Search icon

CORTEZ PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CORTEZ PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORTEZ PROPERTY DEVELOPMENT, 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: 12 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000117953
FEI/EIN Number 203919080

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

Address: 25401 CABOT RD, LAGUNA HILLS, FL, 92690, US
Mail Address: PO BOX 3989, VIEJO, CA, 92690, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAIRCO Manager 619 RIVER DR STE 340, ELMWOOD PARK, NJ, 07407
LOPEZ & SIMON LLC Agent -
CORTEZ HOLDING GROUP INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-03-11 - -
CHANGE OF MAILING ADDRESS 2024-03-11 25401 CABOT RD, LAGUNA HILLS, FL 92690 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8400 NW 36 Street, 130, Doral, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-04-27 LOPEZ & SIMON -
LC AMENDMENT 2019-09-09 - -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CORTEZ PROPERTY DEVELOPMENT, LLC VS FORT LAUDERDALE, FL, etc. 4D2012-2194 2012-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-13057 13

Parties

Name CORTEZ PROPERTY DEVELOPMENT, LLC
Role Appellant
Status Active
Representations DAN R. STENGLE, John Henry Pelzer
Name FORT LAUDERDALE, FLORIDA
Role Appellee
Status Active
Representations CLARK J. COCHRAN, Donna Marie Krusbe
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Dan R. Stengle 352411
Docket Date 2014-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CORTEZ PROPERTY DEVELOPMENT
Docket Date 2013-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 09/04/13
On Behalf Of CORTEZ PROPERTY DEVELOPMENT
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 08/22/13
Docket Date 2013-07-16
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 CORTEZ PROPERTY DEVELOPMENT
Docket Date 2013-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORT LAUDERDALE, FLORIDA
Docket Date 2013-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed May 17, 2013, to supplement the record is granted, and the record is hereby supplemented to include Transcript of April 12, 2012 hearing on the City of Fort Lauderdale's Motion for Summary Judgment before the Honorable Robert A. Rosenberg in the Broward County Circuit Court.
Docket Date 2013-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 40 DAYS TO 07/01/13
On Behalf Of FORT LAUDERDALE, FLORIDA
Docket Date 2013-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **eDCA**
On Behalf Of FORT LAUDERDALE, FLORIDA
Docket Date 2013-05-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FORT LAUDERDALE, FLORIDA
Docket Date 2013-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 40 DAYS TO 5/20/13
On Behalf Of FORT LAUDERDALE, FLORIDA
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 40 DAYS TO 04/10/13
Docket Date 2013-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORT LAUDERDALE, FLORIDA
Docket Date 2013-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CORTEZ PROPERTY DEVELOPMENT
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/9/13
Docket Date 2012-12-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA John H. Pelzer 376647
Docket Date 2012-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 120 DAYS TO 12/10/12
Docket Date 2012-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORTEZ PROPERTY DEVELOPMENT

Documents

Name Date
LC Amendment 2024-03-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-21
LC Amendment 2019-09-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-30
Reg. Agent Resignation 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State