Entity Name: | PINE ISLAND SHOPPING PLAZA AT SUNRISE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000009891 |
FEI/EIN Number | 331134197 |
Mail Address: | 955 S. Federal Hwy, Fort Lauderdale, FL, 33316, US |
Address: | 8800 Spring Tree Drive, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keith Silverstein PA | Agent | 955 S. Federal Hwy, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
DABAKAROFF ANGELA | Managing Member | 955 S. Federal Hwy, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Keith Silverstein PA | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 8800 Spring Tree Drive, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 955 S. Federal Hwy, 335, Fort Lauderdale, FL 33316 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 8800 Spring Tree Drive, SUNRISE, FL 33351 | No data |
LC AMENDMENT | 2013-07-22 | No data | No data |
CANCEL ADM DISS/REV | 2008-05-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL ESTATES OF COOPER CITY, LLC, et al., Appellant(s) v. GRAY CONSTRUCTION AND ASSOCIATES, INC., Appellee(s). | 4D2024-1122 | 2024-05-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROYAL ESTATES OF COOPER CITY, LLC |
Role | Appellant |
Status | Active |
Representations | Keith David Silverstein, Jose Ariel Peralta, Marlon Jay Weiss |
Name | Isaac Dabakaroff |
Role | Appellant |
Status | Active |
Name | Daniel Dabakaroff |
Role | Appellant |
Status | Active |
Name | Angela Dabakaroff |
Role | Appellant |
Status | Active |
Name | 117-119 W 15 STREET LLC |
Role | Appellant |
Status | Active |
Name | 955 S. FEDERAL LLC |
Role | Appellant |
Status | Active |
Name | AAD HOLDINGS LLC |
Role | Appellant |
Status | Active |
Name | AAD Holdings II LLC |
Role | Appellant |
Status | Active |
Name | DBAK Capital LLC |
Role | Appellant |
Status | Active |
Name | PINE ISLAND SHOPPING PLAZA AT SUNRISE, LLC |
Role | Appellant |
Status | Active |
Name | PINE ISLAND SHOPPING PLAZA AT SUNRISE II, LLC |
Role | Appellant |
Status | Active |
Name | SKYLAND CONSTRUCTION LLC |
Role | Appellant |
Status | Active |
Name | SKYLAND CONSTRUCTION GROUP LLC |
Role | Appellant |
Status | Active |
Name | SKYLAND DEVELOPMENT GROUP LLC |
Role | Appellant |
Status | Active |
Name | SKYLAND MANAGEMENT GROUP LLC |
Role | Appellant |
Status | Active |
Name | SKYLAND PROPERTIES CORP |
Role | Appellant |
Status | Active |
Name | SKYLAND REALTY GROUP LLC. |
Role | Appellant |
Status | Active |
Name | SKYLAND SPACES OF FTL LLC |
Role | Appellant |
Status | Active |
Name | WATERSIDE PLAZA AT SUNRISE, LLC |
Role | Appellant |
Status | Active |
Name | IAD HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | SKYFI MARKETING LLC |
Role | Appellant |
Status | Active |
Name | JHTB Holding, LLC |
Role | Appellant |
Status | Active |
Name | SUKKAT DAVID CONGREGATION, INC. |
Role | Appellant |
Status | Active |
Name | INNER URBAN ASSET MANAGEMENT GROUP, LLC |
Role | Appellant |
Status | Active |
Name | AD PROPERTY HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | Hon. Michele Towbin Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SKYLOFTS FTL LLC |
Role | Appellant |
Status | Active |
Name | GRAY CONSTRUCTION AND ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Representations | Roger Caldwell Brown |
Docket Entries
Docket Date | 2024-06-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the June 7, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-06-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2024-05-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Royal Estates of Cooper City, LLC |
View | View File |
Docket Date | 2024-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Royal Estates of Cooper City, LLC |
Docket Date | 2024-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-13 |
LC Amendment | 2013-07-22 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State