Search icon

CORAL LAKE 260, LLC - Florida Company Profile

Company Details

Entity Name: CORAL LAKE 260, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORAL LAKE 260, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000070141
FEI/EIN Number 203174190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
Mail Address: 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARCH, JR. J. M Agent 255 UNIVERSITY DRIVE, CORAL GABLES, FL, 33134
BH CAPITAL PARTNERS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-12-06 GUARCH, JR., J. M -
REGISTERED AGENT ADDRESS CHANGED 2006-12-06 255 UNIVERSITY DRIVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-05-16 1200 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 -
AMENDMENT 2005-08-10 - -

Court Cases

Title Case Number Docket Date Status
LUIS R. BOSCHETTI, et al., VS LB CAPITAL COLLECTIONS, LLC, etc., 3D2017-2572 2017-11-29 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
15-12223

Parties

Name CORAL LAKE 260, LLC
Role Appellant
Status Active
Name Luis R. Boschetti
Role Appellant
Status Active
Representations JORGE A. PEREZ, Julissa Rodriguez, STEPHANIE L. VARELA, Alexander Esteban
Name LB CAPITAL COLLECTIONS, LLC
Role Appellee
Status Active
Representations PETER A. TAPPERT, James N. Robinson, JAMES C. KELLNER, JOHN R. BORGO, BRIAN S. DERVISHI, PETER A. GONZALEZ, Michael R. Carroll
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 2017-12-07
Type Response
Subtype Response
Description RESPONSE ~ To petitioners request for judicial notice
On Behalf Of LB CAPITAL COLLECTIONS, LLC
Docket Date 2018-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent's motion for attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to the trial court's determinations pursuant to Florida Rules of Civil Procedure 1.280 and 1.380. Petitioners' cross-motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-05-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to attorney's fees and cross-motion for attorney's fees
On Behalf Of Luis R. Boschetti
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 19, 2018.
Docket Date 2018-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Luis R. Boschetti
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of LB CAPITAL COLLECTIONS, LLC
Docket Date 2018-01-03
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari
On Behalf Of LB CAPITAL COLLECTIONS, LLC
Docket Date 2017-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners’ request for judicial notice is hereby denied. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate.
On Behalf Of Luis R. Boschetti
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LB CAPITAL COLLECTIONS, LLC
Docket Date 2017-12-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Luis R. Boschetti
Docket Date 2017-12-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is to file a response within five (5) days of the date of this order to the petitioners' request for judicial notice.
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment on new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for judicial notice.
On Behalf Of Luis R. Boschetti
Docket Date 2017-11-29
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 16-679
On Behalf Of Luis R. Boschetti
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of certiorari.
On Behalf Of Luis R. Boschetti
LUIS BOSCHETTI and CORAL LAKE 260, LLC, VS OCEAN BANK, 3D2016-0679 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12223

Parties

Name CORAL LAKE 260, LLC
Role Appellant
Status Active
Name Luis R. Boschetti
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN
Name OCEAN BANK
Role Appellee
Status Active
Representations Michael R. Carroll, CECILIA E. WALKER, James N. Robinson
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 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Luis R. Boschetti
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/25/16
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Luis R. Boschetti
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN BANK
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Luis R. Boschetti
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-12-06
ANNUAL REPORT 2006-05-16
Amendment 2005-08-10
Florida Limited Liabilites 2005-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State