Search icon

NEW BAKERY HOLDINGS LLC

Company Details

Entity Name: NEW BAKERY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2020 (4 years ago)
Document Number: L20000259240
FEI/EIN Number NOT APPLICABLE
Address: 401 Biscayne Blvd, Miami, FL, 33132, US
Mail Address: 401 Biscayne Blvd, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CALDERA LAW PLLC Agent

Manager

Name Role
MARIQUITA ENTERPRISES LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 401 Biscayne Blvd, Suite 1270, Miami, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 401 Biscayne Blvd, Suite 1270, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 Caldera Law PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 7293 NW 2nd Ave, Miami, FL 33150 No data

Court Cases

Title Case Number Docket Date Status
New Bakery Holdings, LLC, et al., VS Diego Martinez, 3D2023-1226 2023-07-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25609

Parties

Name Charlotte Bakery and Cafe, Inc.
Role Appellant
Status Active
Name DIEGO MARTINEZ CORP
Role Appellee
Status Active
Representations Barry M. Leff, Menachem Mayberg
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NEW BAKERY HOLDINGS LLC
Role Appellant
Status Active
Representations Anthony V. Narula

Docket Entries

Docket Date 2023-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Amended Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ Notice of Unavailability
On Behalf Of Diego Martinez
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ Response to Amended Petition for Writ of Certiorari
On Behalf Of Diego Martinez
Docket Date 2023-07-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended petition for writ of certiorari to comply with Rule 9.045
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Petition for Writ of Certiorari is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.045. Petitioner shall have ten (10) days from the date of this Order to file an amended petition.
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NOT COMPLIANT
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of New Bakery Holdings, LLC
Docket Date 2023-07-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioners' Amended Petition for Writ of Certiorari, filed on July 17, 2023, is noted. Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Petitioners shall have five (5) days thereafter to file a reply.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-19
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-25
Florida Limited Liability 2020-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State