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 |
Name | Role | Address |
---|---|---|
BROOKS JUSTIN GESQ. | Agent | 12000 BISCAYNE BLVD, MIAMI, FL, 33181 |
Name | Role | Address |
---|---|---|
Krakauer David | Manager | 333 W. FORT STREET, DETROIT, MI, 48226 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT SCHARG, VS 18201-508 COLLINS, LLC, et al., | 3D2021-1062 | 2021-05-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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