Search icon

TUSCANY VILLAGE ASSOCIATES, L.L.C.

Company Details

Entity Name: TUSCANY VILLAGE ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000050191
FEI/EIN Number 205000933
Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Managing Member

Name Role
M3, INC. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2010-05-01 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2007-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000784899 TERMINATED 08-005209(14) 17TH JUDICIAL CIRCUIT 2010-06-03 2015-07-22 $3,000,000.00 SEACOAST FINANCIAL HOLDINGS, LLC, 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FLORIDA 33020

Court Cases

Title Case Number Docket Date Status
CORNERSTONE RESIDENTIAL MANAGEMENT, etc., et al. VS AMANDA M. SLONE 4D2011-3084 2011-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-36300 CA

Parties

Name TUSCANY VILLAGE ASSOCIATES, L.L.C.
Role Appellant
Status Active
Name CORNERSTONE RESIDENTIAL MGMT,
Role Appellant
Status Active
Representations Lars Olgerts Bodnieks, JAY D. O'SULLIVAN
Name AMANDA M. SLONE
Role Appellee
Status Active
Representations Christopher Marlowe, James Curtis Blecke
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of AMANDA M. SLONE
Docket Date 2013-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-10-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-07-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-06-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of AMANDA M. SLONE
Docket Date 2012-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2012-06-21
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (REPLY BRIEF)
Docket Date 2012-06-15
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (REPLY BRIEF ATTACHED)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/15/12
Docket Date 2012-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of AMANDA M. SLONE
Docket Date 2012-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-04-16
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (INITIAL BRIEF)
Docket Date 2012-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lars O. Bodnieks 0888265
Docket Date 2012-04-02
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (BRIEF FILED 4/4/12)
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 4/4/12.
Docket Date 2012-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-FIVE (25) VOLUMES (WITH CD ROM)
Docket Date 2012-03-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of AMANDA M. SLONE
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/5/12
Docket Date 2012-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS.
Docket Date 2011-12-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-11-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-11-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "2ND AMENDED"; CERT.COPY; FILED 8/29/11.
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2011-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "TO CORRECT SCRIVENER'S ERROR" - CERT. COPY FILED 8/19/11
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,
Docket Date 2011-08-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT. OF SERVICE** PLS GIVE TO CARRIE AFTER DOCKETING
Docket Date 2011-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CORNERSTONE RESIDENTIAL MGMT,

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-09-05
REINSTATEMENT 2007-11-29
Florida Limited Liability 2006-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State