Search icon

775 NE 77TH TERRACE LLC

Company Details

Entity Name: 775 NE 77TH TERRACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000534805
FEI/EIN Number APPLIED FOR
Address: 775 NE 77TH TERRACE, MIAMI, FL, 33138
Mail Address: 775 NE 77TH TERRACE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALSALOUSSI HOLDINGS LLC Agent

Manager

Name Role
ALSALOUSSI HOLDINGS LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Mohammed Alsaloussi, et al., Petitioner(s), v. Christopher Drummond, Respondent(s). 3D2024-2333 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-3962-CA-01, 23-13216-CA-01

Parties

Name Mohammed Alsaloussi
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name 775 NE 77TH TERRACE LLC
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name ALSALOUSSI ESTATE LLC
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name ALSALOUSSI HOLDINGS LLC
Role Petitioner
Status Active
Representations Adam Michael Schachter, Daniel Saul Gelber, Daniel Robert Walsh, Alessandra Maria Siblesz
Name Christopher Drummond
Role Respondent
Status Active
Representations Jesse Michael Panuccio, Carlos Mario Sires, Michael Ian Feldman, Justin Michael Henning, George Nicholas Andrews
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order
Description Upon review of the Petition and Appendix, this Court notes that the Appendix does not comply with the requirements of Fla. R. App. P. 9.220 in that it contains a condensed transcript. Additionally, some pages in the Appendix are not properly oriented. Within twenty (20) days from the date of this Order the petitioner shall file an amended appendix that complies with the requirements Fla. R. App. P. 9.220 and includes only properly formatted and properly oriented pages so that it is readable in electronic format.
View View File
Docket Date 2024-12-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13539569
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 10, 2025.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-12-31
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Mohammed Alsaloussi
View View File
Docket Date 2024-12-31
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-2333.
On Behalf Of Mohammed Alsaloussi
View View File

Documents

Name Date
ANNUAL REPORT 2022-06-05
Florida Limited Liability 2021-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State