Entity Name: | CLEWISTON COMMONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEWISTON COMMONS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2015 (10 years ago) |
Document Number: | L06000045146 |
FEI/EIN Number |
204870038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2283 SW 58th Way, West Park, FL, 33023, US |
Mail Address: | 2283 SW 58th Way, West Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Khan Mohamed Y | Managing Member | 2283 SW 58th Way, West Park, FL, 33023 |
KHAN YASIR | Managing Member | 2283 SW 58th Way, West Park, FL, 33023 |
Khan yasir | Agent | 2283 SW 58th Way, West Park, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 2283 SW 58th Way, West Park, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 2283 SW 58th Way, West Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 2283 SW 58th Way, West Park, FL 33023 | - |
REINSTATEMENT | 2015-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | Khan, yasir | - |
PENDING REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEWISTON COMMONS, LLC VS CITY OF CLEWISTON | 2D2022-2587 | 2022-08-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLEWISTON COMMONS, LLC |
Role | Petitioner |
Status | Active |
Representations | KAREN E. BERGER, ESQ., YASIR BILLOO, ESQ. |
Name | HON. JAMES D. SLOAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HENDRY CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CITY OF CLEWISTON |
Role | Respondent |
Status | Active |
Representations | KYLE C. DUDEK, ESQ., ROBERT C. SHEARMAN, ESQ., RICHARD B. AKIN, I I, ESQ., Brendan James Shearman, Esq. |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-10-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response is granted to theextent that the response served on October 24, 2022, is accepted as timely filed. |
Docket Date | 2022-10-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ City of Clewiston's Response to the Petition |
On Behalf Of | CITY OF CLEWISTON |
Docket Date | 2022-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY OF CLEWISTON |
Docket Date | 2022-10-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITY OF CLEWISTON |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 30 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition. |
Docket Date | 2022-08-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2022-08-11 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | CLEWISTON COMMONS, LLC |
Docket Date | 2022-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | CLEWISTON COMMONS, LLC |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-11-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Petitioner's Reply to Respondent's Response to Petition for Writ ofCertiorari from the Appellate Division of the Circuit Court of theTwentieth Judicial Circuit in and for Hendry County, Florida, theHonorable James D. Sloan presiding, Case No. 2021-CA-000305, L.T.Case No. 17-0260 & 17-0261 |
On Behalf Of | CLEWISTON COMMONS, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Hendry County 2021-CA-00305 |
Parties
Name | CLEWISTON COMMONS, LLC |
Role | Petitioner |
Status | Active |
Representations | YASIR BILLOO, ESQ., KAREN E. BERGER, ESQ. |
Name | CITY OF CLEWISTON |
Role | Respondent |
Status | Active |
Representations | BRENDAN J. SHEARMAN, ESQ., RICHARD B. AKIN, I I, ESQ., KYLE C. DUDEK, ESQ., ROBERT C. SHEARMAN, ESQ. |
Name | HON. JAMES D. SLOAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | KIMBERLEY BARRINEAU, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-20 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Traver, Smith, and Mize |
Docket Date | 2023-04-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ The Petition for Writ of Certiorari is denied. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-11-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Petitioner's Reply to Respondent's Response to Petition for Writ ofCertiorari from the Appellate Division of the Circuit Court of theTwentieth Judicial Circuit in and for Hendry County, Florida, theHonorable James D. Sloan presiding, Case No. 2021-CA-000305, L.T.Case No. 17-0260 & 17-0261 |
On Behalf Of | CLEWISTON COMMONS, LLC |
Docket Date | 2022-10-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response is granted to theextent that the response served on October 24, 2022, is accepted as timely filed. |
Docket Date | 2022-10-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ City of Clewiston's Response to the Petition |
On Behalf Of | CITY OF CLEWISTON |
Docket Date | 2022-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY OF CLEWISTON |
Docket Date | 2022-10-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITY OF CLEWISTON |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 30 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition. |
Docket Date | 2022-08-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2022-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-11 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | CLEWISTON COMMONS, LLC |
Docket Date | 2022-08-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | CLEWISTON COMMONS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State