Search icon

13853 PINES, LLC

Company Details

Entity Name: 13853 PINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000241672
FEI/EIN Number 85-1433328
Address: 600 W. Hillsboro Blvd, Suite 300, DEERFIELD BEACH, FL, 33441, US
Mail Address: 600 W. Hillsboro Blvd, Suite 300, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role
INBOX RESOURCES, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019783 1602 ABACO DR LLC ACTIVE 2020-02-13 2025-12-31 No data 68 FIESTA WAY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-09 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 801 US Highway 1, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 600 W. Hillsboro Blvd, Suite 300, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-11-08 600 W. Hillsboro Blvd, Suite 300, DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
MANATEE LIEN AND INVESTMENTS, LLC VS 13853 PINES, LLC 4D2023-1184 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008719

Parties

Name MANATEE LIEN AND INVESTMENTS, LLC
Role Appellant
Status Active
Representations William A. Treco
Name 13853 PINES, LLC
Role Appellee
Status Active
Representations Rosana Narvaez, Steven Elias Gurian, Holiday Hunt Russell, Rachel Mendes Coe
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Manatee Lien and Investments, LLC
Docket Date 2023-06-23
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION TO TREAT APPEAL AS A PETITION FOR WRIT OF CERTIORARI AND FOR ENLARGEMENT OF TIME TO FILE PETITION
On Behalf Of 13853 Pines, LLC
Docket Date 2023-06-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***PROPOSED***
On Behalf Of Manatee Lien and Investments, LLC
Docket Date 2023-06-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **PROPOSED**
On Behalf Of Manatee Lien and Investments, LLC
Docket Date 2023-06-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s May 17, 2023 “motion to treat appeal as a petition for writ of certiorari and to provide a reasonable enlargment of time to file petition.”
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT APPEAL AS A PETITION FOR WRIT OF CERTIORARI AND TO PROVIDE A REASONABLE ENLARGMENT OF TIME TO FILE PETITION
On Behalf Of Manatee Lien and Investments, LLC
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Manatee Lien and Investments, LLC
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 13853 Pines, LLC
Docket Date 2023-07-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ Upon consideration of the intervening party's June 23, 2023 response, it is ORDERED that appellant's May 17, 2023 motion to treat appeal as petition for writ of certiorari and for extension of time to file petition is denied. The proposed petition and appendix filed June 13, 2023, are stricken from the docket. Further, ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 13, 2023 order is a final or nonfinal appealable order, as it appears that further judicial labor is pending as to mediation and setting an evidentiary hearing on the unresolved motion to vacate void foreclosure judgment and motion to vacate foreclosure sale. Fla. R. App. P. 9.110, 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (finding that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) ("Where an order after judgment is dispositive of any question, it becomes a final post decretal order. To the extent that it completes the judicial labor on that portion of the cause after judgment, it becomes final as to that portion and should be treated as a final judgment[.]"). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Manatee Lien and Investments, LLC

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State