Search icon

VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2005 (19 years ago)
Document Number: L05000110952
FEI/EIN Number 161742678

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

Mail Address: P.O. BOX 17-0938, MIAMI, FL, 33017
Address: 6135 NW 167th St., Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA EDUARDO Managing Member P.O. BOX 17-0938, MIAMI, FL, 33017
IBARRA EDUARDO M Agent 6135 NW 167th St., Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 6135 NW 167th St., # E26, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 6135 NW 167th St., # E26, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2012-04-16 IBARRA, EDUARDO M -

Court Cases

Title Case Number Docket Date Status
TAYSEER H. ABED VS VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC 3D2017-2589 2017-12-01 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
17-387

Parties

Name TAYSEER H. ABED
Role Appellant
Status Active
Representations DAVID D. SHARPE
Name VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC
Role Appellee
Status Active
Representations JEFFREY B. SMITH
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee's renewed motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Renewed Motion to Dismiss Appeal
On Behalf Of VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC
Docket Date 2018-02-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for aa failure to file initial brief
On Behalf Of VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC
Docket Date 2017-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/11/18
Docket Date 2017-12-15
Type Notice
Subtype Notice
Description Notice ~ of Suggestion of Appellant's Bankruptcy
On Behalf Of VILLAGE SQUARE SHOPPING CENTER OF WINTER HAVEN, LLC
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 18, 2017.
Docket Date 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYSEER H. ABED
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State