Search icon

EMERALD VILLAGE, LLC

Company Details

Entity Name: EMERALD VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000095310
FEI/EIN Number 205638122
Address: 540 BRICKELL KEY DRIVE, 817, MIAMI, FL, 33131, US
Mail Address: 540 BRICKELL KEY DRIVE, 817, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PICCOLO OSCAR E Agent 540 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Managing Member

Name Role
LAURETI HOLDINGS COMPANY Managing Member
STONE GROUP DEVELOPERS LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-01 PICCOLO, OSCAR E No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 540 BRICKELL KEY DRIVE, APT. #817, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 540 BRICKELL KEY DRIVE, 817, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2009-05-01 540 BRICKELL KEY DRIVE, 817, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
EMERALD VILLAGE, LLC, VS PACIFIC NATIONAL BANK, N.A., 3D2013-1038 2013-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-24685

Parties

Name EMERALD VILLAGE, LLC
Role Appellant
Status Active
Representations GREGORY M. GARNO
Name PACIFIC NATIONAL BANK, N.A.
Role Appellee
Status Active
Representations GARY E. LEHMAN, Francisco Armada, Beverly A. Pohl
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby dismissed. See Segura v. Rodriguez, 61 So. 3d 1225 (Fla. 3d DCA 2011); Board of Trustees v. American Educational Enterprises, 99 So. 3d 450, 455 (Fla. 2012). Upon consideration of the motion for attorney's fees filed by respondent, it is ordered that said motion is hereby denied.
Docket Date 2013-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-09-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-09-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s agreed motion for enlargement of time to serve a reply to the response to the petition for writ of certiorari is granted to and including October 8, 2013.
Docket Date 2013-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-07-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within sixty (60) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-07-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ on July 17, 2013 order
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellee¿s motion for leave to file a reply memorandum in support of motion to dismiss appeal is granted.Upon consideration, appellee¿s motion to dismiss appeal is denied. This appeal is treated as a petition for writ of certiorari.
Docket Date 2013-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Ae's mot for leave to file reply memo in support of mot to dism and reply memo in support of mot to dism
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-06-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s agreed motion for extension of time to file a response to the appellee¿s motion to dismiss is granted to and including June 19, 2013.
Docket Date 2013-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve response to ae motion to dismiss
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PACIFIC NATIONAL BANK, N.A.
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMERALD VILLAGE, LLC
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-20
Florida Limited Liability 2006-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State