Search icon

14TH STREET CAUSEWAY DEVELOPERS LLC

Company Details

Entity Name: 14TH STREET CAUSEWAY DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000029868
FEI/EIN Number 204662663
Address: 1748 BAY DRIVE, POMPANO BEACH, FL, 33062
Mail Address: 1748 BAY DRIVE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GURFEL YURI Agent 1748 BAY DRIVE, POMPANO BEACH, FL, 33062

Managing Member

Name Role Address
GURFEL YURI A Managing Member 1748 BAY DRIVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 1748 BAY DRIVE, POMPANO BEACH, FL 33062 No data
REINSTATEMENT 2015-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-12 GURFEL, YURI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 1748 BAY DRIVE, POMPANO BEACH, FL 33062 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686998 LAPSED CACE-18-007185 (13) BROWARD COUNTY CIRCUIT COURT 2018-10-08 2023-10-15 $31,907.16 MOSKOWITZ, MANDELL, SALIM & SIMOWITZ, P.A., 800 CORPORATE DRIVE, SUITE 500, FORT LAUDERDALE, FL 33334
J19000739142 LAPSED CACE 18 13487 02 BROWARD CO 2018-08-03 2024-11-12 $234,498.54 FRANK, WEINBERG & BLACK, P.L., 1875 N.W. CORPORATE BLVD, SUITE 100, BOCA RATON, FLORIDA 33431
J17000477978 TERMINATED 1000000753457 BROWARD 2017-08-10 2037-08-16 $ 5,390.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000051690 TERMINATED 1000000732368 BROWARD 2017-01-17 2037-01-26 $ 3,112.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000729107 TERMINATED 1000000726420 BROWARD 2016-11-07 2036-11-10 $ 5,701.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000239586 TERMINATED 1000000709923 BROWARD 2016-04-04 2036-04-06 $ 9,462.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000690228 TERMINATED 1000000682420 BROWARD 2015-06-10 2035-06-17 $ 2,764.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000113023 TERMINATED 1000000651112 BROWARD 2015-01-15 2035-01-22 $ 3,287.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001166049 TERMINATED 1000000642803 BROWARD 2014-10-02 2034-12-17 $ 11,065.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001838680 TERMINATED 1000000565089 BROWARD 2013-12-18 2033-12-26 $ 2,354.45 STATE OF FLORIDA0003590

Court Cases

Title Case Number Docket Date Status
14TH STREET CAUSEWAY DEVELOPERS, LLC and YURI A. GURFEL VS 2701 POMPANO HOLDINGS, LLC 4D2016-4043 2016-12-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-023734 (03)

Parties

Name YURI A. GURFEL
Role Petitioner
Status Active
Name 14TH STREET CAUSEWAY DEVELOPERS LLC
Role Petitioner
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name 2701 POMPANO HOLDINGS, LLC
Role Respondent
Status Active
Representations MARTIN A. ZUCKER, BRADLEY E. LOLUS, M. Scott Kleiman, Stephen L. Zimmeramn
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 1, 2016 petition for writ of prohibition is denied.TAYLOR, GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2016-12-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 14TH STREET CAUSEWAY DEVELOPERS, LLC
Docket Date 2016-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of 14TH STREET CAUSEWAY DEVELOPERS, LLC
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2017-02-09
REINSTATEMENT 2015-03-12
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-16
Florida Limited Liability 2006-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State