Search icon

GROVE GRAND LLC

Company Details

Entity Name: GROVE GRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2018 (7 years ago)
Document Number: L18000028450
FEI/EIN Number 82-4268153
Address: 3301 GRAND AVE, MIAMI, FL, 33133, US
Mail Address: 6775 SW 101 STREET, MIAMI, FL, 33156, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ ORLANDO Agent 6775 SW 101 STREET, MIAMI, FL, 33156

Authorized Member

Name Role Address
BENITEZ ORLANDO Authorized Member 6775 SW 101 STREET, MIAMI, FL, 33156
BENITEZ DANTE Authorized Member 6775 SW 101 STREET, MIAMI, FL, 33156
BENITEZ DOMINIC Authorized Member 6775 SW 101 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3301 GRAND AVE, STE A, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3301 GRAND AVE, STE A, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6775 SW 101 STREET, MIAMI, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
ORLANDO BENITEZ, JR., et al., VS PHILLIP MUSKAT 3D2019-2037 2019-10-23 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
14-6592

Parties

Name DD&C FINANCIAL INVESTMENTS CORPORATION
Role Appellant
Status Active
Name GROVE GRAND LLC
Role Appellant
Status Active
Name ORLANDO BENITEZ, JR.
Role Appellant
Status Active
Representations Scott B. Cosgrove, JEREMY L. KAHN
Name PHILLIP MUSKAT
Role Appellee
Status Active
Representations MICAYLA MANCUSO, JEFFREY A. SARROW, JULIO C. MARRERO, Ira S. Silver, ABBEY L. KAPLAN
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-26
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-10-29
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 an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including November 25, 2019.
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-10-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this Order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-23
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 19-942
On Behalf Of ORLANDO BENITEZ, JR.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State