Search icon

AMERICAN CAPITAL PROPERTIES, LLC

Company Details

Entity Name: AMERICAN CAPITAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 30 Jul 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2010 (15 years ago)
Document Number: L02000031751
FEI/EIN Number 043724888
Address: 12555 ORANGE DR, 206, FORT LAUDERDALE, FL, 33330
Mail Address: 12555 ORANGE DR, 206, FORT LAUDERDALE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
WONG VICENTE Manager 12555 ORANGE DRIVE, DAVIE, FL, 33330
ZURITA JUAN C Manager 12555 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-21 12555 ORANGE DR, 206, FORT LAUDERDALE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2003-05-21 12555 ORANGE DR, 206, FORT LAUDERDALE, FL 33330 No data

Court Cases

Title Case Number Docket Date Status
AMERICAN CAPITAL PROPERTIES, LLC VS GBHR CORPORATION, ETC., ET AL. 5D2015-0096 2015-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-008362-O

Parties

Name AMERICAN CAPITAL PROPERTIES, LLC
Role Appellant
Status Active
Name GBHR CORPORATION
Role Appellee
Status Active
Representations Jamie Billotte Moses, Robert L. Case, MATTHEW MEYER, MICHAEL E. LONG, Michael A. Tessitore, David S. Cohen
Name GARNET BEAN
Role Appellee
Status Active
Name ACP LIGHTHOUSE PLAZA LLC
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SIGNED BY MARC TAVAKOLI, AS MANAGING MEMBER
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of GBHR CORPORATION
Docket Date 2015-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A NOTICE OF VOLUN DISM OR ADVISE OF THE PROPRIETY...
Docket Date 2015-09-16
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ RB DUE W/I 30 DYS. AA TO OBTAIN NEW COUNSEL.
Docket Date 2015-09-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/28
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GBHR CORPORATION
Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/12
On Behalf Of GBHR CORPORATION
Docket Date 2015-06-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/13
On Behalf Of GBHR CORPORATION
Docket Date 2015-05-08
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/11
On Behalf Of GBHR CORPORATION
Docket Date 2015-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/22
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-02-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/27
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ SHALL TRAVEL WITH 15-112
Docket Date 2015-01-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/23
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/23
On Behalf Of AMERICAN CAPITAL PROPERTIES
Docket Date 2015-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/7/15
On Behalf Of AMERICAN CAPITAL PROPERTIES

Documents

Name Date
LC Voluntary Dissolution 2010-07-30
ANNUAL REPORT 2003-10-06
Florida Limited Liabilites 2002-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State