Search icon

CREATIVE CHOICE HOMES II, LTD.

Company Details

Entity Name: CREATIVE CHOICE HOMES II, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 13 Dec 1991 (33 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 Sep 2012 (12 years ago)
Document Number: A32371
FEI/EIN Number 65-0297630
Address: 8895 NORTH MILITARY TRAIL,, SUITE 201E,, PALM BEACH GARDENS, FL 33410
Mail Address: 8895 NORTH MILITARY TRAIL,, SUITE 201E,, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MARK ESCOFFERY, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105571 THE GARDENS APARTMENTS EXPIRED 2013-10-25 2018-12-31 No data 8895 NORTH MILITARY TRAIL, SUITE 101B, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 8645 N Military Trail, SUITE 503, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-04-11 Mark Escoffery P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 8895 NORTH MILITARY TRAIL,, SUITE 201E,, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-03-22 8895 NORTH MILITARY TRAIL,, SUITE 201E,, PALM BEACH GARDENS, FL 33410 No data
LP AMENDMENT 2012-09-14 No data No data
LP AMENDMENT 2010-01-15 No data No data
LP AMENDMENT 2009-12-28 No data No data
CONTRIBUTION CHANGE 2000-01-20 No data No data
AMENDED AND RESTATED CERTIFICATE 2000-01-20 No data No data
CONTRIBUTION CHANGE 1993-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001137859 INACTIVE WITH A SECOND NOTICE FILED 03-27311 CA 31 CIRCUIT COURT, 11TH CIRCUIT 2009-03-20 2014-04-13 $312,725.50 KEYSTONE GUARD SERVICES, INC., 7200 CORPORATE CENTER DRIVE, SUITE 505, MIAMI, FL 33126

Court Cases

Title Case Number Docket Date Status
CREATIVE CHOICE HOMES II, LTD., VS MIAMI-DADE FIRE RESCUE DEPARTMENT, 3D2014-2600 2014-10-27 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-03

Parties

Name CREATIVE CHOICE HOMES II, LTD.
Role Appellant
Status Active
Representations James H. Greason
Name MIAMI-DADE FIRE RESCUE DEPT.
Role Appellee
Status Active
Representations Michael B. Valdes
Name SUZANNE GILMORE
Role Judge/Judicial Officer
Status Active
Name CARLA CROOK
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-26
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant's motion to accept the initial brief as timely filed is granted, and the initial brief filed on January 23, 2015 is accepted by the Court.
Docket Date 2015-01-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CREATIVE CHOICE HOMES, II, LTD
Docket Date 2015-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CREATIVE CHOICE HOMES, II, LTD
Docket Date 2015-01-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREATIVE CHOICE HOMES, II, LTD
Docket Date 2015-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CREATIVE CHOICE HOMES, II, LTD
Docket Date 2014-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 14, 2014.
Docket Date 2014-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with aatachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-06
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Appellate Division of the 11th Judicial Circuit Court
Docket Date 2015-03-06
Type Disposition by Order
Subtype Transferred
Description Transfer to Circuit Court (DC04C) ~ Upon consideration, appellee's motion to transfer to the circuit court is granted, and this appeal is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida, and appellant is directed to file a petition for writ of certiorari in compliance with Fla. R. App. P. 9.100 within thirty (30) days from the date of this order.
Docket Date 2015-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of CREATIVE CHOICE HOMES, II, LTD
Docket Date 2015-02-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or motion to transfer to the circuit court
On Behalf Of MIAMI-DADE FIRE RESCUE DEPT.
Docket Date 2014-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREATIVE CHOICE HOMES, II, LTD
Docket Date 2014-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State