Search icon

YACHT CLUB BY LUXCOM, LLC - Florida Company Profile

Company Details

Entity Name: YACHT CLUB BY LUXCOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YACHT CLUB BY LUXCOM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L18000278020
FEI/EIN Number 83-2844291

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

Address: 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US
Mail Address: 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUXCOM BUILDERS, LLC Manager -
RVI SUNRISE MANAGEMENT, LLC Manager -
MACHADO JOSE LESQ Agent 8500 SW 8TH ST STE 228, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 135 San Lorenzo Avenue, Suite 740, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-28 135 San Lorenzo Avenue, Suite 740, Coral Gables, FL 33146 -

Court Cases

Title Case Number Docket Date Status
YACHT CLUB BY LUXCOM, LLC, VS VILLAGE OF PALMETTO BAY COUNCIL, et al., 3D2020-1950 2020-12-31 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-265-AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
ORDINANCE NO.: 2019-18

Parties

Name YACHT CLUB BY LUXCOM, LLC
Role Appellant
Status Active
Representations TODD A. ARMBRUSTER, MICHAEL W. MOSKOWITZ, SCOTT M. ZASLAV
Name Village of Palmetto Bay, Florida
Role Appellee
Status Active
Name VILLAGE OF PALMETTO BAY COUNCIL
Role Appellee
Status Active
Representations DEXTER LEHTINEN, CLAUDIO RIEDI
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the petitioner’s Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is denied. HENDON, GORDO and BOKOR, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2021-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent Village of Palmetto Bay’s Motion for Leave to File Surreply is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2021-02-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR LEAVE FOR SURREPLY
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2021-02-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S MOTION FOR SURREPLY
On Behalf Of VILLAGE OF PALMETTO BAY COUNCIL
Docket Date 2021-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VILLAGE'S MOTION FOR LEAVE TO FILE SURREPLY
On Behalf Of VILLAGE OF PALMETTO BAY COUNCIL
Docket Date 2021-02-17
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO YACHT CLUB BY LUXCOM, LLCPETITION FOR WRIT OF CERTIORARI
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2021-02-17
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2021-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Issuance of Writ of Certiorari is granted to and including February 17, 2021. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VILLAGE OF PALMETTO BAY COUNCIL
Docket Date 2021-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VILLAGE OF PALMETTO BAY COUNCIL
Docket Date 2021-01-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty-one (21) days from the date of this Order to the Petition for Issuance of Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter.
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2020-12-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of YACHT CLUB BY LUXCOM, LLC
YACHT CLUB BY LUXCOM, LLC VS VILLAGE OF PALMETTO BAY, FLORIDA 3D2019-1495 2019-07-31 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
19-11663

Parties

Name YACHT CLUB BY LUXCOM, LLC
Role Appellant
Status Active
Representations EDUARDO A. RAMOS, ILENE L. PABIAN, DANIEL P. HANLON
Name Village of Palmetto Bay, Florida
Role Appellee
Status Active
Representations CLAUDIO RIEDI, DEXTER LEHTINEN, AMANDA QUIRKE HAND
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" MONDAY, JUNE 1, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on MONDAY, JUNE 1, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2020-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 6, 2020.
Docket Date 2020-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-23 days to 1/31/20
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME FOR SERVING ANSWER BRIEF
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2019-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/8/19
Docket Date 2019-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME FOR SERVING INITIAL BRIEF
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YACHT CLUB BY LUXCOM, LLC
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State