Entity Name: | CHIQUITA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIQUITA PROPERTIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2004 (20 years ago) |
Document Number: | L03000050033 |
FEI/EIN Number |
542137528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20315 NE 15 Court, Miami, FL, 33179, US |
Mail Address: | 20315 NE 15 Court, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUA ANNA P | Manager | 20315 NE 15 CT, Miami, FL, 33179 |
ARCADIA EQUITY GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000064704 | LUCKY BEACH | ACTIVE | 2022-05-25 | 2027-12-31 | - | 20315 NE 15TH COURT, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 20315 NE 15 Court, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 20315 NE 15 Court, Miami, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 20315 NE 15 Court, Miami, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | Arcadia Equity Group, Inc | - |
REINSTATEMENT | 2004-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHIQUITA PROPERTIES, LLC, Appellant(s) v. PEICONS, INC. and IAN VILLASENOR, Appellee(s). | 4D2024-2460 | 2024-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHIQUITA PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Daniel Rodrigo Vega, Alyssa Nicole Delgado |
Name | Ian Villasenor |
Role | Appellee |
Status | Active |
Name | Hon. Jack Ben Tuter, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PEICONS, INC. |
Role | Appellee |
Status | Active |
Representations | Bradley Ryan Weiss |
Docket Entries
Docket Date | 2024-11-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal with Prejudice |
Docket Date | 2024-11-14 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Complete the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-10-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 (2024), 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. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State