROVE, LLC, etc., et al., | 3D2023-0007 | 2023-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 6801 GRANADA HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | KRISTIN DRECKTRAH PAZ, BENJAMIN L. REISS |
Name | WESTON GROVE LLC |
Role | Appellee |
Status | Active |
Representations | JENNIFER N. HERNANDEZ, DANIEL O. MENA |
Name | MARCO DE SOUZA |
Role | Appellee |
Status | Active |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-02-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-02-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-02-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 6801 GRANADA HOLDINGS, LLC |
Docket Date | 2023-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WESTON GROVE, LLC |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | 6801 GRANADA HOLDINGS, LLC |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 02/06/2023 |
Docket Date | 2023-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | 6801 GRANADA HOLDINGS, LLC |
Docket Date | 2023-01-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 January 14, 2023. |
Docket Date | 2023-01-04 |
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 | 2023-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-13 |
LC Amendment | 2019-03-18 |
AMENDED ANNUAL REPORT | 2019-03-07 |
AMENDED ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2019-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State