Search icon

AVENTURA OAKS LP

Company Details

Entity Name: AVENTURA OAKS LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 21 Oct 2013 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: A13000000652
FEI/EIN Number 90-1021910
Address: 550 AMERICAN AVE STE 1, C/O THE WESTOVER COMPANIES, KING OF PRUSSIA, PA, 19406
Mail Address: 550 AMERICAN AVE STE 1, C/O THE WESTOVER COMPANIES, KING OF PRUSSIA, PA, 19406
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001LCF21DKZYYC09 A13000000652 US-FL GENERAL ACTIVE 2013-10-21

Addresses

Legal C/o Stone, Robert, 2385 NW Executive Center Dr, Suite 240, Boca Raton, US-FL, US, 33431
Headquarters 1572 NE 191st ST, Miami, US-FL, US, 33179

Registration details

Registration Date 2018-12-12
Last Update 2024-01-05
Status LAPSED
Next Renewal 2024-01-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A13000000652

Agent

Name Role Address
CORPORATION SERVICES COMPANY Agent 1201 HAYS ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
LP AMENDMENT 2023-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 550 AMERICAN AVE STE 1, C/O THE WESTOVER COMPANIES, KING OF PRUSSIA, PA 19406 No data
CHANGE OF MAILING ADDRESS 2023-02-23 550 AMERICAN AVE STE 1, C/O THE WESTOVER COMPANIES, KING OF PRUSSIA, PA 19406 No data
REGISTERED AGENT NAME CHANGED 2023-02-23 CORPORATION SERVICES COMPANY No data
REINSTATEMENT 2021-04-16 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
LP AMENDMENT 2018-12-20 No data No data
LP NAME CHANGE 2017-01-19 AVENTURA OAKS LP No data

Court Cases

Title Case Number Docket Date Status
Dwain Lewis Watts, Appellant(s), v. Aventura Oaks, LP, et al., Appellee(s). 3D2023-1729 2023-09-26 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
23-1725

Parties

Name Dwain Lewis Watts
Role Appellant
Status Active
Representations Scott M. Behren
Name AVENTURA OAKS LP
Role Appellee
Status Active
Representations Andrew Mitchell Schwartz
Name Tandem Professional Employment Services IV, LLC
Role Appellee
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dwain Lewis Watts
Docket Date 2024-02-13
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 seven (7) days from the date of this Order.
View View File
Docket Date 2024-02-12
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 Dwain Lewis Watts
Docket Date 2024-01-10
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.
View View File
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Dwain Lewis Watts Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dwain Lewis Watts
Docket Date 2023-12-13
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 01/09/2024 (GRANTED)
On Behalf Of Dwain Lewis Watts
Docket Date 2023-10-11
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 Dwain Lewis Watts
Docket Date 2023-10-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9151940
On Behalf Of Dwain Lewis Watts
View View File
Docket Date 2023-09-26
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 October 6, 2023.
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Caser Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Non-Final
Docket Date 2024-02-20
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Dwain Lewis Watts
View View File
Docket Date 2024-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Dwain Lewis Watts
Docket Date 2024-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Dwain Lewis Watt's Request for Appellate Attorney's Fees
On Behalf Of Dwain Lewis Watts
Docket Date 2023-10-13
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 sixty (60) 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 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Voluntary Dismissal with Prejudice
On Behalf Of Dwain Lewis Watts
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 60 days to 05/17/2024(GRANTED)
On Behalf Of Aventura Oaks, LP

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-08-01
LP Amendment 2023-02-23
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2019-03-23
LP Amendment 2018-12-20
REINSTATEMENT 2018-04-30
LP Name Change 2017-01-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State