Search icon

5901 SW 162 AVE LLC

Company Details

Entity Name: 5901 SW 162 AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L18000233095
FEI/EIN Number NOT APPLICABLE
Address: 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARATE JOHN STEVEN Agent 5901 SW 162 AVE., SOUTHWEST RANCHES, FL, 33331

Authorized Member

Name Role Address
GARATE JOHN S Authorized Member 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL, 33331

Authorized Person

Name Role Address
ZUNIGA LAURA P Authorized Person 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL 33331 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5901 SW 162ND AVENUE, SOUTHWEST RANCHES, FL 33331 No data
REINSTATEMENT 2020-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-05 GARATE, JOHN STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 5901 SW 162 AVE., SOUTHWEST RANCHES, FL 33331 No data

Court Cases

Title Case Number Docket Date Status
5901 SW 162 AVE LLC VS TOWN OF SOUTHWEST RANCHES, FLORIDA 4D2022-1662 2022-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21020137

Parties

Name 5901 SW 162 AVE LLC
Role Petitioner
Status Active
Representations Ryan Abrams
Name Town of Southwest Ranches, Florida
Role Respondent
Status Active
Representations Keith M. Poliakoff, Payton Poliakoff, Richard J. Dewitt, I I I
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Hon. Stefanie C. Moon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the respondent’s June 23, 2022 motion for attorney's fees is granted. See Advanced Chiropractic & Rehab. Ctr., Corp. v. United Auto. Ins. Co., 140 So. 3d 529 (Fla. 2014). On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-07-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 20, 2022 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and GERBER, JJ., concur.
Docket Date 2022-07-01
Type Response
Subtype Response
Description Response ~ TO RESPONDENT'S MOTION FOR ATTORNEY FEES
On Behalf Of 5901 SW 162 Ave LLC
Docket Date 2022-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Town of Southwest Ranches, Florida
Docket Date 2022-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of 5901 SW 162 Ave LLC
Docket Date 2022-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY
On Behalf Of 5901 SW 162 Ave LLC
Docket Date 2022-06-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONCIALLY
On Behalf Of 5901 SW 162 Ave LLC
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-14
LC Amendment 2019-03-14
Florida Limited Liability 2018-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State