Entity Name: | LIQUID HOSPITALITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUID HOSPITALITY 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: |
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: | 11 Apr 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000080709 |
FEI/EIN Number |
82-1209111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Meridian Ave., MIAMI BEACH, FL, 33139, US |
Mail Address: | 2001 Meridian Ave., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANILOVIC MIO | Manager | 2001 Meridian Ave #411, MIAMI BEACH, FL, 33139 |
DANILOVIC MIO | Agent | 2001 Meridian Ave #411, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 2001 Meridian Ave., #411, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 2001 Meridian Ave., #411, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-08 | 2001 Meridian Ave #411, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-22 | DANILOVIC, MIO | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESJ JI Operations LLC, etc., et al., v. Liquid Hospitality LLC, etc., | 3D2023-1603 | 2023-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESJ JI LEASEHOLD, LLC |
Role | Appellant |
Status | Active |
Name | LIQUID HOSPITALITY LLC |
Role | Appellee |
Status | Active |
Representations | Christina Michele Perry, James Daryl Gassenheimer |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ESJ JI OPERATIONS, LLC |
Role | Appellant |
Status | Active |
Representations | James Nial Robinson, II, Donald John Hayden, Raoul G. Cantero, III, Zachary Brian Dickens, Michelle Genet Bernstein |
Docket Entries
Docket Date | 2023-10-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that the parties' Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
View | View File |
Docket Date | 2023-10-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Stipulation of Dismissal Based on Settlement |
On Behalf Of | ESJ JI Operations LLC |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 September 16, 2023. |
Docket Date | 2023-09-06 |
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 | 2023-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ESJ JI Operations LLC |
Docket Date | 2023-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | ESJ JI Operations LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-08 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-01-18 |
Florida Limited Liability | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State