Search icon

PASADENA 119 LLC - Florida Company Profile

Company Details

Entity Name: PASADENA 119 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PASADENA 119 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: 20 Dec 2018 (6 years ago)
Document Number: L18000291986
FEI/EIN Number 83-2900439

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

Address: 600 LAYNE BOULEVARD, 119, HALLANDALE BEACH, FL, 33009, US
Mail Address: 707 N Dixie Hwy, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balaban Sevil othe 707 N Dixie Hwy, HALLANDALE BEACH, FL, 33009
Karimi Homayoon Manager 707 N Dixie hwy, Hallandale Beach, FL, 33009
PASADENA 119 LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 600 LAYNE BOULEVARD, 119, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Pasadena 119 LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 707 N Dixie Hwy, Hallandale, FL 33009 -

Court Cases

Title Case Number Docket Date Status
MICHAEL BARFIELD VS PASADENA 119 and PASADENA GARDENS, INC. 4D2021-1700 2021-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-15866

Parties

Name Michael Barfield
Role Appellant
Status Active
Name PASADENA GARDENS INC
Role Respondent
Status Active
Name PASADENA 119 LLC
Role Respondent
Status Active
Representations Geoffrey B. Marks, Charles Tetunic, Jeanette Lewis, Kathryn L. Ender, Seth V. Alhadeff, Keoki Michael Baron, Samuel Padua, Robert J. McKee
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 2, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that respondents’ August 23, 2021 motion to dismiss is denied as moot.
Docket Date 2021-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Barfield
Docket Date 2021-08-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that petitioner is directed to respond, within ten (10) days from the date of this order, to respondents’ August 23, 2021 motion to dismiss the pending case as moot.
Docket Date 2021-08-23
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of Pasadena 119
Docket Date 2021-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Pasadena 119
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent Pasadena Gardens, Inc.'s August 13, 2021 motion for extension of time is granted, and the time for filing a response is extended to and including August 26, 2021.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Pasadena 119
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pasadena 119
Docket Date 2021-08-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent(s) shall file a response within ten (10) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-06-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION FOR ISSUANCE OF ORDER DIRECTING RESPONDENTS TO SHOW CAUSE AND TO EXPEDITE PROCEEDINGS
On Behalf Of Michael Barfield
Docket Date 2021-05-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Michael Barfield
Docket Date 2021-05-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Michael Barfield
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
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 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Michael Barfield
Docket Date 2021-05-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-05-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State