Search icon

5101 RE CO, LLC

Company Details

Entity Name: 5101 RE CO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2016 (9 years ago)
Document Number: M16000004358
FEI/EIN Number 812765678
Address: 2990 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 1100 Brickell Bay Dr, #310308, Miami, FL, 33231, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
TCG ADVISORS CORP Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-04-08 2990 Ponce De Leon Blvd, Suite 201, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
Elvis Cruz, Appellant(s), v. 5101 RE CO, LLC, Appellee(s). 3D2023-1992 2023-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10716

Parties

Name Elvis Cruz
Role Appellant
Status Active
Representations David John Winker
Name Robert Stebbins
Role Appellant
Status Dismissed
Name 5101 RE CO, LLC
Role Appellee
Status Active
Representations Bruce Alan Weil, Laselve Elijah Harrison
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together as stated in the Motion. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/04/2024 Granted
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-07-17
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-06-17
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 2024-02-21
Type Notice
Subtype Notice of Filing
Description Appellee's Notice of Filing Order Denying Appellant's Motion for Rehearing
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's Response in Opposition to Appellant's Motion to Relinquish Jurisdiction is noted. Upon consideration of Appellant's Motion to Relinquish Jurisdiction, jurisdiction of this cause is hereby relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the purpose of adjudicating the pending motion for rehearing directed toward the order on appeal. Appellant shall provide a status report to this Court no later than thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellant Robert Stebbins's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellant Robert Stebbins.
View View File
Docket Date 2024-01-29
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Relinquish Jurisdiction
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant Robert Stebbins's Notice of Voluntary Dismissal
On Behalf Of Robert Stebbins
View View File
Docket Date 2024-01-19
Type Order
Subtype Order to File Response
Description Appellee 5101 RE CO, LLC is ordered to file a response, within seven (7) days from the date of this Order, to Appellant Elvis Cruz's Motion to Relinquish Jurisdiction. Appellee's response shall not exceed five (5) pages in length.
View View File
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion of Appellant to Relinquish Jurisdiction
On Behalf Of Robert Stebbins
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description Notice of Status as Non-Party
View View File
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9675235
On Behalf Of Robert Stebbins
View View File
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Case: 21-2424
On Behalf Of Robert Stebbins
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/27/2025 Granted
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File the Initial 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 2024-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate Appeals
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-09-12
Type Order
Subtype Order to Serve Brief
Description Appellant is ordered to file the initial brief within ten (10) days of this Order. Failure to comply with this Order shall result in dismissal of this appeal. No further extensions of time will be allowed.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file the Initial 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 2023-11-29
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 December 9, 2023.
View View File
Elvis Cruz, Appellant(s), v. 5101 RE CO, LLC, Appellee(s). 3D2023-1512 2023-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10716

Parties

Name Elvis Cruz
Role Appellant
Status Active
Representations David John Winker
Name Robert Stebbins
Role Appellant
Status Active
Representations David John Winker
Name 5101 RE CO, LLC
Role Appellee
Status Active
Representations Bruce Alan Weil, Laselve Elijah Harrison
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on August 7, 2024, is granted, and the record on appeal is supplemented to include Exhibit A which is attached to said Motion.
View View File
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record on Appeal
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 08/07/2024(GRANTED)
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction is hereby carried with the case.
View View File
Docket Date 2024-06-17
Type Response
Subtype Reply
Description Appellee's Reply in support of its Motion to Dismiss Appeal for Lack of Jurisdiction
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to Motion to Dismiss Appeal
On Behalf Of Robert Stebbins
View View File
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss Appeal for Lack of Jurisdiction. Appellee may file a reply within five (5) days thereafter.
View View File
Docket Date 2024-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal for Lack of Jurisdiction
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-04-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing Initial Brief and Motion to Reinstate Appeal Originally Filed on March 27, 2024
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-04-12
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Notice of Improperly Rejected Filing and Motion to Have Initial Brief Accepted for Filing
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice
Description Notice of Improperly Rejected Filing and Motion to have Initial Brief Accepted for Filing March 27, 2024
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Filing
Description Appellee's Notice of Filing Order denying Appellant's Motion for Rehearing and Renewed Motion to Dismiss for Appellant's Failure to file Initial Brief
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-02-15
Type Order
Subtype Order
Description Following review of Appellant's Notice of Filing Motion to Relinquish Jurisdiction, the briefing in this case is hereby abated until the relinquishment period in case no. 3D2023-1995, has expired. Upon consideration, Appellee's Motion to Dismiss Appeal for Appellant's Failure to File Initial Brief is hereby denied as moot.
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellant Robert Stebbins's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellant Robert Stebbins.
View View File
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant Robert Stebbins's Notice of Voluntary Dismissal
On Behalf Of Robert Stebbins
View View File
Docket Date 2024-01-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Notice of Filing Motion To Relinquish Jurisdiction in Companion Case
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description Notice of Status as Non-Party
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Elvis Cruz's Motion for Extension of Time to File Initial Brief is hereby granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Elvis Cruz
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-21
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Extension of Time to serve Initial Brief
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Elvis Cruz
View View File
Docket Date 2023-11-06
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Elvis Cruz
View View File
Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-21
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 August 31, 2023.
View View File
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-2424
On Behalf Of Elvis Cruz
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together as stated in the Motion. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, Appellant's Motion to Reinstate Appeal is granted. This Court's March 27, 2024, Order is hereby vacated, and the appeal is reinstated. Appellant's Initial Brief stands as filed. We reserve jurisdiction to impose sanctions on Appellant's counsel, David J. Winker, Esquire, for failure to comply with this Court's Orders. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 5101 RE CO, LLC
View View File
Docket Date 2024-03-27
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellee's Renewed Motion to Dismiss, it is ordered that the above-styled appeal is hereby dismissed for failure to file the initial brief. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
ELVIS CRUZ, et al., VS 5101 RE CO., LLC, et al., 3D2018-0498 2018-03-16 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
17-244

Parties

Name DAMIAN PARDO
Role Appellant
Status Active
Name Elvis Cruz
Role Appellant
Status Active
Representations LINDA L. CARROLL
Name Robert Stebbins
Role Appellant
Status Active
Name 5101 RE CO, LLC
Role Appellee
Status Active
Representations Brigid F. Cech Samole, KERRI L. MCNULTY, KATHERINE M. CLEMENTE, ELLIOT H. SCHERKER, Victoria Mendez
Name City of Miami
Role Appellee
Status Active
Name HON. MARIA SAMPEDRO-IGLESIA
Role Judge/Judicial Officer
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners’ motion for rehearing, alternatively, request for written opinion is hereby denied. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-04-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of 5101 RE CO., LLC
Docket Date 2018-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ALTERNATIVELY, REQUEST FOR WRITTEN OPINION
On Behalf Of Elvis Cruz
Docket Date 2018-04-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of petitioners' response, it is ordered that respondent's motion to dismiss is granted, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2018-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Elvis Cruz
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5101 RE CO., LLC
Docket Date 2018-03-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners to file and serve a response to the motion to dismiss no later than April 2, 2018.
Docket Date 2018-03-21
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss.
On Behalf Of 5101 RE CO., LLC
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 5101 RE CO., LLC
Docket Date 2018-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 5101 RE CO., LLC
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix ~ corrected
On Behalf Of Elvis Cruz
Docket Date 2018-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-16
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 17-2453
On Behalf Of Elvis Cruz

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Foreign Limited 2016-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State