Entity Name: | 1100 WEST INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | M16000003462 |
FEI/EIN Number |
35-2560037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US |
Mail Address: | 1100 West Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Liebowitz michael | President | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
GALBUT RUSSELL | Vice President | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Rozsansky Ben | Secretary | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Newberg Jonathan | Vice President | 2200 BISCAYNE BLVD, MIAMI, FL, 33137 |
Newberg Jonathan | Agent | 2200 Biscayne Boulevard, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000159675 | THE SPA AT BAIA BEACH | ACTIVE | 2020-12-16 | 2025-12-31 | - | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
G18000015411 | AQUA SPA MONDRIAN SOUTH BEACH | EXPIRED | 2018-01-29 | 2023-12-31 | - | 3050 BISCAYNE BLVD, PENTHOUSE #1, MIAMI, FL, 33137 |
G17000093063 | 1100 WEST CONDO ASSOCIATION | EXPIRED | 2017-08-22 | 2022-12-31 | - | 1100 WEST AVE, MIAMI BEACH, FL, 33137 |
G17000093055 | 1100 WEST PROPERTIES | EXPIRED | 2017-08-22 | 2022-12-31 | - | 1100 WEST AVE, MIAMI BEACH, FL, 33137 |
G17000092988 | MONDRIAN HOTEL SOUTH | EXPIRED | 2017-08-22 | 2022-12-31 | - | 1100 WEST AVENUE, MIAMI BEACH, FL, 33137 |
G17000093059 | MONDRIAN CONDO | EXPIRED | 2017-08-22 | 2022-12-31 | - | 1100 WEST AVE, MIAMI BEACH, FL, 33137 |
G16000106382 | GUYANDGIRL SPA | EXPIRED | 2016-09-28 | 2021-12-31 | - | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
G16000058269 | LA SAVINA | EXPIRED | 2016-06-13 | 2021-12-31 | - | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
G16000058270 | MONDRIAN SOUTH BEACH | EXPIRED | 2016-06-13 | 2021-12-31 | - | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
G16000058271 | AGUA AT MONDRIAN SOUTH BEACH | EXPIRED | 2016-06-13 | 2021-12-31 | - | 2200 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-28 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 2200 BISCAYNE BLVD, MIAMI, FL 33137 | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | Newberg, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 2200 Biscayne Boulevard, Miami, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000629273 | TERMINATED | 1000000909111 | DADE | 2021-12-03 | 2041-12-08 | $ 5,619.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000629257 | TERMINATED | 1000000909108 | DADE | 2021-12-03 | 2041-12-08 | $ 91,542.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000285134 | TERMINATED | 1000000890747 | DADE | 2021-06-04 | 2041-06-09 | $ 57,697.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
20 Aventur, LLC, et al., Appellant(s), v. 1100 West Condominium Association, Inc., et al., Appellee(s). | 3D2024-0389 | 2024-02-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 20 AVENTUR, LLC |
Role | Appellant |
Status | Active |
Representations | Miguel Armenteros, Jr., Megan A Lazo |
Name | 1100 WEST CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Alan St. Louis, Juan Xavier Franco, Scott Allan Cole, Carly Marissa Weiss |
Name | 1100 WEST INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | David Brian Haber, Steven Wayne Davis, Kara Olesky, Maria Soledad Bodero |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024 |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-11-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee 1100 West Condominium Association, Inc.'s Answer Brief |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee 1100 West Investments, LLC |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Appellee's Notice of Agreed Extension of Time to file AB-30 days to 11/13/2024 |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file 30 days to 11/13/2024 |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 10/14/2024 |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-08-23 |
Type | Response |
Subtype | Response |
Description | Appellee's Amended Response in Opposition to Appellants' Motion for Attorney's Fees |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-08-22 |
Type | Response |
Subtype | Response |
Description | Appellee's Response in Opposition to Appellants Motion for Attorney Fees |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-08-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellee's Motion For Attorney's Fees |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-08-21 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Appellant's Motion for Attorney's Fees |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 09/13/2024 |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-08-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellant's Motion For Attorney's Fees |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-07-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-60 days to 09/13/2024 |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-07-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Appellant's Request for Oral Argument |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant's |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-15 days to 07/16/2024 |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-05-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-30 days to 07/01/2024 |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order |
Description | Whereas the time for compliance with this Court's April 18, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court. |
View | View File |
Docket Date | 2024-04-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-04-17 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Koe v. Citizens Prop. Ins. Corp., 225 So. 3d 983, 983 (Fla. 3d DCA 2017) (dismissing appeal for lack of jurisdiction where proposed orders failed to meet the requirements of Florida Rule of Appellate Procedure 9.110(k) because interrelated claims remained pending before the trial court). |
View | View File |
Docket Date | 2024-03-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1100 West Condominium Association, Inc. |
View | View File |
Docket Date | 2024-04-29 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 March 10, 2024. |
View | View File |
Docket Date | 2024-02-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10477963 |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-16 |
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 | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Upon consideration, Appellants' Motion for Extension of Time to file the Reply Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection."). |
View | View File |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice |
Description | Appellant's Notice of Scrivener's Error and Reply to Appellee's Response to Motion for Attorney's Fees |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-08-23 |
Type | Notice |
Subtype | Notice |
Description | Notice of Adoption of Defendant 1100 West Condominium Association, Inc.'s Argument made in it's Response to Appellants' Motion for Attorney Fees |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Upon consideration of the Response, the Order to Show Cause is discharged. Appellants shall file their initial brief within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2024-04-18 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice |
Description | Notice of Filing February 9, 2024 Order Denying Appellant's Motion for rehearing |
On Behalf Of | 20 Aventur, LLC |
View | View File |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order issued on February 9, 2024 denying Appellants' motion for rehearing. See Fla. R. App. P. 9.110(d). |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-8831 CC |
Parties
Name | S&S1 PROPERTIES, LLC. |
Role | Appellant |
Status | Active |
Representations | Justin F. Hassani, Oscar Andres Gomez, Matthew Shatanof |
Name | 1100 WEST INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | Rachel Kate Beige, Patrick James Folley, Scott Allan Cole, Francesca M. Stein |
Name | Hon. Stephanie Silver |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Appellee's Response to Appellant's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b) is noted. Upon consideration, Appellant's Motion for Further Proceeding Under Florida Rule to Appellate Procedure 9.600(b), is hereby denied. |
View | View File |
Docket Date | 2024-05-30 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Plaintiff's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b) |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 12/23/2024 |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant is ordered to file a response within seven (7) days from the date of this Order to Appellee's Motion to Compel Compliance with Florida Rule of Appellate Procedure 9.200, filed on October 9, 2024. |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel Appellee's Compliance with Florida Rule of Appellate Procedure 9.200 |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-07-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Appellant's Status Report as Requested By July 17 2024 Order |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. |
View | View File |
Docket Date | 2024-06-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion for Further Proceeding under Florida Rule of Appellate Procedure 9.600(b) |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order to File Response |
Description | Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Further Proceedings Under Florida Rule of Appellate Procedure 9.600(b). |
View | View File |
Docket Date | 2024-05-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Plaintiff's Motion for Further Proceeding Under Florida Rule of Appellate Procedure 9.600(b) |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-05-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion for Relief from the April 16, 2024 Order and Deadline to File Initial Brief |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-04-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Motion for Extension of Time to Serve Initial Brief- 45 days to 05/23/2024 (GRANTED) |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-01-30 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-01-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10163063 |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant 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 8, 2024. |
View | View File |
Docket Date | 2024-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | S&S1 Properties, LLC |
View | View File |
Docket Date | 2024-12-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for 30 Day Extension of Time to Serve Answer Brief-30 days to 01/22/2025 Granted |
On Behalf Of | 1100 West Investments, LLC |
View | View File |
Docket Date | 2024-06-19 |
Type | Order |
Subtype | Order |
Description | Appellant's Motion for Further Proceedings Under Florida Rule of Appellate Procedure 9.600(h), is granted. Jurisdiction of this cause is relinquished to the trial court for a period of ten (10) days from the date of this Order, to allow the trial court to adjudicate Appellant's pending motion to conduct mediation via Zoom platform. Appellant shall file a status report no later than ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2024-05-16 |
Type | Order |
Subtype | Order |
Description | Appellant's Motion for Relief from the April 16, 2024, Order and Deadline to File Initial Brief is granted as stated in the Motion. |
View | View File |
Docket Date | 2024-04-16 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8813807100 | 2020-04-15 | 0455 | PPP | 1100 West Ave, MIAMI BEACH, FL, 33139-4749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7499068400 | 2021-02-12 | 0455 | PPS | 1100 West Ave, Miami Beach, FL, 33139-4749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State