Search icon

ACREI-II, LLC

Company Details

Entity Name: ACREI-II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000051779
FEI/EIN Number 571158721
Address: 2675 S Bayshore Drive, 300-S, Coconut Grove, FL, 33133, US
Mail Address: 2675 S Bayshore Drive, 300-S, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZOOK STUART J Agent 2675 S Bayshore Drive, Coconut Grove, FL, 33133

Chief Operating Officer

Name Role Address
ZOOK STUART J Chief Operating Officer 2675 S Bayshore Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-26 2675 S Bayshore Drive, 300-S, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-26 2675 S Bayshore Drive, 300-S, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2021-09-26 2675 S Bayshore Drive, 300-S, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-09-26 ZOOK, STUART J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ALEXANDER RODRIGUEZ, VS CONSTANTINE SCURTIS, et al., 3D2020-0890 2020-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31805

Parties

Name ALEXANDER RODRIGUEZ
Role Appellant
Status Active
Representations JOHN C. LUKACS, SR.
Name CONSTANTINE SCURTIS
Role Appellee
Status Active
Representations Gonzalo R. Dorta, Matias R. Dorta
Name ACREI-II, LLC
Role Appellee
Status Active
Name ACREI, LLC
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Petitioner’s Request for Oral Argument is hereby denied as moot.
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER ALEXANDER RODRIGUEZ'SREQUEST FOR ORAL ARGUMENT
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2020-08-21
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO THE PETITION FORWRIT OF CERTIORARI
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2020-08-21
Type Response
Subtype Reply
Description REPLY ~ ALEXANDER RODRIGUEZ'S REPLY IN SUPPORT OFPETITION FOR COMMON LAW CERTIORARI FROMAN ORDER ON MOTION FOR PUNITIVE DAMAGES
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2020-08-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 21, 2020.
Docket Date 2020-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2020-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONSTANTINE SCURTIS
Docket Date 2020-07-28
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CONSTANTINE SCURTIS
Docket Date 2020-07-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of CONSTANTINE SCURTIS
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to file a response to the Petition for Writ of Certiorari is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including August 3, 2020.
Docket Date 2020-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONSTANTINE SCURTIS
Docket Date 2020-06-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may serve a reply within twenty (20) days of service of Respondents' response.
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-19
Type Petition
Subtype Petition
Description Petition Filed ~ ALEXANDER RODRIGUEZ'S PETITION FOR COMMON LAW CERTIORARI FROM AN ORDER ON MOTION FOR PUNITIVE DAMAGES
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALEXANDER RODRIGUEZ
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State