Search icon

ARBOR CREST HOUSING, LP - Florida Company Profile

Company Details

Entity Name: ARBOR CREST HOUSING, LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: A17000000538
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 91-31 QUEENS BLVD SUITE 512, ELMHURST, NY, 11373
Mail Address: 91-31 QUEENS BLVD SUITE 512, ELMHURST, NY, 11373
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MT ARBOR CREST, LLC General Partner -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Arbor Crest Housing, LP Appellant(s) v. Tamiki Anderson and Jane Doe, Appellee(s). 1D2023-1145 2023-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
22000682CAA

Parties

Name ARBOR CREST HOUSING, LP
Role Appellant
Status Active
Representations Eric Martin Zivitz, Zachary Daniel Vidal, Mihaela Cabulea
Name Arbor Crest Apartments
Role Appellant
Status Active
Name Tamiki Anderson
Role Appellee
Status Active
Representations Anthony Wayne Evans, Brian Lee
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Record
Subtype Appendix
Description Appendix to Motion for Review
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-06-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Status Report
Description Status Report and request to extend stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-05-30
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2024-05-24
Type Misc. Events
Subtype Status Report
Description Status Report and Request to Extend Stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-04-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description IB 30 days/ IB 30 days 6/26/23
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-04-25
Type Misc. Events
Subtype Status Report
Description Status Report and Request to Extend Stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-03-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice
Description Notice of pending settlement and unopposed motion to stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-02-23
Type Record
Subtype Appendix
Description Appendix to AB
On Behalf Of Tamiki Anderson
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tamiki Anderson
View View File
Docket Date 2024-02-13
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 10 days 02/05/24
On Behalf Of Tamiki Anderson
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 20 days 01/25/24
On Behalf Of Tamiki Anderson
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 Days 01/05/24
On Behalf Of Tamiki Anderson
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 12/06/23
On Behalf Of Tamiki Anderson
Docket Date 2023-10-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 11/08/23
On Behalf Of Tamiki Anderson
Docket Date 2023-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arbor Crest Housing, LP
View View File
Docket Date 2023-09-01
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 Arbor Crest Housing, LP
Docket Date 2023-08-25
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 Arbor Crest Housing, LP
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 15 days/IB 08/25/2023
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tamiki Anderson
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days/IB 45 days 8/10/23
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-06-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-05-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review of Trial Court's May 9, 2023 Order Denying Arbor Crest's Motion to Stay
On Behalf Of Arbor Crest Housing, LP

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-02
Domestic LP 2017-11-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State