Search icon

18201-508 COLLINS LLC

Company Details

Entity Name: 18201-508 COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2018 (6 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L18000266726
FEI/EIN Number 83-2554817
Address: 333 W. FORT STREET, SUITE 1350, DETROIT, MI, 48226, US
Mail Address: 333 W. FORT STREET, SUITE 1350, DETROIT, MI, 48226, US
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS JUSTIN GESQ. Agent 12000 BISCAYNE BLVD, MIAMI, FL, 33181

Manager

Name Role Address
Krakauer David Manager 333 W. FORT STREET, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-20 BROOKS, JUSTIN G, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 12000 BISCAYNE BLVD, 700, MIAMI, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
SCOTT SCHARG, VS 18201-508 COLLINS, LLC, et al., 3D2021-1062 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16355

Parties

Name SCOTT SCHARG
Role Appellant
Status Active
Representations DEREK R. YOUNG
Name 18201-509 COLLINS LLC
Role Appellee
Status Active
Name 18201-508 COLLINS LLC
Role Appellee
Status Active
Representations Benjamin H. Brodsky, Robert S. Visca
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are dismissed for failure to comply with this Court’s Order dated August 19, 2021, and with the Florida Rules of Appellate Procedure. Appellees’ Motion to Dismiss Appeal is hereby moot.
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of 18201-508 COLLINS, LLC
Docket Date 2021-08-19
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 2021-06-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Unopposed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-848. All filings in the case shall be under case no. 3D21-848. The parties shall file only one set of briefs under case no. 3D21-848.
Docket Date 2021-05-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Corrected
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SCOTT SCHARG
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 18201-508 COLLINS, LLC
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-05
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 May 15, 2021.
SCOTT SCHARG, VS 18201-508 COLLINS, LLC, et al., 3D2021-0848 2021-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16355

Parties

Name SCOTT SCHARG
Role Appellant
Status Active
Representations DEREK R. YOUNG
Name 18201-509 COLLINS LLC
Role Appellee
Status Active
Name 18201-508 COLLINS LLC
Role Appellee
Status Active
Representations Benjamin H. Brodsky, Robert S. Visca
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are dismissed for failure to comply with this Court’s Order dated August 19, 2021, and with the Florida Rules of Appellate Procedure. Appellees’ Motion to Dismiss Appeal is hereby moot.
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of 18201-508 COLLINS, LLC
Docket Date 2021-08-19
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 2021-06-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellant's Unopposed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-848. All filings in the case shall be under case no. 3D21-848. The parties shall file only one set of briefs under case no. 3D21-848.
Docket Date 2021-06-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of SCOTT SCHARG
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SCOTT SCHARG
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-05
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 April 15, 2021.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 18201-508 COLLINS, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State