Search icon

WINDMOOR PROJECT, LLC

Company Details

Entity Name: WINDMOOR PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L02000028142
FEI/EIN Number 450490299
Address: 1870 NW SOUTH RIVER DR., MIAMI, FL, 33125, US
Mail Address: 1870 NW SOUTH RIVER DR., MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUZMAN MARIO Agent TWO DATRON CENTER, MIAMI, FL, 33156

Manager

Name Role Address
BA INVESTMENT GROUPS - U.S.A. CORP. Manager 1870 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125
TERRAZAS RIVERPARK MANAGEMENT CORP. Manager No data
WINDMOOR PROPERTY, LLC Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-04-30 1870 NW SOUTH RIVER DR., MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-17 1870 NW SOUTH RIVER DR., MIAMI, FL 33125 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 GUZMAN, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 TWO DATRON CENTER, 9130 S. DADELAND BLVD., SUITE 1600, MIAMI, FL 33156 No data
AMENDMENT 2005-12-16 No data No data
AMENDMENT 2005-05-16 No data No data
AMENDMENT 2003-11-25 No data No data

Court Cases

Title Case Number Docket Date Status
TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC., etc., VS WINDMOOR PROJECT LLC, etc., et al., 3D2022-1871 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17647

Parties

Name TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward C. Lohrer, Lilliana M. Farinas-Sabogal
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name WINDMOOR PROJECT, LLC
Role Appellee
Status Active
Representations Matthew A. Margolis, Nicholas P. Conto, Stuart A. Weinstein, Dana Chaaban, David A. Karp, Robert S. Freedman, D. Spencer Mallard, Anthony P. Carbone, Carlos M. Rippes, Michael Jay Rune, II
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s “Notice of Settlement and Unopposed Motion for Order of Dismissal” is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-23
Type Notice
Subtype Notice
Description Notice ~ Notice of Settlement and Unopposed Motion for Order of Dismissal
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 08/08/2023
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WINDMOOR PROJECT LLC
Docket Date 2023-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 04/10/2023
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CORRECTED IB-20 days to 03/30/2023
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING DEPOSITION TRANSCRIPT
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING DEPOSITION TRANSCRIPT
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to File Transcripts is granted as stated in the Motion.
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR A 5 DAY EXTENSION OF TIME TO FILE TRANSCRIPTS
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINDMOOR PROJECT LLC
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/10/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TERRAZAS RIVERPARK VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WINDMOOR PROJECT LLC
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-01
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 11, 2022.
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Unopposed Motion to Supplement the Record, filed on April 10, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document and transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-01-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-28
Amendment 2005-12-16
Amendment 2005-05-16
ANNUAL REPORT 2005-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State