Search icon

MALETA INTL LLC

Company Details

Entity Name: MALETA INTL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2021 (4 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L21000080455
Address: 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206, US
Mail Address: 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Manager

Name Role Address
MACDONALD JONATHAN Manager 1601-1 N MAIN ST #3159, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034189 GOVASGO ACTIVE 2021-03-11 2026-12-31 No data 3760 NE 16TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 No data No data

Court Cases

Title Case Number Docket Date Status
SEACRET DIRECT, LLC., Appellant(s) v. BROOKFIELD HOSPITALITY PROPERTIES, LLC., et al., Appellee(s). 4D2024-0938 2024-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-001788

Parties

Name Seacret Direct, LLC
Role Appellant
Status Active
Representations Bryan D Hull, Laura Brenner Labbee
Name BROOKFIELD HOSPITALITY PROPERTIES, LLC
Role Appellee
Status Active
Representations Tamara Savin Malvin, Scott Miller, Nicole Villamar, Kristen Marie Fiore
Name MALETA INTL LLC
Role Appellee
Status Active
Name Jonathan Macdonald
Role Appellee
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
Docket Date 2024-06-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Issued During Relinquishment
On Behalf Of Seacret Direct, LLC
Docket Date 2024-04-18
Type Record
Subtype Appendix
Description Appendix to Unopposed Motion to Relinquish Jurisdiction
On Behalf Of Seacret Direct, LLC
Docket Date 2024-04-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Unopposed Motion To Relinquish Jurisdiction
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brookfield Hospitality Properties, LLC
Docket Date 2024-04-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Seacret Direct, LLC
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
Florida Limited Liability 2021-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State