Entity Name: | CENTURION PROPERTY MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 09 Aug 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Jun 2021 (4 years ago) |
Document Number: | L07000081978 |
FEI/EIN Number | 26-0740807 |
Address: | 14054 NW 82 AVENUE, MIAMI LAKES, FL 33016 |
Mail Address: | 14054 NW 82 AVENUE, MIAMI LAKES, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLORIDA CORPORATE REGISTERED AGENTS, LLC. | Agent |
Name | Role | Address |
---|---|---|
ROSSI, LEWIS | Authorized Member | 14054 NW 82 AVENUE, MIAMI LAKES, FL 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000032702 | AMERICA SERVICE INDUSTRIES | ACTIVE | 2019-03-11 | 2029-12-31 | No data | 14054 NW 82 AVE, MIAMI LAKES,FLORIDA, FL, 33016 |
G13000009078 | AMERICA SERVICE INDUSTRIES | EXPIRED | 2013-01-25 | 2018-12-31 | No data | 14054 NW 82ND AVENUE, MIAMI LAKES, FL, 33016 |
G11000090701 | ASI | ACTIVE | 2011-09-14 | 2026-12-31 | No data | 14054 NW 2ND AVE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-06-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-08 | FLORIDA CORPORATE REGISTERED AGENTS, LLC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 8323 NW 12 STREET, STE 102, Doral, FL 33126 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000148850 | ACTIVE | 2021-026300-CC-23 | MIAMI-DADE CIRCUIT COURT | 2021-11-01 | 2027-03-29 | $11,836.59 | GEMINI INSURANCE COMPANY, 475 STEAMBOAT ROAD, GREENWICH, CT 06830 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC. et al. VS ROSA TULENFELD, et al. | 4D2023-1455 | 2023-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CENTURION PROPERTY MANAGEMENT, L.L.C. |
Role | Petitioner |
Status | Active |
Name | AMERICA SERVICE INDUSTRIES, LLC |
Role | Respondent |
Status | Active |
Name | CONDOMINIUM ASSOCIATION OF PARKER PLAZA ESTATES, INC. |
Role | Petitioner |
Status | Active |
Representations | Sarah Lahlou-Amine, Carlo Marichal, Elaine D. Walter, Petra Justice |
Name | Centurion Property Management, LLC |
Role | Respondent |
Status | Active |
Name | Rosa Tulenfeld |
Role | Respondent |
Status | Active |
Representations | Sally H. Seltzer, Jorge P. Gutierrez |
Docket Entries
Docket Date | 2023-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 21, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner’s July 6, 2023 motion for review is determined to be moot. |
Docket Date | 2023-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that the Petitioners' joint and unopposed July 19, 2023 motion to stay is granted. This case will be stayed for thirty (30) days from the date of this order pending finalization of the parties' settlement. |
Docket Date | 2023-07-19 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that petitioners’ July 6, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PEITIONERS' EMERGENCY MOTIONSEEKING REVIEW OF ORDER DENYING STAY |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-07-06 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal ~ (FEE ATTACHED TO NOTICE) |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-06-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Docket Date | 2023-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-06-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2023-06-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Condominium Association of Parker Plaza Estates, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
CORLCRACHG | 2021-06-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State