Search icon

PHD DEVELOPMENT LLC

Company Details

Entity Name: PHD DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: L02000010821
FEI/EIN Number 431959669
Address: 2900 GLADES CIR, weston, FL, 33327, US
Mail Address: 2900 GLADES CIR, weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PHD DEVELOPMENT LLC Agent

Managing Member

Name Role Address
KABBARA ADNAN Managing Member 1592 Blue Jay Circle, weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2900 GLADES CIR, 250, weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2023-04-19 2900 GLADES CIR, 250, weston, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2900 GLADES CIR, 250, weston, FL 33327 No data
LC DISSOCIATION MEM 2022-01-06 No data No data
REINSTATEMENT 2015-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-19 phd development, llc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-01-25 No data No data

Court Cases

Title Case Number Docket Date Status
PHD DEVELOPMENT, LLC VS U.S. BANK TRUST NATIONAL ASSOCIATION, et al. 4D2023-0431 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-022584

Parties

Name PHD DEVELOPMENT LLC
Role Appellant
Status Active
Representations Adriana C. Clamens, James Scott Telepman, Jonathan A. Berkowitz, Joseph T. Kohn
Name U.S. Bank Trust as Trustee for ASB Loan Trust V
Role Appellee
Status Active
Name Unknown Tenant/ Owners 1
Role Appellee
Status Active
Name FELIPE NAVARRO "LLC"
Role Appellee
Status Active
Name Gloria Viscido
Role Appellee
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Donna Sue Glick, David L. Brough, Richard Slaughter McIver, Robert Flavell
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND/OR MOTION TO STRIKE APPELLANT'S INITIAL BRIEF **Withdrawn**
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's April 6, 2023 notice of filing transcript is stricken without prejudice to filing in the lower tribunal.
Docket Date 2023-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2023-05-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO EXPEDITE AND REQUEST FOR EMERGENCY TREATMENT
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-04-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of PHD Development, LLC
Docket Date 2023-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 8, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHD Development, LLC
Docket Date 2023-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-05-04
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that, pursuant to the response filed on April 12, 2023, the appellees’ April 3, 2023 motion to dismiss is withdrawn.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s April 27, 2023 motion to expedite is granted. Further, ORDERED that appellant’s March 31, 2023 motion for review is denied. See Lampert-Sacher v. Sacher, 120 So. 3d 667 (Fla. 1st DCA 2013). Further, ORDERED that appellees’ April 4, 2023 motion to strike is denied. Further, ORDERED that appellant’s April 10, 2023 amended motion to strike is denied.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellees’ April 18, 2023 motion to withdraw the motion to dismiss is granted. Appellees’ April 12, 2023 motion to dismiss is considered withdrawn.
Docket Date 2023-04-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 714 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO STRIKE MOTION TO DISMISS AND RESPONSE TO MOTION TO REVIEW STAY ORDER, AND RESPONSE TO MOTION TO DISMISS
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (AMENDED) MOTION TO DISMISS AND RESPONSE TO MOTION TO REVIEW STAY ORDER, AND RESPONSE TO MOTION TO DISMISS
On Behalf Of PHD Development, LLC
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHD Development, LLC
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 5, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN**
On Behalf Of PHD Development, LLC
Docket Date 2023-04-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **STRICKEN** MOTION TO DISMISS AND RESPONSE TO MOTION TO REVIEW STAY ORDER, AND RESPONSE TO MOTION TO DISMISS
On Behalf Of PHD Development, LLC
Docket Date 2023-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY PROCEEDINGS
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-04-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **Withdrawn**
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-03-31
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of PHD Development, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PHD Development, LLC
Docket Date 2023-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHD Development, LLC
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PHD DEVELOPMENT, LLC VS DAVID SHAFER 4D2021-0426 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 19-016855

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-026607

Parties

Name PHD DEVELOPMENT LLC
Role Appellant
Status Active
Representations Julio Cesar Cavero
Name David Shafer
Role Appellee
Status Active
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of PHD Development, LLC
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-04
CORLCDSMEM 2022-01-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State