Search icon

777 PARTNERS LLC

Company Details

Entity Name: 777 PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Document Number: M18000001458
FEI/EIN Number 61-1762656
Address: 100 SE 2nd ST, Suite 2000, Miami, FL 33131
Mail Address: 100 SE 2nd ST, Suite 2000, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
O'Reilly, Christopher Agent 100 SE 2nd ST, Suite 2000, Miami, FL 33131

Authorized Member

Name Role Address
Pasko, Steven Authorized Member 100 SE 2nd ST, Suite 2000, Miami, FL 33131
Wander, Josh Authorized Member 100 SE 2nd ST, Suite 2000 Miami, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 100 SE 2nd ST, Suite 2000, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-09-23 100 SE 2nd ST, Suite 2000, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-09-23 O'Reilly, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 100 SE 2nd ST, Suite 2000, Miami, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
ATLAS GENERAL HOLDINGS, LLC, etc., et al., VS SUTTON NATIONAL INSURANCE HOLDINGS LLC, etc., et al., 3D2020-0601 2020-04-07 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
19-27950

Parties

Name ATLAS GENERAL HOLDINGS, LLC
Role Appellant
Status Active
Representations Richard D. Shane, ALVIN D. LODISH
Name WILLIAM TRZOS
Role Appellant
Status Active
Name SUTTON NATIONAL INSURANCE HOLDINGS LLC
Role Appellee
Status Active
Representations CORAL DEL MAR LOPEZ, ALAN H. FEIN, JASON S. KOSLOWE
Name 777 PARTNERS LLC
Role Appellee
Status Active
Name SUTTON NATIONAL INSURANCE COMPANY
Role Appellee
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 2021-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Response to Appellants’ Motion for Written Opinion, filed on January 7, 2021, is noted.Upon consideration, Appellant William Trzos’s Motion for a Written Opinion is hereby denied.LINDSEY, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-01-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSETO APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, the appellees’ Motion to Supplement the Record is hereby denied.
Docket Date 2020-12-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO, ANDMOTION TO STRIKE, APPELLEES' MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-10-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-08-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellants' Response in Opposition to Appellees' Motion for Extension of Time is noted. Appellees' Motion for Extension of Time to file the answer brief is granted to and including twenty-one (21) days from the date of this Order.
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-07-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTIONFOR A 21-DAY EXTENSION OF TIME TO FILE THEIR ANSWER BRIEF
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-06-01
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 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Response to the Appellants’ Motion to Reliquish Jurisdiction and Stay Trial Court Proceedings is treated as a motion for reconsideration of the Court’s Order of April 9, 2020, and the motion is hereby denied.
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITIONTO APPELLANTS' MOTION TO RELIQUISH JURISDICTIONAND STAY TRIAL COURT PROCEEDINGS
On Behalf Of SUTTON NATIONAL INSURANCE HOLDINGS LLC
Docket Date 2020-04-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of Appellants’ Motion to Relinquish Jurisdiction to the Trial Court, Stay Trial Court Proceedings and Stay Appellate Briefing Schedule, the Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order, to permit the trial court to rule on the pending motion for reconsideration. The Request to Stay the Appellate Briefing Schedule is granted as stated in the Motion. The Request to Stay Trial Court Proceedings is hereby denied. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur. .
Docket Date 2020-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-04-07
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 2020-04-07
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 April 17, 2020.
Docket Date 2020-04-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Motion to relinquish jurisdiction to the trial court, stay trial court proceedings as to appellant Trzos, and stay appellate briefing schedule
On Behalf Of ATLAS GENERAL HOLDINGS, LLC
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ATLAS GENERAL HOLDINGS, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-02
Foreign Limited 2018-02-12

Date of last update: 18 Jan 2025

Sources: Florida Department of State