Search icon

LA VELLA GROUP LLC

Company Details

Entity Name: LA VELLA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2018 (6 years ago)
Document Number: L18000270979
FEI/EIN Number 83-2753565
Address: 7630 NW 25 ST, STE 4, MIAMI, FL, 33122, US
Mail Address: 7630 NW 25 ST, STE 4, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MELENDEZ VEGA, LLC Agent

Authorized Member

Name Role Address
MILANES CARMONA ALBA M Authorized Member 7630 NW 25 ST, MIAMI, FL, 33122

Auth

Name Role Address
PEREZ CARLOS L Auth 7630 NW 25 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 7630 NW 25 ST, STE 4, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2022-03-30 7630 NW 25 ST, STE 4, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 7500 NW 25 ST, 105, MIAMI, FL 33122 No data

Court Cases

Title Case Number Docket Date Status
JAYJAY J. DON'DUNN, VS LA VELLA GROUP, LLC, 3D2022-1584 2022-09-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25149 CC

Parties

Name JAYJAY J. DON'DUNN
Role Appellant
Status Active
Name LA VELLA GROUP LLC
Role Appellee
Status Active
Representations ROSALIND J. MATOS
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 4, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-04
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 2022-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Laurent Law Office, P.L., and Hegel Laurent, Esquire, are withdrawn as counsel for Appellant and relieved from any further responsibility in this cause. Appellant may proceed pro se or appear through a member of The Florida Bar. The initial brief is due within twenty (20) days from the date of this Order.
Docket Date 2022-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAYJAY J. DON'DUNN
Docket Date 2022-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING:Correspondence With The Clerk - Payment Of Civil Appeal Unit Invoice
On Behalf Of JAYJAY J. DON'DUNN
Docket Date 2022-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING:Correspondence With The Clerk - Payment Of Filing Fees
On Behalf Of JAYJAY J. DON'DUNN
Docket Date 2022-09-15
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 September 25, 2022.
Docket Date 2022-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAYJAY J. DON'DUNN
Docket Date 2022-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State