Search icon

ISLAND 200 LLC

Company Details

Entity Name: ISLAND 200 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000006147
FEI/EIN Number NOT APPLICABLE
Mail Address: 11098 Biscayne Blvd., MIAMI, FL, 33161, US
Address: 11098 Biscayne Blv., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PETUKHOV ANATOLY Agent 11098 Biscayne Blvd., MIAMI, FL, 33161

Manager

Name Role Address
PETUKHOV ANATOLY Manager 11098 Biscayne Blvd., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11098 Biscayne Blv., 401, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2022-04-29 11098 Biscayne Blv., 401, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11098 Biscayne Blvd., 401, MIAMI, FL 33161 No data

Court Cases

Title Case Number Docket Date Status
ISLAND 200, LLC, VS ISAAM H. BAZZI, 3D2022-0218 2022-02-03 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
21-12763

Parties

Name ISLAND 200 LLC
Role Appellant
Status Active
Representations ANDRE G. RAIKHELSON
Name ISAAM H. BAZZI
Role Appellee
Status Active
Representations W. BARRY BLUM, RICHARD J. SARAFAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-03
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 February 3, 2022, and with the Florida Rules of Appellate Procedure. The Petition for Writ of Certiorari under case no. 3D22-213 remains pending and shall proceed.
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 21, 2022.
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ISAAM H. BAZZI
Docket Date 2022-02-04
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D22-213. All filings in this case shall be under case no. 3D22-213. The parties shall file only one set of response and reply under case no. 3D22-213. EMAS, GORDO and BOKOR, JJ., concur. Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-02-03
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 2022-02-03
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 February 13, 2022.
ISLAND 200, LLC, VS ISAAM H. BAZZI, 3D2022-0222 2022-02-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12763

Parties

Name ISLAND 200 LLC
Role Appellant
Status Active
Representations ANDRE G. RAIKHELSON
Name ISAAM H. BAZZI
Role Appellee
Status Active
Representations RICHARD J. SARAFAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Upon consideration, the petitioner’s Emergency Motion to Stay Case is hereby denied. Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S EMERGENCY MOTION TO STAY CASE
On Behalf Of ISLAND 200, LLC
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 22-218 AND 22-213
On Behalf Of ISLAND 200, LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR PETITION
On Behalf Of ISLAND 200, LLC
ISLAND 200, LLC, VS ISAAM H. BAZZI, 3D2022-0213 2022-02-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12763

Parties

Name ISLAND 200 LLC
Role Appellant
Status Active
Representations ANDRE G. RAIKHELSON
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name ISAAM H. BAZZI
Role Appellee
Status Active
Representations W. BARRY BLUM, RICHARD J. SARAFAN

Docket Entries

Docket Date 2022-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF PETITIONER'S WRIT OF CERTIORARI
On Behalf Of ISLAND 200, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 21, 2022.
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ISAAM H. BAZZI
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ISLAND 200, LLC
Docket Date 2022-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ISLAND 200, LLC
Docket Date 2022-03-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Withdrawal of Petitioner’s Writ of Certiorari is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ORDER ISSUED 3/3/22 IN 3D22-218: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 February 3, 2022, and with the Florida Rules of Appellate Procedure. The Petition for Writ of Certiorari under case no. 3D22-213 remains pending and shall proceed.
Docket Date 2022-02-04
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced petition and appeal are hereby consolidated for all appellate purposes under case no. 3D22-213. All filings in this case shall be under case no. 3D22-213. The parties shall file only one set of response and reply under case no. 3D22-213. EMAS, GORDO and BOKOR, JJ., concur. Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State