Search icon

8660 BUILDING, LLC

Company Details

Entity Name: 8660 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L17000143567
FEI/EIN Number 82-2195689
Address: 8660 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 8660 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTANA VILMA Agent 8600 SW 92ND ST, MIAMI, FL, 33156

Manager

Name Role Address
WYOMING SYNDICATE MEMBER, LLC Manager 30 N GOULD ST, SHERIDAN, WY, 82801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 8660 W FLAGLER ST, #100, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2021-01-27 8660 W FLAGLER ST, #100, MIAMI, FL 33144 No data

Court Cases

Title Case Number Docket Date Status
8660 Building, LLC, Appellant(s), v. Group AFG, Inc., Appellee(s). 3D2024-2180 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16750-CA-01

Parties

Name 8660 BUILDING, LLC
Role Appellant
Status Active
Representations Jose Manuel Francisco
Name GROUP AFG, INC.
Role Appellee
Status Active
Representations Christopher B. Spuches, Ian Michael Corp
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 8660 Building, LLC
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 8660 Building, LLC
View View File
Docket Date 2024-12-12
Type Order
Subtype Order
Description Following the Court's review of the notice of appeal, the Appellant is directed to file an amended notice of appeal reflecting it is also appealing the order entering directed verdict in favor of defendant. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order[.]").
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13332897
On Behalf Of 8660 Building, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description 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 December 16, 2024.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 8660 Building, LLC
View View File
ORACLE ELEVATOR COMPANY, etc., VS 8660 BUILDING, LLC, etc., 3D2022-0630 2022-04-12 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
19-32573

Parties

Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Sheldon R. Rosenthal
Name 8660 BUILDING, LLC
Role Appellee
Status Active
Representations NEIL ROSE, CHRISTOPHER F. ZACARIAS, JOSE M. FRANCISCO
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-05
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 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/14/2022
Docket Date 2022-09-27
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 ORACLE ELEVATOR COMPANY
Docket Date 2022-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/17/2022
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TOAPPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AND RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including twenty-five (25) days from the date of this Order. Upon consideration, Appellee's Motion to Dismiss Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
Florida Limited Liability 2017-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State