Search icon

TRILOGY PROPERTIES LLC

Company Details

Entity Name: TRILOGY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2005 (19 years ago)
Date of dissolution: 08 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2015 (10 years ago)
Document Number: L05000095155
FEI/EIN Number 203554716
Address: TRILOGY PROPERTIES, 28 SULGRAVE RD, SCARSDALE, NY, 10583
Mail Address: TRILOGY PROPERTIES, 28 SULGRAVE RD, SCARSDALE, NY, 10583
Place of Formation: FLORIDA

Agent

Name Role Address
HACKERT DAVID Agent 2670 EAST SUNRISE BOULEVARD, FORT LAUDERDALE, FL, 33304

Managing Member

Name Role Address
HACKERT DAVID Managing Member 28 SULGRAVE ROAD, SCARSDALE, NY, 10583
BELLINI JOHN Managing Member 28 SULGRAVE ROAD, SCARSDALE, NY, 10583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 TRILOGY PROPERTIES, 28 SULGRAVE RD, SCARSDALE, NY 10583 No data
CHANGE OF MAILING ADDRESS 2011-03-07 TRILOGY PROPERTIES, 28 SULGRAVE RD, SCARSDALE, NY 10583 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 2670 EAST SUNRISE BOULEVARD, 1224, FORT LAUDERDALE, FL 33304 No data
LC AMENDMENT 2006-03-20 No data No data

Court Cases

Title Case Number Docket Date Status
SP FORT LAUDERDALE LENDER LLC VS CORUS CONSTRUCTION VENTURE, etc., et al. 4D2012-0424 2012-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-11709 CACE 07

Parties

Name SP FORT LAUDERDALE LENDER, LLC
Role Appellant
Status Active
Representations ALFREDO L. GONZALEZ, STEPHEN B. GILLMAN (DNU), STEPHEN T. MAHER
Name STEPHEN DERIENZO
Role Appellee
Status Active
Name NEIM MALO
Role Appellee
Status Active
Name VIOLETA RAMA
Role Appellee
Status Active
Name CHRISTINE MARBLE
Role Appellee
Status Active
Name MICHAEL ROUSSEAUX
Role Appellee
Status Active
Name MARIA VASSALLO
Role Appellee
Status Active
Name LINDA HALSEY
Role Appellee
Status Active
Name BRICE BROWN
Role Appellee
Status Active
Name NARAINE SEECHARAN
Role Appellee
Status Active
Name BARRY SILVERMAN LLC
Role Appellee
Status Active
Name ESTATE OF MICHAEL ROUSSEAUX
Role Appellee
Status Active
Name MARY O'HARA
Role Appellee
Status Active
Name MICHAEL BATT
Role Appellee
Status Active
Name BOYD GOLDWYN
Role Appellee
Status Active
Name NICHOLAS J. LALLY
Role Appellee
Status Active
Name ELIZABETH DRIGGS
Role Appellee
Status Active
Name GRANT GREELEY
Role Appellee
Status Active
Name CHRISITAN B. FELDEN
Role Appellee
Status Active
Name BARBARA WOLF
Role Appellee
Status Active
Name THOMAS WOLF
Role Appellee
Status Active
Name ALBANA CINXO
Role Appellee
Status Active
Name REKHA UPPAL
Role Appellee
Status Active
Name XHENTIL DEMIRAJ
Role Appellee
Status Active
Name VICTOR SENOFONTE
Role Appellee
Status Active
Name SHEILA A. ROUSSEAX
Role Appellee
Status Active
Name JAY KIMMAL
Role Appellee
Status Active
Name JOSEPH MASSARO
Role Appellee
Status Active
Name BRETT STEPELTON
Role Appellee
Status Active
Name ROSALINE CLARKE
Role Appellee
Status Active
Name JOHN JAQUET
Role Appellee
Status Active
Name MOISES J. KATZ REVOCABLE TRUST
Role Appellee
Status Active
Name Wendy A. Seidlin
Role Appellee
Status Active
Name MOISES J. KATZ, MD
Role Appellee
Status Active
Name SEAN STEPELTON
Role Appellee
Status Active
Name JAMIE FINE
Role Appellee
Status Active
Name JEFF KIM
Role Appellee
Status Active
Name JOSEPH SALERNO
Role Appellee
Status Active
Name AIMEE MALO
Role Appellee
Status Active
Name BLUE WATER PROP ASSOC
Role Appellee
Status Active
Name BRAD CAMPBELL
Role Appellee
Status Active
Name CARMINE D'ELLENA
Role Appellee
Status Active
Name W.J. CYRILL REJFER MD
Role Appellee
Status Active
Name JAMES MALOY
Role Appellee
Status Active
Name PAUL ZIEGELBAUR
Role Appellee
Status Active
Name TAHITRI INVESTMENTS
Role Appellee
Status Active
Name TODD SUSSMAN
Role Appellee
Status Active
Name GEORGE CATHER
Role Appellee
Status Active
Name DIANA RAMSOOK
Role Appellee
Status Active
Name RAY NUGENT
Role Appellee
Status Active
Name GWEN NUGENT
Role Appellee
Status Active
Name STEPHEN TCHIVIDJIAN
Role Appellee
Status Active
Name INA ZALOOM
Role Appellee
Status Active
Name SACENARINE RAMSOOK
Role Appellee
Status Active
Name LOUISE GOLDWYN
Role Appellee
Status Active
Name ANGELA SCHIFANO
Role Appellee
Status Active
Name TRILOGY PROPERTIES LLC
Role Appellee
Status Active
Name VICTORIA E. FELDEN
Role Appellee
Status Active
Name FRAN BORZEN
Role Appellee
Status Active
Name SOLLI MALO
Role Appellee
Status Active
Name GEZIM KELLO
Role Appellee
Status Active
Name GEZIM MALOLLI
Role Appellee
Status Active
Name WILLIAM SKINNER
Role Appellee
Status Active
Name ARIEL CINXO
Role Appellee
Status Active
Name RICHARD BETT
Role Appellee
Status Active
Name GAETANO SALERNO
Role Appellee
Status Active
Name JAY DEMIRAJ
Role Appellee
Status Active
Name TIMOTHY DUVAL
Role Appellee
Status Active
Name DEAR VALLEY REALTY INC.
Role Appellee
Status Active
Name SB HOTEL ASSOCIATES LLC
Role Appellee
Status Active
Name CATHY CATHER
Role Appellee
Status Active
Name MARYANNE GREELEY
Role Appellee
Status Active
Name CORUS CONSTRUCTION VENTURE, LLC
Role Appellee
Status Active
Representations Elizabeth Lee Beck, JOSEPH STERN (DNU), Jared Harrison Beck, Joseph E. Altschul, Christopher S. Carver, DAVID COVEN, David W. Trench
Name PAUL YANOSHIK
Role Appellee
Status Active
Name ROSEMARIE DERIENZO
Role Appellee
Status Active
Name MARC RENAUD
Role Appellee
Status Active
Name RICHARD MAHONEY
Role Appellee
Status Active
Name MARIA EUGENIA ROSS
Role Appellee
Status Active
Name PATRICK O'HARA
Role Appellee
Status Active
Name GITA ZIEGELBAUR
Role Appellee
Status Active
Name ARJAN RAMA
Role Appellee
Status Active
Name CARLOS VASALLO
Role Appellee
Status Active
Name MICHELLE GERLICK
Role Appellee
Status Active
Name BRIAN DALY
Role Appellee
Status Active
Name ADEHAM GANY RAMDJAN
Role Appellee
Status Active
Name ROBERT PUCCOLI
Role Appellee
Status Active
Name RICHARD CURTIS, INC.
Role Appellee
Status Active
Name 1203 TRUMP LLC
Role Appellee
Status Active
Name LPF SOUTHERN REALTY-1512 LLC
Role Appellee
Status Active
Name ELOY MARTINEZ
Role Appellee
Status Active
Name RAJIV UPPAL
Role Appellee
Status Active
Name ALINA TRUHAN
Role Appellee
Status Active
Name JOSEPH BARTUCCA
Role Appellee
Status Active
Name CARLA ESTOPINAN
Role Appellee
Status Active
Name SUSAN MASSARO
Role Appellee
Status Active
Name ERIC WESCHKE
Role Appellee
Status Active
Name OURIM MALO
Role Appellee
Status Active
Name GEORGE MARBLE
Role Appellee
Status Active
Name RICHARD ATKINSON
Role Appellee
Status Active
Name FRANK SCHIFANO
Role Appellee
Status Active
Name SIMON DOLMAIAN
Role Appellee
Status Active
Name ALEX DAVIS, INC.
Role Appellee
Status Active
Name DOMENICO BARTUCCA
Role Appellee
Status Active
Name JOHN ANGELINI
Role Appellee
Status Active
Name RICHARD EVERETT
Role Appellee
Status Active
Name ALISON LAVAL LALLY
Role Appellee
Status Active
Name PAIGE MALO
Role Appellee
Status Active
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's motion filed February 22, 2013, for reconsideration of denial of the request for oral argument is hereby denied.
Docket Date 2013-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "RECONSIDERATION" OF DENIAL OF REQUEST FOR O.A.
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2013-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
Docket Date 2013-02-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2013-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2013-01-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of CORUS CONSTRUCTION VENTURE,
Docket Date 2012-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen T. Maher 200859
Docket Date 2012-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 36 DAYS TO 11/30/12
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of CORUS CONSTRUCTION VENTURE,
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS TO 10/3/12
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CORUS CONSTRUCTION VENTURE,
Docket Date 2012-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 8/3/12
Docket Date 2012-05-31
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: CD ROM FILED IN L.T.
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-05-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES (NO CD ROM)
Docket Date 2012-05-14
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF (2 VOLS.)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SP FORT LAUDERDALE LENDER LLC
Docket Date 2012-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/14/12
Docket Date 2012-02-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen B. Gillman
Docket Date 2012-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SP FORT LAUDERDALE LENDER LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-16
LC Amendment 2006-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State