Search icon

78D TEAM LLC - Florida Company Profile

Company Details

Entity Name: 78D TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

78D TEAM LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000054285
FEI/EIN Number 82-4673684

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Agent 7950 NW 155 ST, MIAMI LAKES, FL, 33016
SAVVY SELLERS, INC. Manager -
GONELL HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-24 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
78D TEAM, LLC, VS U.S. BANK N.A., etc., 3D2019-1708 2019-09-04 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
18-8338

Parties

Name 78D TEAM LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations NICHOLAS S. AGNELLO, NICHOLAS D. SIEGFRIED, MATTHEW T. MITCHELL
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-11-12
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION TO EXTEND THE TIME TO FILE APPELLEE'S RESPONSE IN OPPOSITION TO THE APPELLANT'S MOTION FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO THE APPELLANT'S MOTION FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of U.S. Bank, N.A.
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including April 27, 2020.
Docket Date 2020-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of 78D TEAM, LLC
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of 78D TEAM, LLC
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 78D TEAM, LLC
Docket Date 2020-01-09
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 Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-07
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 MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of 78D TEAM, LLC
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BRIEF OF APPELLEE U.S. BANK NATIONALASSOCIATION, AS TRUSTEE FOR THE STRUCTURED ASSETINVESTMENT LOAN TRUST MORTGAGE PASS-THROUGHCERTIFICATES, SERIES 2005-01
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF THE APPELLEE, U.S. BANK NATIONALASSOCIATION, AS TRUSTEE FOR THE STRUCTURED ASSETINVESTMENT LOAN TRUST MORTGAGE PASS-THROUGHCERTIFICATES, SERIES 2005-01__________________________________________________________________
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-11-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Amended Second Motion to Dismiss the Appeal is hereby denied. SALTER, SCALES and HENDON, JJ., concur.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant 78D Team, LLC’s Motion for Stay Pending Appeal is hereby denied. SALTER, SCALES and HENDON, JJ., concur.
Docket Date 2019-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO THE MOTION TO STAY
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-11-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR STAY PENDING APEEAL
On Behalf Of 78D TEAM, LLC
Docket Date 2019-11-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is to respond to the Motion for Stay Pending Appeal (treated as a motion for review pursuant to Florida Rule of Appellate Procedure 9.310(f)), within fifteen (15) days from the date of this Order. SALTER, SCALES and HENDON, JJ., concur.
Docket Date 2019-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S AMENDED SECOND MOTION TO DISMISS THE APPEAL
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 78D TEAM, LLC
Docket Date 2019-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S SECOND MOTION TO DISMISS THE APPEAL
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX APPELLANT'S INITIAL BRIEF
On Behalf Of 78D TEAM, LLC
Docket Date 2019-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of 78D TEAM, LLC
Docket Date 2019-10-14
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 2019-10-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS THE APPEAL
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-11
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 21, 2019.
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State