Entity Name: | COHEN GALLOWAY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Apr 2006 (19 years ago) |
Document Number: | L06000038086 |
FEI/EIN Number | 264586053 |
Address: | 6701 SW 125 AVE, MIAMI, FL, 33183 |
Mail Address: | 6701 SW 125 AVE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ERIC A | Agent | 6701 S.W. 125TH AVENUE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
COHEN ERIC A | Managing Member | 6701 SW 125 AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-03-07 | 6701 SW 125 AVE, MIAMI, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-07 | 6701 SW 125 AVE, MIAMI, FL 33183 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE OSTEO REGENERATIVE CLINIC OF SOUTH FLORIDA, LLC, etc., et al., VS COHEN GALLOWAY PROPERTIES, LLC, etc., | 3D2020-1140 | 2020-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELLIOT A. STAAL |
Role | Appellant |
Status | Active |
Name | THE OSTEO REGENERATINE CLINIC OF SOUTH FLORIDA, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES JAY THORNTON, FRANCIS RODRIGUEZ |
Name | COHEN GALLOWAY PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | GEORGE S. SAVAGE |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-10-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE OSTEO REGENERATINE CLINIC OF SOUTH FLORIDA, LLC |
Docket Date | 2020-10-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-10-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-08-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE OSTEO REGENERATINE CLINIC OF SOUTH FLORIDA, LLC |
Docket Date | 2020-08-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | THE OSTEO REGENERATINE CLINIC OF SOUTH FLORIDA, LLC |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 23, 2020. |
Docket Date | 2020-08-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | COHEN GALLOWAY PROPERTIES, LLC |
Docket Date | 2020-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-08-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State