Search icon

DI LIDO BEACH COMMERCIAL LLC

Company Details

Entity Name: DI LIDO BEACH COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Sep 2022 (2 years ago)
Document Number: L22000391479
FEI/EIN Number 65-1006066
Address: 4100 N.E. 2ND AVENUE, SUITE 202, MIAMI, FL 33137
Mail Address: 4100 N.E. 2ND AVENUE, SUITE 202, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANDA, JAVIER A Agent 4100 N.E. 2ND AVENUE, SUITE 202, MIAMI, FL 33137

Manager

Name Role Address
LOWENSTEIN, DIEGO Manager 4100 N.E. 2ND AVENUE, SUITE 202, MIAMI, FL 33137
GRANDA, JAVIER Manager 4100 N.E. 2ND AVENUE, SUITE 202, MIAMI, FL 33137
BEN-JOSEF, RON Manager 104 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY 10018
BEN-JOSEF, RONEN Manager 104 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY 10018
KANAVOS, PAUL C Manager 70 E 55TH STREET, 23RD FLOOR, NEW YORK, NY 10022
OLARTE DE KANAVOS, DAYSSI Manager 70 E 55TH STREET, 23RD FLOOR, NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A99000001434. CONVERSION NUMBER 100000230471

Court Cases

Title Case Number Docket Date Status
New National, LLC, Petitioner(s), v. EBJ Sagamore, LLC, et al., Respondent(s). 3D2025-0006 2025-01-03 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
24-15-AP-01

Parties

Name NEW NATIONAL, LLC
Role Petitioner
Status Active
Representations Lawrence Dean Silverman, Christopher Douglas Joyce, Connor Thomas Evans
Name EBJ SAGAMORE LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH COMMERCIAL LESSOR LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH COMMERCIAL LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH RESORT LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name DI LIDO BEACH RESORT LAND LLC
Role Respondent
Status Active
Representations Michael Wayne Larkin, Graham Charles Penn
Name City of Miami Beach
Role Respondent
Status Active
Representations Nicholas E Kallergis, Freddi Rebecca Mack
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-03
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 13, 2025.
View View File
Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13568675
On Behalf Of New National, LLC
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of New National, LLC
View View File
Docket Date 2025-01-03
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 2025-01-03
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari for Writ of Certiorari for 3D2025-0006.
On Behalf Of New National, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-01
Florida Limited Liability 2022-09-12

Date of last update: 11 Jan 2025

Sources: Florida Department of State