Search icon

CRIMSON 27 LLC

Company Details

Entity Name: CRIMSON 27 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000247164
Address: 60 NORTHEAST 27TH STREET UNIT 104, MIAMI, FL 33137
Mail Address: 60 NORTHEAST 27TH STREET UNIT 104, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
AUGUSTE, MARLENE Manager 60 NORTHEAST 27TH STREET UNIT 104, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CRIMSON 27, LLC, VS TAYLOR MADE LENDING, LLC, AND KALVAITIS HOLDINGS, LLC, 3D2021-2360 2021-12-07 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
21-5904

Parties

Name CRIMSON 27 LLC
Role Appellant
Status Active
Representations Ira S. Silver, Jeffrey B. Crockett
Name KALVAITIS HOLDINGS, LLC
Role Appellee
Status Active
Name TAYLOR MADE LENDING, LLC
Role Appellee
Status Active
Representations CAROLYN C. MEADOWS, STEVEN A. WAHLBRINK, Bruce Hornstein
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2022-05-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRIMSON 27, LLC
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on March 29, 2022, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, LIMITED RESPONSE TOAPPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AGREED MOTION TO SUPPLEMENT THERECORD
On Behalf Of CRIMSON 27, LLC
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'SAPPENDIX TO ANSWER BRIEF
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, ANSWER BRIEF
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record and for Extension of Time to file the answer brief, filed on March 2, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ANDFOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 3/04/2022
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/18/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Non-final.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S APPENDIX TO RESPONSEIN OPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIALOF STAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee Kalvaitis Holdings, LLC’s Response in Opposition to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is noted. Upon consideration, Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing is hereby denied. EMAS, HENDON and LOBREE, JJ., concur.
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, KALVAITIS HOLDINGS, LLC'S, RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR REVIEW OF DENIAL OFSTAY PENDING APPEAL AND MOTION TO EXPEDITE BRIEFING
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 11:00 a.m. on Thursday, December 23, 2021, to Appellant’s Motion for Review of Denial of Stay Pending Appeal and Motion to Expedite Briefing. EMAS, HENDON and LOBREE, JJ., concur.
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL and MOTION TO EXPEDITE BRIEFING
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRIMSON 27, LLC
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 17, 2021.
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TAYLOR MADE LENDING, LLC
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2021-05-26

Date of last update: 14 Jan 2025

Sources: Florida Department of State