Search icon

ASWAN VILLAGE ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASWAN VILLAGE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASWAN VILLAGE ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Jul 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2014 (11 years ago)
Document Number: L00000008224
FEI/EIN Number 651023467

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

Address: C/O HALLKEEN MANAGEMENT, 1400 PROVIDENCE HIGHWAY, SUITE 1000, NORWOOD, MA, 02062, US
Mail Address: C/O HALLKEEN MANAGEMENT, 1400 PROVIDENCE HIGHWAY, SUITE 1000, NORWOOD, MA, 02062, US
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Manager

Legal Entity Identifier

LEI Number:
549300KEBYLYUXPIS179

Registration Details:

Initial Registration Date:
2014-06-24
Next Renewal Date:
2021-11-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005299 ASWAN VILLAGE APARTMENTS EXPIRED 2013-01-15 2018-12-31 - 101 E.KENNEDY, 6TH FLOOR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-11-05 - -
LC STMNT OF RA/RO CHG 2014-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 C/O HALLKEEN MANAGEMENT, 1400 PROVIDENCE HIGHWAY, SUITE 1000, NORWOOD, MA 02062 -
CHANGE OF MAILING ADDRESS 2014-08-19 C/O HALLKEEN MANAGEMENT, 1400 PROVIDENCE HIGHWAY, SUITE 1000, NORWOOD, MA 02062 -
REGISTERED AGENT NAME CHANGED 2014-08-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
ASWAN VILLAGE ASSOCIATES, LLC, etc., VS OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC., etc., 3D2020-1651 2020-11-10 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
19-16913

Parties

Name ASWAN VILLAGE ASSOCIATES, LLC
Role Appellant
Status Active
Representations RYAN T. THORNTON, Eugene E. Stearns, JOSE G. SEPULVEDA, MARK D. SOLOV, ALEJANDRO D. RODRIGUEZ
Name OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION,INC.
Role Appellee
Status Active
Representations JANELLY CRESPO, Joel S. Perwin, LIDA RODRIGUEZ-TASEFF, DAVID A. DAVENPORT, RYAN D. O'QUINN
Name MARCOS SEGURA
Role Amicus - Appellee
Status Active
Name Steven Robert Kozlowski
Role Amicus - 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 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Written Opinion and Certification of a Question of Great Public Importance is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINION AND CERTIFICATIONOF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT ASWAN VILLAGE ASSOCIATES, LLC'SMOTION FOR WRITTEN OPINION ANDCERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-09-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT ASWAN VILLAGE ASSOCIATES, LLC'SAPPENDIX TO MOTION FOR WRITTEN OPINION ANDCERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED BRIEF OF AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED BRIEF OF AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Marcos Segura, Esquire's Verified Unopposed Motion to Appear Pro Hac Vice on behalf of the Amicus Curiae is hereby granted as stated in the Motion.
Docket Date 2021-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave of Court to File an Amicus Curiae Brief in Support of Appellee is granted as stated in the Motion. The brief shall be prepared, and filed, as provided by Florida Rule of Appellate Procedure 9.370.
Docket Date 2021-05-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Marcos Segura
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF MARCOS SEGURA PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.440
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Opa Locka Community Development Corporation, Inc.’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including May 1o, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/09/2021
Docket Date 2021-02-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/10/2021
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David A. Davenport, Esquire's Amended Verified Unopposed Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion.
Docket Date 2021-01-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ David A. Davenport
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF DAVID A. DAVENPORT PURSUANT TO FLORIDA RULEOF APPELLATE PROCEDURE 9.440
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-01-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT ASWAN VILLAGE ASSOCIATES, LLC'sAPPENDIX TO INITIAL BRIEF VOLUME 3 OF 4
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 01/08/2021
Docket Date 2021-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEOF DAVID A. DAVENPORT PURSUANT TO FLORIDA RULEOF APPELLATE PROCEDURE 9.440
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO RESPONSE TO MOTION TO STAY
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAY
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by 3:00 p.m. on Tuesday, December 15, 2020, to Appellant’s Emergency Motion for a Temporary Stay. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION FOR A TEMPORARY STAYPENDING FURTHER ORDER OF THE COURT, AND MOTION FOR A STAYPENDING APPEAL OF A NON-FINAL ORDER GRANTING SPECIFICPERFORMANCE AND COMPELLING TRANSFER OF REAL PROPERTY
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION FOR A TEMPORARYSTAY PENDING FURTHER ORDER OF THE COURT, AND MOTION FOR ASTAY PENDING APPEAL OF A NON-FINAL ORDER GRANTING SPECIFICPERFORMANCE AND COMPELLING TRANSFER OF REAL PROPERTY
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-23 days to 12/17/2020
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-11-10
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 2020-11-10
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2020.
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State