Search icon

LMV II WYNWOOD HOLDINGS, LP - Florida Company Profile

Company Details

Entity Name: LMV II WYNWOOD HOLDINGS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: B18000000232
FEI/EIN Number 83-1615867

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-01-17 5505 Waterford District Drive, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-01-17 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
Kristopher Sullivan, Appellant(s), v. LMV II Wynwood Holdings LP, Appellee(s). 3D2024-1089 2024-06-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-92925-CC-20

Parties

Name Kristopher Sullivan
Role Appellant
Status Active
Name LMV II WYNWOOD HOLDINGS, LP
Role Appellee
Status Active
Representations Ryan Ruffner McCain
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-03
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 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1089. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 24, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1089. Not certified.
On Behalf Of Kristopher Sullivan
View View File
Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 3, 2024, and with the Florida Rules of Appellate Procedure. LINDSEY, MILLER and GORDO, JJ., concur.
View View File

Documents

Name Date
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-03-11
Reg. Agent Change 2020-08-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-29
Foreign LP 2018-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State