Search icon

LIQUID HOSPITALITY LLC

Company Details

Entity Name: LIQUID HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000080709
FEI/EIN Number 82-1209111
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

Agent

Name Role Address
DANILOVIC MIO Agent 2001 Meridian Ave #411, MIAMI BEACH, FL, 33139

Manager

Name Role Address
DANILOVIC MIO Manager 2001 Meridian Ave #411, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2001 Meridian Ave., #411, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-02-05 2001 Meridian Ave., #411, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 2001 Meridian Ave #411, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-10-22 DANILOVIC, MIO No data
REINSTATEMENT 2019-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ESJ JI Operations LLC, etc., et al., v. Liquid Hospitality LLC, etc., 3D2023-1603 2023-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10825

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State