Search icon

GREEN PLANT LLC

Company Details

Entity Name: GREEN PLANT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: M15000008183
FEI/EIN Number 47-5333242
Address: 3600 N.W. 59th Street, MIAMI, FL, 33142, US
Mail Address: 3600 N.W. 59th Street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Intriago Federico Agent 3600 N.W. 59th Street, MIAMI, FL, 33142

Manager

Name Role Address
INTRIAGO FEDERICO Manager 3600 N.W. 59th Street, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 Intriago, Federico No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3600 N.W. 59th Street, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 3600 N.W. 59th Street, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2017-06-22 3600 N.W. 59th Street, MIAMI, FL 33142 No data
LC AMENDMENT 2015-12-02 No data No data

Court Cases

Title Case Number Docket Date Status
North Bay Green Investments, LLC, etc., et al., Appellant(s), v. Cold Pressed Raw Holdings, LLC, etc., et al., Appellee(s). 3D2022-1292 2022-07-26 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
18-16016

Parties

Name GREEN HOLDINGS LLC
Role Appellant
Status Active
Name NORTH GREEN BAY INVESTMENTS, LLC
Role Appellant
Status Active
Representations BRANDY ABREU, Richard Baron, Gary Michael Murphree, Paul Brown Feltman
Name COLD PRESSED RAW HOLDINGS LLC
Role Appellee
Status Active
Representations Eduardo I. Rasco, Steve M. Bimston
Name FEDERICO INTRIAGO
Role Appellee
Status Active
Name GREEN PLANT LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants Motion for Rehearing and Motion for Rehearing EN Banc
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2024-04-02
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion for Rehearing and Motion for Rehearing EN Banc
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2024-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Rehearing and Rehearing En Banc
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees/Cross-Appellants' Motion for Attorneys' Fees, it is ordered that said Motion is granted and remanded. Upon consideration of Appellants/Cross-Appellees' Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellants Reply Brief on Cross-Appeal
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2023-12-18
Type Brief
Subtype Reply Brief
Description Reply Brief and Answer Brief on Cross Appeal
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Reply Brief is granted to and including December 18, 2023.
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Appellants' Answer Brief to Cross-Appeal
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Appellants' Answer Brief on Cross-Appeal
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee'/ Cross-Appellants' Motion for Attorney's Fees
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2023-09-19
Type Record
Subtype Appendix
Description Appellees' Appendix to Answer Brief and Initial Brief on Cross-Appeal
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2023-09-19
Type Brief
Subtype Answer Brief
Description Appellees' Answer Brief and Initial Brief on Cross-Appeal
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on September 8, 2023, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement the Record on Appeal
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 07/18/2023
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/19/2023
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AGREED MOTION TO SUPPLEMENT THE RECORD TO INCLUDE TRIAL TRANSCRIPTS
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/20/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ Agreed Motion to Supplement the Record, filed on January 17, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2023-01-17
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 NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AGREED MOTION TO SUPPLEMENT THE RECORD TO INCLUDE TRIAL TRANSCRIPTS
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' AGREED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S BRIEF
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/17/2023
Docket Date 2022-12-08
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 2022-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants/Cross-Appellees’ Status Report filed on September 27, 2022, is noted, and this Court resumes jurisdiction.
Docket Date 2022-09-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS STATUS REPORT
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2022-09-19
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, the attorney for the cross appellants shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Cold Pressed Raw Holdings, LLC’s Motion to Hold Appeal in Abeyance is granted, and the appellate proceedings are hereby abated pending the entry of the trial court’s ruling on the motion for rehearing.
Docket Date 2022-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-07-27
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 appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-07-27
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-07-26
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 2024-06-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellants' Motion for Rehearing is hereby denied. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and being heard by the same panel. Each case will maintain its separate case number.
Docket Date 2023-08-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 09/18/2023
Docket Date 2023-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTH GREEN BAY INVESTMENTS, LLC
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ Agreed Motion to Supplement the Record, filed on February 21, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-11-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
COLD PRESSED RAW HOLDINGS, LLC, VS GREEN HOLDINGS, LLC, et al., 3D2022-0848 2022-05-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16016

Parties

Name COLD PRESSED RAW HOLDINGS LLC
Role Appellant
Status Active
Representations Eduardo I. Rasco, Steve M. Bimston
Name FEDERICO INTRIAGO
Role Appellee
Status Active
Name NORTH BAY GREEN INVESTMENTS, LLC
Role Appellee
Status Active
Name GREEN PLANT LLC
Role Appellee
Status Active
Name GREEN HOLDINGS LLC
Role Appellee
Status Active
Representations Gary M. Murphree, Richard Baron, BRANDY ABREU
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-28
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The Suggestion of Mootness and Petitioner’s Notice of Joinder in the Suggestion of Mootness are noted. Upon consideration, the Petition for Writ of Mandamus is hereby dismissed as moot.
Docket Date 2022-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PETITIONER'S NOTICE OF JOINDERIN SUGGESTION OF MOOTNESS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SUGGESTION OF MOOTNESS
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE INOPPOSITION TO WRIT OF MANDAMUS
On Behalf Of GREEN HOLDINGS, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN HOLDINGS, LLC
Docket Date 2022-05-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Mandamus. Pursuant to Florida Rule of Appellate Procedure 9.100(c)(3), the trial court may, but is not required to, file a separate response, within thirty (30) days. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of COLD PRESSED RAW HOLDINGS, LLC
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-06-22
Reg. Agent Resignation 2017-03-24
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State