Search icon

G&I VI SOUTH FLORIDA PORTFOLIO SPE LLC - Florida Company Profile

Company Details

Entity Name: G&I VI SOUTH FLORIDA PORTFOLIO SPE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jun 2008 (17 years ago)
Date of dissolution: 18 Jun 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: M08000003109
FEI/EIN Number 262780457

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

Address: C/O DRA ADVISORS LLC, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY, 10017
Mail Address: C/O DRA ADVISORS LLC, 220 EAST 42ND STREET, 27TH FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
G&I VI SOUTH FLORIDA PORTFOLIO LLC Managing Member

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-06-18 - -

Court Cases

Title Case Number Docket Date Status
WINN-DIXIE STORES, INC., VS LIBERTY MUTUAL FIRE INSURANCE COMPANY, et al. 4D2016-2976 2016-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-002849

Parties

Name WINN-DIXIE STORES, INC.
Role Petitioner
Status Active
Representations Benjamin Gray Partlow, Sanford R. Topkin
Name EQUITY ONE REALTY & MANAGEMENT FL, INC.
Role Respondent
Status Active
Name G&I VI SOUTH FLORIDA PORTFOLIO SPE LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations ALAN ANCHELL, Alan S. Rosenberg, Marie E. Dalmanieras
Name PHYLLIS STEINBERG
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/7/16)
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2017-01-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 1, 2016 petition for writ of certiorari is denied; further,ORDERED that petitioner's November 4, 2016 motion to tax appellate attorney fees and costs is denied.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-11-04
Type Response
Subtype Reply
Description Reply
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 17, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the current due date of this order.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-09-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the August 2, 2016 hearing that led to the order at issue.
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-09-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WINN-DIXIE STORES, INC.,

Documents

Name Date
LC Withdrawal 2018-06-18
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-31
ANNUAL REPORT 2010-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State