Search icon

SYMPHONY BUILDERS AT THE TIDES, LLC - Florida Company Profile

Company Details

Entity Name: SYMPHONY BUILDERS AT THE TIDES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYMPHONY BUILDERS AT THE TIDES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L00000008302
FEI/EIN Number 651031219

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

Address: 10100 NW 33RD STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 10100 NW 33RD STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHENBERG LARRY Agent 1700 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
JCR MANAGEMENT AT THE TIDES, LLC Manager -

Events

Event Type Filed Date Value Description
MERGER 2022-12-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000147162. MERGER NUMBER 500000233325
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1700 N UNIVERSITY DRIVE, SUITE 302, CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2022-11-29 - -
REGISTERED AGENT NAME CHANGED 2013-01-17 ROTHENBERG, LARRY -
LC AMENDMENT 2012-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 10100 NW 33RD STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2009-03-23 10100 NW 33RD STREET, CORAL SPRINGS, FL 33065 -

Court Cases

Title Case Number Docket Date Status
PAULINE VILLIERS VS SYMPHONY BUILDERS AT THE TIDES, LLC 4D2022-0408 2022-02-09 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-000032

Parties

Name Pauline Villiers
Role Appellant
Status Active
Name SYMPHONY BUILDERS AT THE TIDES, LLC
Role Appellee
Status Active
Representations Kenneth Lowenhaupt
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 9, 2022 motion to stay.
Docket Date 2022-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Pauline Villiers
Docket Date 2022-03-03
Type Notice
Subtype Notice
Description Notice ~ THAT WRIT OF POSSESSION HAS BEEN POSTED
On Behalf Of Pauline Villiers
Docket Date 2022-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 95 PAGES (PAGES 1-86)
On Behalf Of Clerk - Broward
Docket Date 2022-02-17
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s February 16, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Appellant is cautioned against abusing this court's emergency filing procedures.
Docket Date 2022-02-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Pauline Villiers
Docket Date 2022-09-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 13, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty-nine (39) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pauline Villiers
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 11, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pauline Villiers
Docket Date 2022-04-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's April 5, 2022 motion is denied without prejudice to appellant raising the arguments in the initial brief.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-one (21) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Pauline Villiers
Docket Date 2022-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED
On Behalf Of Pauline Villiers
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **SEE AMENDED MOTION**
On Behalf Of Pauline Villiers
Docket Date 2022-03-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that, upon consideration of the appellee's March 17, 2022 response, appellant's February 9, 2022 motion to stay is denied. See 1560-1568 Drexel Ave., LLC v. Dalton, 320 So. 3d 965 (Fla. 3d DCA 2021) (“Section 83.60(2) is not discretionary; it compels a tenant defending against an eviction to pay into the court registry either (i) the amount of rent alleged to be due, or (ii) the amount of rent determined by the court, plus all rent that accrues during the case’s pendency.”).
Docket Date 2022-03-17
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO APPELLANT'S FEBRUARY 9, 2022 MOTION TO STAY
On Behalf Of Symphony Builders at the Tides, LLC
Docket Date 2022-03-11
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF TERMS REQUESTED BY APPELLEE/LANDLORD, SYMPHONY BUILDERS, FOR THE RELEASE OF PROPERTY OF PAULINE VILLIERS INSIDE THE RENTAL UNIT
On Behalf Of Pauline Villiers
Docket Date 2022-03-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 11, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2022-03-10
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Symphony Builders at the Tides, LLC
Docket Date 2022-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ INDIGENT
On Behalf Of Clerk - Broward
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-10
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Pauline Villiers
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED BY LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pauline Villiers
Docket Date 2022-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Pauline Villiers

Documents

Name Date
LC Amendment 2022-11-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State