Search icon

EAST BAY HARBOR PROPERTIES HOLDINGS, LLC

Company Details

Entity Name: EAST BAY HARBOR PROPERTIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000239531
FEI/EIN Number 83-1713540
Address: 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133, US
Mail Address: 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
Butani Gaurav Manager 2451 Brickell Ave Unit PHE, Miami, FL, 33129
CEVI FAMILY HOLDINGS, LLC Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-23 FLORIDA CORPORATE SERVICES, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ANTONIA SPENGLER, VS EAST BAY HARBOR PROPERTIES HOLDINGS LLC, 3D2021-1526 2021-07-27 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
18-31171

Parties

Name ANTONIA SPENGLER
Role Appellant
Status Active
Representations Eddy Leal
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name EAST BAY HARBOR PROPERTIES HOLDINGS, LLC
Role Appellee
Status Active
Representations CESAR R. SORDO
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 12, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTONIA SPENGLER
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT OF NEW CASE WITH ATTACHMENTS, CLARIFYING THIS IS A NON-FINAL APPEAL
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIA SPENGLER
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-27
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 2021-07-27
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 August 6, 2021.

Documents

Name Date
REINSTATEMENT 2019-12-23
Florida Limited Liability 2017-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State