Search icon

CLEWISTON COMMONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CLEWISTON COMMONS, LLC VS CITY OF CLEWISTON 2D2022-2587 2022-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd 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 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
CLEWISTON COMMONS, LLC VS CITY OF CLEWISTON 6D2023-0674 2022-08-11 Closed
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

Documents

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