Search icon

DAVIE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: DAVIE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIE PLAZA, 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: 29 Mar 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2007 (18 years ago)
Document Number: L07000033632
FEI/EIN Number 208672099

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33431, US
Mail Address: 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPA DAVID CHIE 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33431
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33431
PATTON ROBERT KIII Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33431
CHRISTIE PATRICK Director 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33431
WILLIAMS JEFFREY Executive Vice President 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33431
CORPORATION SERVICE COMPANY Agent -

Legal Entity Identifier

LEI Number:
5493006P5UOGSN0OCO70

Registration Details:

Initial Registration Date:
2013-11-08
Next Renewal Date:
2019-05-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-04-30 431 FAIRWAY DRIVE, SUITE 201, DEERFIELD BEACH, FL 33431 -
CONVERSION 2007-03-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A30792. CONVERSION NUMBER 900000064099

Court Cases

Title Case Number Docket Date Status
EMMANUEL IORDANOGLU, ETC. VS DAVIE PLAZA, LLC SC2018-0101 2018-01-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-1846

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011CA004370AXXXCE

Parties

Name Estate of Mikhael Maroudis
Role Petitioner
Status Active
Name Emmanuel Iordanoglu
Role Petitioner
Status Active
Representations Philip M. Burlington, Adam Richardson, John F. Billera
Name DAVIE PLAZA, LLC
Role Respondent
Status Active
Representations Hinda Klein, Jan D. Langer
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Davie Plaza, LLC
View View File
Docket Date 2018-02-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Davie Plaza, LLC
View View File
Docket Date 2018-02-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 19, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-01-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Emmanuel Iordanoglu
View View File
Docket Date 2018-01-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-01-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-01-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Davie Plaza, LLC
View View File
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
DAVIE PLAZA, LLC VS EMMANUEL IORDANOGLU, etc. 4D2016-1846 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-004370 CACE 13

Parties

Name DAVIE PLAZA, LLC
Role Appellant
Status Active
Representations Hinda Klein
Name ESTATE OF MIKHAEL MAROUDIS
Role Appellee
Status Active
Name EMMANUEL IORDANOGLU
Role Appellee
Status Active
Representations Adam J. Richardson, John Fitzgerald Billera, JAN LANGER, Philip M. Burlington
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-101
Docket Date 2018-01-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-101
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-01-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2017-09-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on October 23, 2017, at 2:00 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on October 23, 2017, at 3:00 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/11/16
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2017-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 6 DAYS TO 5/26/17
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2017-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/18/17
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/28/17
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/29/17
On Behalf Of EMMANUEL IORDANOGLU
Docket Date 2017-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (20 PAGES)
Docket Date 2017-02-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 31, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-01-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 20, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-20
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 DAVIE PLAZA, LLC
Docket Date 2017-01-10
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellant's December 27, 2016 motion to set briefing schedule is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-27
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2016-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (964 PAGES)
Docket Date 2016-12-20
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ **IN PART**ORDERED that appellant's November 2 and December 1, 2016 motions to correct the record are granted in part. The clerk of the lower tribunal shall prepare and file with this court, within ten (10) days, a supplemental record including the trial and pre-trial transcripts and shall number it consecutively to the record filed on November 21, 2016. The motion is denied as to the exhibits. The parties may cite to the exhibits by exhibit number.
Docket Date 2016-12-08
Type Response
Subtype Response
Description Response ~ TO COURT ORDER DATED 12/06/16
Docket Date 2016-12-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Broward County Clerk is directed to respond, within three (3) days from the date of this order, to appellant's December 1, 2016 motion to correct the record.
Docket Date 2016-12-01
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ **AND** STAY APPEAL
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2016-11-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Broward County Clerk is directed to respond, within five (5) days from the date of this order, to appellant's November 2, 2016 motion to correct the record.
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (1068 PAGES)
Docket Date 2016-11-02
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2016-10-31
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-09-08
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 DAVIE PLAZA, LLC
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1068 PAGES)
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 5, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2016-08-05
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 DAVIE PLAZA, LLC
Docket Date 2016-08-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 18, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 23, 2017, at 1:30 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Because this oral argument is being specially set as a result of the cancellation due to Hurricane Irma, no continuances can be granted except upon extraordinary circumstances.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's July 20, 2017 unopposed motion for extension of time to file the reply brief is denied. Appellant shall file the reply brief within ten (10) days from the date of this order. Failure to comply with this order will foreclose appellant’s right to file a reply brief.
Docket Date 2017-07-20
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 DAVIE PLAZA, LLC
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 7/20/17
On Behalf Of DAVIE PLAZA, LLC
Docket Date 2017-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 12, 2017, at 10:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 8, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State