Search icon

SBEEG HOLDINGS, LLC

Company Details

Entity Name: SBEEG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 Jan 2015 (10 years ago)
Date of dissolution: 01 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: M15000000644
FEI/EIN Number 27-4350513
Address: 9247 Alden Drive, Beverly Hills, CA, 90210, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
NAZARIAN SAM President 131 Spring Street, New York, NY, 10012

Member

Name Role
SBE ENT HOLDINGS, LLC Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 9247 Alden Drive, Beverly Hills, CA 90210 No data
LC AMENDMENT 2015-04-22 No data No data
LC AMENDMENT 2015-02-18 No data No data
LC AMENDMENT 2015-02-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000578781 ACTIVE 1000000793441 COLUMBIA 2018-08-09 2028-08-15 $ 3,334.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
Claudia Torres, et al., Appellant(s), v. SBE Hotel Group, LLC, et al., Appellee(s). 3D2023-0205 2023-02-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-5539

Parties

Name SBEEG HOLDINGS, LLC
Role Appellee
Status Active
Name ThyssenKrupp Elevator Corporation
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Claudia Torres
Role Appellant
Status Active
Representations Ibrahim Reyes Gandara
Name Herman Torres
Role Appellant
Status Active
Name SBE HOTEL GROUP, LLC
Role Appellee
Status Active
Representations Stefanie R. Phillips, Heather Cohen Szkaradek, Laura S. Cordell, Robert Eric Sacks, David Lanier Luck, Janice Lopez
Name SBE HOTEL MANAGEMENT, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ To Answer Brief
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee SBE Hotel Group, LLC’s Motion for Extension of Time to File the Answer Brief is granted to and including July 7, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ DEFENDANT-APPELLEE SBE HOTEL GROUP'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/07/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/08/2023
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SBE Hotel Group, LLC
Docket Date 2023-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Claudia Torres
Docket Date 2023-03-09
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Claudia Torres
Docket Date 2023-02-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Claudia Torres
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claudia Torres
Docket Date 2023-02-06
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 2023-02-06
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 February 16, 2023.
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Claudia Torres
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix ~ To the Reply Brief
On Behalf Of Claudia Torres
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 09/07/2023
Docket Date 2023-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Claudia Torres
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SBE Hotel Group, LLC

Documents

Name Date
WITHDRAWAL 2020-12-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
LC Amendment 2015-04-22
LC Amendment 2015-02-18
LC Amendment 2015-02-13
Foreign Limited 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State