Search icon

CASA DE CAMPO DEVELOPMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CASA DE CAMPO DEVELOPMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA DE CAMPO DEVELOPMENTS, L.L.C. 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000033515
FEI/EIN Number 113672121

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

Address: 2301 SW 27 AVE, MIAMI, FL, 33145
Mail Address: 2301 SW 27 AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HG ENTERPRISES OF SOUTH MIAMI, INC. Managing Member 2301 SW 27 AVE, MIAMI, FL, 33145
GARCIA CANDIDA Managing Member 2301 SW 27 AVE, MIAMI, FL, 33145
GARCIA HECTOR J Managing Member 2301 SW 27 AVE, MIAMI, FL, 33145
SABBAGH EDGAR Managing Member 6604 MILLER DRIVE, MIAMI, FL, 33156
GARCIA CANDIDA Agent 2301 SW 27 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2301 SW 27 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2008-04-29 2301 SW 27 AVE, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2301 SW 27 AVE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2003-01-29 GARCIA, CANDIDA -

Court Cases

Title Case Number Docket Date Status
HERMAN ZINGG, VS HECTOR GARCIA, et al., 3D2010-3086 2010-11-23 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
04-7247

Parties

Name HECTOR JOAQUIN GARCIA
Role Appellee
Status Active
Representations ANTHONY DIEGUEZ
Name HERMAN ZINGG
Role Appellant
Status Active
Representations GEOFFREY D. ITTLEMAN
Name CANDIA GARCIA
Role Appellee
Status Active
Name CASA DE CAMPO DEVELOPMENTS, L.L.C.
Role Appellee
Status Active
Representations ANTHONY DIEGUEZ
Name HON. RONALD M. FRIEDMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-01
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CASA DE CAMPO DEVELOPMENTS
Docket Date 2011-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envelopes
Docket Date 2011-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERMAN ZINGG
Docket Date 2011-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-02-16
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 HERMAN ZINGG
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERMAN ZINGG
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-27
LIMITED LIABILITY CORPORATION 2003-01-29
Florida Limited Liabilites 2002-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State