Search icon

ALCHEMIST DISTILLERIES MANAGEMENT, LLC

Company Details

Entity Name: ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Oct 2022 (2 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: L22000461832
FEI/EIN Number 92-0840317
Address: 6468 NW 77TH COURT, MIAMI, FL, 33166, US
Mail Address: 6470 NW 77 COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN LOUIS ONEL Agent 201 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34984

Manager

Name Role
ALCHEMIST DISTILLERIES INC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-19 JEAN LOUIS, ONEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ALCHEMIST DISTILLERIES MANAGEMENT, LLC, VS THE H COMPANY, LLC, 3D2023-0241 2023-02-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-759 CC

Parties

Name ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Role Appellant
Status Active
Representations Vincent T. Brown
Name THE H COMPANY LLC
Role Appellee
Status Active
Representations ALBERTO N. MORIS
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-02-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to Pay Filing Fees is granted to and including February 27, 2023.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FILING FEES
On Behalf Of ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Docket Date 2023-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Certificate of Service
On Behalf Of ALCHEMIST DISTILLERIES MANAGEMENT, LLC
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE H COMPANY, LLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
REINSTATEMENT 2023-10-19
Florida Limited Liability 2022-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State