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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role |
---|---|
AMERICAN CAPITAL PROPERTIES, LLC | Managing Member |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN CAPITAL PROPERTIES, LLC VS GBHR CORPORATION, ETC., ET AL. | 5D2015-0096 | 2015-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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