Search icon

321 MUSIC LLC

Company Details

Entity Name: 321 MUSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Oct 2019 (5 years ago)
Date of dissolution: 25 Nov 2024 (2 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: L19000249679
FEI/EIN Number APPLIED FOR
Address: 12717 W. SUNRISE BLVD., 215, SUNRISE, FL 33323
Mail Address: 12717 W. SUNRISE BLVD., 215, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER, TONY Agent 12717 W. SUNRISE BLVD., 215, SUNRISE, FL 33323

Manager

Name Role Address
BUTLER, TONY Manager 12717 W. SUNRISE BLVD., 215 SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 12717 W. SUNRISE BLVD., 215, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-05-17 12717 W. SUNRISE BLVD., 215, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 12717 W. SUNRISE BLVD., 215, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2023-01-18 BUTLER, TONY No data
REINSTATEMENT 2023-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TONY BUTLER AND 321 MUSIC, LLC, VS PANDISC MUSIC CORP., etc., et al., 3D2013-1423 2013-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-59481

Parties

Name 321 MUSIC LLC
Role Appellant
Status Active
Name TONY BUTLER
Role Appellant
Status Active
Representations MARK E. STEIN, STEVEN E. EISENBERG
Name PANDISC MUSIC CORP.
Role Appellee
Status Active
Representations ADAM J. LAMB
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-05-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellants are granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2014-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion to supplement and/or correct the record is granted as stated in the motion.
Docket Date 2014-03-26
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 the law firm of Lipscomb Eisenberg & Baker, P.L. and Steven Eisenberg, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause. Appellants are granted thirty (30) days from the date of this order to obtain new counsel and file the reply brief, no further extensions will be granted.
Docket Date 2014-03-24
Type Response
Subtype Reply
Description REPLY ~ in futher support of motion for eot
On Behalf Of TONY BUTLER
Docket Date 2014-03-21
Type Response
Subtype Objection
Description OBJECTION ~ in opposition to aa motion for eot to file reply brief
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-03-20
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 TONY BUTLER
Docket Date 2014-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-03-18
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TONY BUTLER
Docket Date 2014-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including March 18, 2014.
Docket Date 2014-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-20 days to 3/4/14
Docket Date 2014-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 2/12/14
Docket Date 2014-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2013-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 1/13/14
Docket Date 2013-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2013-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-45 days to 12/12/13
Docket Date 2013-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PANDISC MUSIC CORP.
Docket Date 2013-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TONY BUTLER
Docket Date 2013-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TONY BUTLER
Docket Date 2013-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TONY BUTLER
Docket Date 2013-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TONY BUTLER
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 days to 10/8/13
Docket Date 2013-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY BUTLER
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 10/7/13
Docket Date 2013-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY BUTLER
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 9/30/13
Docket Date 2013-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY BUTLER
Docket Date 2013-08-14
Type Notice
Subtype Notice
Description Notice ~ Notice that counsel for appellee does not oppose aa's 2nd mot for eot
On Behalf Of TONY BUTLER
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/13
Docket Date 2013-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY BUTLER
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-31 days
Docket Date 2013-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY BUTLER
Docket Date 2013-06-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The joint stipulation for substitution of counsel filed June 21, 2013 is recognized by the court. The motion for leave to withdraw as counsel is granted, and the law firm of Higer Lichter & Givner, LLP and Mark E. Stein, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause. Appellants¿ motion for enlargement of time to file the initial brief is granted to and including July 15, 2013.
Docket Date 2013-06-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ joint stipulation for substitution of counsel
On Behalf Of TONY BUTLER
Docket Date 2013-06-21
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Mark E. Stein 0818666 for substitution of counsel
Docket Date 2013-06-20
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of TONY BUTLER
Docket Date 2013-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TONY BUTLER
Docket Date 2013-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of TONY BUTLER
Docket Date 2013-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TONY BUTLER
Docket Date 2013-06-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TONY BUTLER
Docket Date 2013-06-04
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 14, 2013.
Docket Date 2013-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONY BUTLER
Docket Date 2013-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-11-25
ANNUAL REPORT 2024-05-17
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-10-03

Date of last update: 16 Jan 2025

Sources: Florida Department of State