Entity Name: | MOTHER CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTHER CREEK, 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: |
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: | 27 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000063839 |
FEI/EIN Number |
201633108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SW 8TH ST, STE 3100, MIAMI, FL, 33130 |
Mail Address: | 80 SW 8TH ST, STE 3100, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIZ JACQUELINE R | Manager | 8215 Los Pinos Circle, MIAMI, FL, 33143 |
ROBINSON WESLEY M | Agent | 80 SW 8TH ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 80 SW 8TH ST, STE 3100, MIAMI, FL 33130 | - |
REINSTATEMENT | 2009-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | 80 SW 8TH ST, STE 3100, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 80 SW 8TH ST, STE 3100, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADEENA WEISS AND JOSE DAMIAN ORTIZ, etc., VS MOTHER CREEK, LLC, et al., | 3D2015-0208 | 2015-01-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADEENA WEISS ORTIZ |
Role | Appellant |
Status | Active |
Name | JOSE DAMIAN ORTIZ |
Role | Appellant |
Status | Active |
Representations | DAVID W. SINGER, Annabel C. Majewski |
Name | TERESITA SHELTON |
Role | Appellee |
Status | Active |
Name | MOTHER CREEK, LLC |
Role | Appellee |
Status | Active |
Name | SHELTON & STEWART REALTORS, LL |
Role | Appellee |
Status | Active |
Representations | DENNIS M. O'HARA, CHARLES E. CARTWRIGHT, BENNETT G. FELDMAN |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-07-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-06-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOSE DAMIAN ORTIZ |
Docket Date | 2015-05-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/3/15 |
Docket Date | 2015-05-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSE DAMIAN ORTIZ |
Docket Date | 2015-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JOSE DAMIAN ORTIZ |
Docket Date | 2015-05-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/3/15 |
Docket Date | 2015-04-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2015-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Extension granted to file record (OG11) ~ Appellants' motion for an enlargement of time on behalf of the clerk of the lower tribunal to complete the record on appeal is granted to and including April 13, 2015. |
Docket Date | 2015-03-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete Roa |
On Behalf Of | JOSE DAMIAN ORTIZ |
Docket Date | 2015-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-01-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-01-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SHELTON & STEWART REALTORS, LL |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-06-02 |
AMENDED ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State