Search icon

4647 BLOCK LLC

Company Details

Entity Name: 4647 BLOCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L21000489117
FEI/EIN Number 87-3594126
Address: 4812 PINE TREE DR, 301, MIAMI BEACH, FL 33140
Mail Address: 4812 PINE TREE DR, 301, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALOMBO, MASSIMO, SR Agent 4812 PINE TREE DR, 301, MIAMI BEACH, FL 33140

Managing Member

Name Role Address
PALOMBO, MASSIMO Managing Member 4812 PINE TREE DR UNIT 301, MIAMI BEACH, FL 33140
SCIARRA, MONICA Managing Member 4812 PINE TREE DR UNIT 301, MIAMI BEACH, FL 33140

Court Cases

Title Case Number Docket Date Status
Patrick Fabre, Appellant(s), v. 4647 Block, LLC, Appellee(s). 3D2024-0387 2024-02-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4559-CC-20

Parties

Name Patrick Fabre
Role Appellant
Status Active
Representations Debra Kay Cohen
Name 4647 BLOCK LLC
Role Appellee
Status Active
Representations Giacomo Bossa
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorneys' Fees, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Appellate Fees, it is ordered that said Motion is hereby denied. LINDSEY, MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part, dismissed in part.
View View File
Docket Date 2024-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-07-24
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney's Fees
On Behalf Of 4647 Block, LLC
View View File
Docket Date 2024-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of 4647 Block, LLC
View View File
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 4647 Block, LLC
View View File
Docket Date 2024-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice
Description Notice of Appellant's Diligent Prosecution of the Instant Appeal
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-05-21
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice
Description Notice of Filing Certificate of Service
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal Batch no. 10486210
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description 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 March 10, 2024.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service.
On Behalf Of Patrick Fabre
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's request for an additional ten (10) days to file the initial brief, filed on May 31, 2024, is granted, and the Initial Brief, filed on June 4, 2024, is accepted by the Court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-07
Florida Limited Liability 2021-11-15

Date of last update: 12 Feb 2025

Sources: Florida Department of State