Search icon

FUND 3-9775 LLC

Company Details

Entity Name: FUND 3-9775 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000114928
FEI/EIN Number APPLIED FOR
Mail Address: 1825 PONCE DE LEON, #59, CORAL GABLES, FL, 33134
Address: C/O LYNX LAW 1825 PONCE DE LEON, #59, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LYNX LAW PLLC Agent

Manager

Name Role Address
BASHER-FARO LLC Manager C/O LYNX LAW 1825 PONCE DE LEON, #59, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
Safe Harbor Equity Distressed Debt Fund 3, L.P., et al., Appellant(s)/Cross-Appellee(s), v. 9775 Dixie LLC, Appellee(s)/Cross-Appellant(s). 3D2023-0395 2023-03-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7882

Parties

Name SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Role Appellant
Status Active
Representations Christopher B. Spuches
Name FUND 3-9775 LLC
Role Appellant
Status Active
Name 9775 DIXIE LLC
Role Appellee
Status Active
Representations DIANE NOLLER WELLS
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration, Appellee's Motion to Quash Appellants' Appeal and for Damages is hereby denied. Upon consideration of Appellant Safe Harbor Equity Distressed Debt Fund 3, L.P.'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellee/Cross-Appellant's Motions for Appellate Attorneys' Fees and Costs, it is ordered that both Motions are hereby denied. SCALES, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2023-05-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Quash Appellants’ Appeal and for Damages is hereby carried with the case. LINDSEY, MILLER and LOBREE, JJ., concur.
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority by Appellee/Cross-Appellant
On Behalf Of 9775 Dixie LLC
Docket Date 2024-01-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of 9775 Dixie LLC
Docket Date 2024-01-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-26
Type Response
Subtype Response
Description Response to Appellee/Cross-Appellant's Second Motion for Appellate Attorney's Fees and Costs
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 9775 Dixie LLC
Docket Date 2023-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee/Cross-Appellant's Motion For Attorney's Fees
On Behalf Of 9775 Dixie LLC
Docket Date 2023-12-06
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief of Appellee/Cross-Appellant
On Behalf Of 9775 Dixie LLC
View View File
Docket Date 2023-11-21
Type Response
Subtype Response
Description Response in opposition to Appellant Safe Harbor's Motion for Attorney's Fees
On Behalf Of 9775 Dixie LLC
Docket Date 2023-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief and Cross-Appeal Answer Brief of Appellants
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant/Cross-Appellees' Unopposed Motion for Extension of Time to file reply and cross-appeal answer brief is hereby granted to and including November 6, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.Order on Motion for Extension of Time
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to file the answer and reply brief is granted to and including October 5, 2023.
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ Opposing Appellant's Motion for a 45-Day Extension to serve Reply and Cross-Answer Brief
On Behalf Of 9775 Dixie LLC
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER AND CROSS-INITIAL BRIEF OF APPELLEE
On Behalf Of 9775 Dixie LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/Cross-Appellant’s Unopposed Second Motion to Supplement the Record on Appeal, filed on July 12, 2023, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 9775 Dixie LLC
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 9775 Dixie LLC
Docket Date 2023-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 9775 Dixie LLC
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-6 days to 7/21/23
Docket Date 2023-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on June 12, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are filed separately.
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ SUPPLEMENTAL RECORD 2(CONFIDENTIAL FILINGS) (R. 7,107 - 8,314)
On Behalf Of 9775 Dixie LLC
Docket Date 2023-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 9775 Dixie LLC
Docket Date 2023-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Supplemental Records, filed on June 2, 2023, are treated as an appendix, and the Court hereby strikes the appendix as non-compliant. FERNANDEZ, C.J., and LOBREE and BOKOR, JJ., concur.
Docket Date 2023-06-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ SUPPLEMENTAL RECORD (CONFIDENTIAL FILINGS)(APPROVED BY STIPULATION OF PARTIES)
On Behalf Of 9775 Dixie LLC
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS FORAPPELLANTS' APPEAL
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-23 days to 06/15/2023
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO QUASH APPEAL AND FOR DAMAGES
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 9775 Dixie LLC
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 9775 Dixie LLC
Docket Date 2023-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO QUASH APPELLANTS' APPEAL AND FOR DAMAGES PURSUANT TO SECTION 59.33, FLORIDA STATUTES
On Behalf Of 9775 Dixie LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISPOSITION OF MOTION POSTPONING RENDITION
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED
On Behalf Of 9775 Dixie LLC
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for the cross-appellant shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2023-03-20
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of 9775 Dixie LLC
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.
Docket Date 2023-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 16, 2023.
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SAFE HARBOR EQUITY DISTRESSED DEBT FUND 3, L.P.

Documents

Name Date
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State