Search icon

ACP LIGHTHOUSE PLAZA LLC

Company Details

Entity Name: ACP LIGHTHOUSE PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 04 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2008 (16 years ago)
Document Number: L05000005873
FEI/EIN Number 202191531
Address: 280 S. BEVERLY DRIVE, SUITE 210, BEVERLY HILLS, CA, 90212
Mail Address: 280 S. BEVERLY DRIVE, SUITE 210, BEVERLY HILLS, CA, 90212
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Managing Member

Name Role
AMERICAN CAPITAL PROPERTIES, LLC Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
LC VOLUNTARY DISSOLUTION 2008-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-02 280 S. BEVERLY DRIVE, SUITE 210, BEVERLY HILLS, CA 90212 No data
CHANGE OF MAILING ADDRESS 2008-01-02 280 S. BEVERLY DRIVE, SUITE 210, BEVERLY HILLS, CA 90212 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
GBHR CORPORATION, A MARYLAND CORPORATION VS MARCUS AND MILLICHAP REAL ESTATE, ETC., ET AL. 5D2011-1454 2011-05-04 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
10-CA-19375

Parties

Name GBHR CORPORATION
Role Appellant
Status Active
Representations MICHAEL E. LONG
Name MARCUS AND MILLICHAP REAL ESTA
Role Appellee
Status Active
Representations FIELDS ALEXANDER, PATRICE B. CHILDRESS, VINCENT J. PROFACI, Jamie Billotte Moses, ROBERT D. GATTON
Name ACP LIGHTHOUSE PLAZA LLC
Role Appellee
Status Active
Name BANCO POPULAR NORTH AMERICA
Role Appellee
Status Active

Docket Entries

Docket Date 2014-11-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-08
Type Notice
Subtype Notice
Description Notice ~ 2ND NOTICE WITH ATTACHMENTS
On Behalf Of GBHR CORPORATION
Docket Date 2012-05-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NOT OF SETTLEMENT IS ACKNOWLEDGED
Docket Date 2012-04-19
Type Notice
Subtype Notice
Description Notice ~ SETTLEMENT BETWEEN AA AND AE BANCO POPULAR
On Behalf Of GBHR CORPORATION
Docket Date 2011-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCUS AND MILLICHAP REAL ESTA
Docket Date 2011-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GBHR CORPORATION
Docket Date 2011-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARCUS AND MILLICHAP REAL ESTA
Docket Date 2011-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCUS AND MILLICHAP REAL ESTA
Docket Date 2011-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MARCUS AND MILLICHAP REAL ESTA
Docket Date 2011-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GBHR CORPORATION
Docket Date 2011-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ & 6/13RESPONSE IS ACCEPTED
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & RESPONSE PER 6/2ORDER
On Behalf Of GBHR CORPORATION
Docket Date 2011-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10DAYS
Docket Date 2011-05-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ BOTH 5/11 AND 5/13MOTS ARE GRANTED
Docket Date 2011-05-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael E. Long 309620
Docket Date 2011-05-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR F.ALEXANDER,ESQ WITH $100.00 CHECK
On Behalf Of MARCUS AND MILLICHAP REAL ESTA
Docket Date 2011-05-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FOR P.B.CHILDRESS,ESQ WITH $100.00 CHECK
On Behalf Of MARCUS AND MILLICHAP REAL ESTA
Docket Date 2011-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of GBHR CORPORATION

Documents

Name Date
Reg. Agent Resignation 2009-06-05
LC Voluntary Dissolution 2008-12-04
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-23
Florida Limited Liability 2005-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State