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