Entity Name: | DENMARK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | L05000040439 |
FEI/EIN Number | 20-2897551 |
Address: | 11244 NW 58th Terrace, Doral, FL 33178 |
Mail Address: | 11244 NW 58th Terrace, Doral, FL 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UBIETO, JUAN CARLOS | Agent | 11244 NW 58th Terrace, Doral, FL 33178 |
Name | Role | Address |
---|---|---|
UBIETO, JUAN C | Managing Member | 11244 NW 58th Terrace, Doral, FL 33178 |
Ubieto, Carmen V | Managing Member | 11244 NW 58th Terrace, Doral, FL 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 11244 NW 58th Terrace, Doral, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 11244 NW 58th Terrace, Doral, FL 33178 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 11244 NW 58th Terrace, Doral, FL 33178 | No data |
REINSTATEMENT | 2018-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | UBIETO, JUAN CARLOS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-09-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2014-05-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Denmark Properties, LLC, Appellant(s), v. Denmark Properties Limited, Appellee(s). | 3D2024-0405 | 2024-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Denmark Properties Limited |
Role | Appellee |
Status | Active |
Representations | Manuel Antonio Garcia-Linares, Mark Anthony Romance |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DENMARK PROPERTIES, LLC |
Role | Appellant |
Status | Active |
Representations | Eduardo Ayala Maura, Luis F. Quesada Machado, Ryan M. Sawal |
Docket Entries
Docket Date | 2024-05-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Denmark Properties, LLC |
Docket Date | 2024-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief-30 days to 05/24/2024(GRANTED) |
On Behalf Of | Denmark Properties Limited |
Docket Date | 2024-04-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Appellant's Request for Oral Argument |
On Behalf Of | Denmark Properties, LLC |
Docket Date | 2024-03-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief |
On Behalf Of | Denmark Properties, LLC |
View | View File |
Docket Date | 2024-03-21 |
Type | Record |
Subtype | Appendix |
Description | APPENDIX TO APPELLANT'S INITIAL BRIEF |
On Behalf Of | Denmark Properties, LLC |
Docket Date | 2024-03-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-03-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch # 10550246 |
On Behalf Of | Denmark Properties, LLC |
View | View File |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2024. |
View | View File |
Docket Date | 2024-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-03-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal of Non-Final Order |
On Behalf Of | Denmark Properties, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-22 |
REINSTATEMENT | 2018-11-08 |
REINSTATEMENT | 2017-09-19 |
REINSTATEMENT | 2014-05-20 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State