Search icon

SHEDDF2-FL5 LLC

Company Details

Entity Name: SHEDDF2-FL5 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2017 (7 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: L17000255886
FEI/EIN Number APPLIED FOR
Address: 1521 ALTON ROAD, 529, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON ROAD, 529, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SHE DDF2 MANAGER, LLC Agent

Manager

Name Role
SHE DDF2 MANAGER, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-15 SHE DDF2 MANAGER, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Gazul Producciones SL Unipersonal, etc., Appellant(s), v. SHEDDF2-FL5 LLC, Appellee(s). 3D2022-0878 2022-05-24 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
19-35002

Parties

Name Gazul Producciones SL Unipersonal
Role Appellant
Status Active
Representations Laurence Stephan Litow, Mathew Daniel Gutierrez, Andrew Todd Sarangoulis, Leslie Rothenberg, Peter Charles Vilmos
Name SHEDDF2-FL5 LLC
Role Appellee
Status Active
Representations Dwayne Antonio Robinson, Ian Michael Corp, Christopher B. Spuches
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 03/17/2023
Docket Date 2024-10-16
Type Supreme Court
Subtype Supreme Court Order
Description The Petition for Writ of Certiorari is Denied-Supreme Court of the United States
View View File
Docket Date 2024-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description The Petition for Writ of Certiorari in the above entitled Case was filed on June 6, 2024 and placed on Docket June 11, 2024 as No.23-1291. Supreme Court of the United States
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description The Application for an Extension of time within to file a Petition for Writ of certiorari in the above -entitled case has been presented to Justice Thomas, who April 30, 2024, extended the time to and including June 6, 2024.-Supreme Court of the United States
View View File
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-07
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-09-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing or in the Alternative for an Opinion Articulating the Panel's Reasoning and Rehearing by the Court En Banc
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation *Opinion Withdrawn, See Opinion issued 2/7/24
Docket Date 2023-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss is hereby denied.
Docket Date 2023-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2023-08-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2023-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Appellee's Request for Oral Argument
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion for Leave to Supplement the Record on Appeal, filled on June 15, 2023, is granted. The record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Vol 2
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 16, 2023, with no further extensions allowed.
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-03-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel is granted, and the law firm of Burr & Forman, LLP, and E. Travis Ramsey, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2023-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss is hereby carried with the case. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2023-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 02/13/2023
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 45 days to 12/15/2022
Docket Date 2022-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, E. Travis Ramey, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
Docket Date 2022-09-14
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR E. TRAVIS RAMEY
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE (E. Travis Ramey)
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/29/2022
Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/15/22
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-05-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-24
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 June 3, 2022.
Docket Date 2022-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Gazul Producciones SL Unipersonal
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-324
On Behalf Of Gazul Producciones SL Unipersonal
Music on Wheels, LLC, etc., et al., Appellant(s), v. SheddF2-FL5 LLC, etc., Appellee(s). 3D2022-0324 2022-02-17 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
19-35002

Parties

Name ALJA PRODUCTIONS, INC.
Role Appellant
Status Active
Name MUSIC ON WHEELS LLC
Role Appellant
Status Active
Representations Leslie B. Rothenberg, MINDY Y. KUBS, Dwayne A. Robinson
Name SHEDDF2-FL5 LLC
Role Appellee
Status Active
Representations Ian Michael Corp, Christopher B. Spuches, Laurence S. Litow
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellants' Motion for Rehearing or for a Written Opinion is hereby denied. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2023-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants' Motion for Leave to Submit a Reply in Support of the Motion for Rehearing, Rehearing En Banc, and for a Written Opinion is hereby denied and the Motion is stricken to the extent that arguments within the Motion constitute a reply. FERNANDEZ, GORDO and LOBREE, JJ., concur.
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's motion for leave to submit a reply in support of their Motion for rehearing, rehearing en banc and for written opinion
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Rehearing
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to the Motion for Rehearing or for a Written Opinion, or, in the Alternative, for Rehearing En Banc is granted to and including June 30, 2023.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ To Motion for Rehearing or a written Opinion, or, in the alternative, Rehearing en banc
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2023-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ DEFENDANTS-APPELLANTS' MOTION FOR REHEARING OR FOR A WRITTEN OPINION, OR, IN THE ALTERNATIVE, FOR REHEARING EN BANC
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDERThe motion for leave to withdraw as counsel is granted, and Mindy Y. Kubs, Esquire is withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2023-05-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MINDY Y. KUBS AS COUNSEL FOR MUSIC ON WHEELS LLC AND ALJA PRODUCTIONS, INC.
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Unopposed Motion for Extension of Time to file post-decision motion is granted to and including June 5, 2023.
Docket Date 2023-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ DEFENDANTS-APPELLANTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE POST-DECISION MOTION
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 11/16/2022
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/12/2022
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 9/12/2022
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF SECOND AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/27/2022
Docket Date 2022-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/27/2022
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MUSIC ON WHEELS, LLC
Docket Date 2022-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHEDDF2-FL5 LLC
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on July 7, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-04-15
Florida Limited Liability 2017-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State