Search icon

FIFTEEN ASSET MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FIFTEEN ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIFTEEN ASSET MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 1999 (26 years ago)
Date of dissolution: 31 Jul 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: L99000006434
FEI/EIN Number 650980517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 47 NE 36th Street, Miami, FL, 33137, US
Mail Address: 47 NE 36th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIFTEEN ASSET MANAGEMENT, LLC, ALABAMA 000-604-392 ALABAMA
Headquarter of FIFTEEN ASSET MANAGEMENT, LLC, COLORADO 20021219568 COLORADO

Key Officers & Management

Name Role
FAM MANAGING MEMBER, INC. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 47 NE 36th Street, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-19 47 NE 36th Street, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2004-12-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
SHELICE MCKENZIE VS FIFTEEN FLORIDA MULIFAMILY, LLC, etc., et al., 3D2017-1349 2017-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21510

Parties

Name SHELICE MCKENZIE
Role Appellant
Status Active
Representations MARK A. MORROW
Name FIFTEEN FLORIDA MULIFAMILY, LLC
Role Appellee
Status Active
Representations JAMES E. PARKER-FLYNN, Jeffrey A. Cohen, Alex P. Rosenthal, CHRISTINE R. DAVIS
Name FIFTEEN ASSET MANAGEMENT, LLC
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's fourth motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2018-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's notice of extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHELICE MCKENZIE
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/25/18
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/24/18
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/9/18
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2018-02-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and Michael D. Sloan, Esquire is withdrawn as co-counsel for appellees, and relieved from any further responsibility in this cause.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHELICE MCKENZIE
Docket Date 2018-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2017-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/17
Docket Date 2017-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/17/17
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHELICE MCKENZIE
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTEEN FLORIDA MULIFAMILY, LLC
Docket Date 2017-06-14
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 2017-06-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SHELICE MCKENZIE
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including five (5) days from the date of this order, with no further extensions allowed.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State