Search icon

UC CHALLENGER, LLC

Company Details

Entity Name: UC CHALLENGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2007 (18 years ago)
Date of dissolution: 17 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2024 (7 months ago)
Document Number: L07000040709
FEI/EIN Number 208881208
Address: 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL, 33132, US
Mail Address: 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY ARTHUR J Agent 1550 BISCAYNE BLVD, MIAMI, FL, 33132

Manager

Name Role Address
MURPHY ARTHUR J Manager 1550 BISCAYNE BLVD, MIAMI, FL, 33132
VALENTINI MASSIMO Manager 1550 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2017-01-31 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
CL36 LEASING, LLC, et al., VS UGO COLOMBO, et al., 3D2022-1343 2022-08-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8545

Parties

Name CL36 LEASING, LLC
Role Appellant
Status Active
Representations Mark J. Heise, LAUDY LUNA PEREZ, KEVIN R. SHOHAT, PETER PRIETO, JESSICA B. REYES, ANDREW S. BERMAN, Tricia J. Duthiers, Stephen F. Rosenthal, Luis E. Suarez, MELISSA L. MACKIEWICZ, FRANK P. CUNEO, DENNIS RICHARD, MATTHEW WEINSHALL
Name CRAIG ROBINS
Role Appellant
Status Active
Name Bank of America, N.A.
Role Petitioner
Status Active
Name UGO COLOMBO
Role Appellee
Status Active
Representations Gonzalo R. Dorta, STEVEN W. THOMAS, Linda A. Wells, Charles M. Auslander, Matias R. Dorta, Sean A. Burstyn, Brian C. Tackenberg, TODD R. FRIEDMAN, John G. Crabtree
Name UC CHALLENGER, LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of UGO COLOMBO
Docket Date 2022-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-08
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-08-29
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of the Response to the Motion for Review of Order Denying Stay, the temporary stay entered on August 22, 2022, is hereby lifted. Upon consideration, Petitioners’ Motion for Review of Order Denying Stay Pending Review is hereby denied. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF INTENT TO FILE EXPEDITED REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of UGO COLOMBO
Docket Date 2022-08-25
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of UGO COLOMBO
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UGO COLOMBO
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of UGO COLOMBO
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UGO COLOMBO
Docket Date 2022-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Motion for Review of Order Denying Stay Pending Review, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response by Thursday, August 25, 2022, to Petitioners’ Motion for Review of Order Denying Stay Pending Review. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING STAY PENDING REVIEW OF PETITION FOR WRIT OF MANDAMUSAND TO SHORTEN TIME FOR RESPONSE
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ CORRECTED ORDERRespondents are ordered to file a response, within twenty (20)days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-08-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-08-03
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-03
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the petitioners is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with case with attachments.
Docket Date 2022-08-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 21-1909, 18-714
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CL36 LEASING, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-17
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State