Search icon

1700 BAY DRIVE LLC - Florida Company Profile

Company Details

Entity Name: 1700 BAY DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1700 BAY DRIVE 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: 30 Mar 2017 (8 years ago)
Document Number: L17000072684
FEI/EIN Number 82-1078398

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

Address: 1801 SW 22ND STREET, SUITE 400, MIAMI, FL, 33145, US
Mail Address: 1801 SW 22ND STREET, SUITE 400, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLA GERARDO Authorized Member 1801 SW 22ND STREET, MIAMI, FL, 33145
PORTILLA GINA Authorized Member 1801 SW 22ND STREET, MIAMI, FL, 33145
MOLINA SURELY Agent 7500 NW 25th street, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1801 SW 22ND STREET, SUITE 400, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-01-29 1801 SW 22ND STREET, SUITE 400, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7500 NW 25th street, Suite#246, MIAMI, FL 33122 -

Court Cases

Title Case Number Docket Date Status
1700 BAY DRIVE, LLC, VS TONY NIGHTS GROUP, INC., et al., 3D2022-0489 2022-03-21 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
21-10363

Parties

Name 1700 BAY DRIVE LLC
Role Appellant
Status Active
Representations Megan A. Lazo, MIGUEL ARMENTEROS
Name TONY NIGHTS GROUP, INC.
Role Appellee
Status Active
Representations REINALDO J. DORTA, JR., DARREN A. HEITNER, ALAN WILMOT, YVETTE C. BUERGO
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing or Alternatively, Motion for Clarification is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARINGOR ALTERNATIVELY, MOTION FOR CLARIFICATION
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 7/15/22
Docket Date 2022-06-30
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 1700 BAY DRIVE, LLC
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TONY NIGHTS GROUP, INC.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TONY NIGHTS GROUP, INC.
Docket Date 2022-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/02/2022
Docket Date 2022-03-29
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 1700 BAY DRIVE, LLC
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-03-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of 1700 BAY DRIVE, LLC
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-17
Florida Limited Liability 2017-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State