Search icon

ELIZABETH ROQUE LLC

Company Details

Entity Name: ELIZABETH ROQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000035341
FEI/EIN Number 82-4379371
Address: 200 Leslie Dr, Hallandale Beach, FL, 33009, US
Mail Address: 200 Leslie Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROQUE ELIZABETH Agent 200 Leslie Dr, Hallandale Beach, FL, 33009

Authorized Member

Name Role Address
ROQUE ELIZABETH Authorized Member 200 Leslie Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 200 Leslie Dr, Apt. 608, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2021-02-03 200 Leslie Dr, Apt. 608, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 200 Leslie Dr, Apt. 608, Hallandale Beach, FL 33009 No data
LC NAME CHANGE 2018-03-14 ELIZABETH ROQUE LLC No data

Court Cases

Title Case Number Docket Date Status
Elizabeth Roque, Petitioner(s), v. Lewis Swezy, et al., Respondent(s). 3D2023-1836 2023-10-13 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
23-16395

Parties

Name ELIZABETH ROQUE LLC
Role Petitioner
Status Active
Representations Andrew Scott Berman
Name Lewis Swezy
Role Respondent
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name OCEAN BREEZE MANAGER LLC
Role Respondent
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett
Name L&E Land Company, LLC
Role Respondent
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett
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 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Granted
Description Petition granted, order quashed, and remanded for further proceedings.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance for Oral Argument
On Behalf Of Lewis Swezy
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Elizabeth Roque
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-11-13
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-11-01
Type Record
Subtype Appendix
Description Supplemental to Petition for Writ of Certiorari Appendix
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Stay
Description Respondent Lewis Swezy's Response to the Emergency Motion to Review Denial of Stay is noted. Following review of the Response, the order which is the subject of this proceeding is stayed until further order of this Court. Order on Motion to Stay
View View File
Docket Date 2023-10-17
Type Response
Subtype Response
Description Respondent's, Lewis Swezy's Response to Emergency Motion to Review Denial of Stay
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lewis Swezy
View View File
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FEE PAID THROUGH PORTAL BATCH NO. 9212742
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion to Review Denial of Stay
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elizabeth Roque
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of Petitioner's Emergency Motion to Review Denial of Stay, the trial court's October 12, 2023, Order is hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response, within five (5) days from the date of this Order, to Petitioner's Emergency Motion to Review Denial of Stay. Petitioner may file a reply within five (5) days thereafter. Further, Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter. Order on Motion to Stay
View View File
Docket Date 2023-10-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Elizabeth Roque
View View File

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
LC Name Change 2018-03-14
Florida Limited Liability 2018-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State