Search icon

PROJECT DEVELOPMENT ENTERPRISE, LLC

Company Details

Entity Name: PROJECT DEVELOPMENT ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2006 (18 years ago)
Document Number: L06000114938
FEI/EIN Number 260327295
Address: 701 BRICKELL AVENUE, 1550, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVENUE, 1550, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
Khalil Tony Manager 1425 BRICKELL AVE APT 66A, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-02-26 701 BRICKELL AVENUE, 1550, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-08-20 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-20 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000061176 LAPSED 13 2015 CA 029334 01 MIAMI DADE CO. 2018-01-23 2023-02-14 $217,369.00 ELKA HOLDINGS, LLC, 1222 CREEKSIDE DRIVE, WELLINGTON, FLORIDA 33414

Court Cases

Title Case Number Docket Date Status
PROJECT DEVELOPMENT ENTERPRISE, LLC, ETC., ET AL. VS ELKA HOLDINGS, LLC, ETC., ET AL. SC2019-1884 2019-11-05 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-356

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA029334000001

Parties

Name HON. SAMANTHA RUIZ COHEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Tanios Khalil
Role Petitioner
Status Active
Name PROJECT DEVELOPMENT ENTERPRISE, LLC
Role Petitioner
Status Active
Representations Alvin B. Davis
Name ELKA HOLDINGS, LLC
Role Respondent
Status Active
Representations Michael H. Nullman
Name CAPITAL TRACT, LLC
Role Respondent
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2019-12-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Elka Holdings, LLC
View View File
Docket Date 2019-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Response to Petitioner's Jurisdiction Brief
On Behalf Of Elka Holdings, LLC
View View File
Docket Date 2019-11-25
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on November 21, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 2, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-11-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONERS' JURISDICTIONAL BRIEF
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-11-06
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Third District Court of Appeal is now final, petitioner is allowed to and including November 21, 2019, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2019-11-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Project Development Enterprise, LLC
View View File
Docket Date 2019-11-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State