Search icon

POAH CUTLER MANOR, LLC

Company Details

Entity Name: POAH CUTLER MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L08000008305
FEI/EIN Number 261845026
Mail Address: 2 OLIVER STREET, SUITE 500, BOSTON, MA, 02109, US
Address: 2 Oliver Street, SUITE 500, BOSTON, MA, 02109, UN
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
PRESERVATION OF AFFORDABLE HOUSING, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066687 CUTLER MANOR APARTMENTS EXPIRED 2019-06-11 2024-12-31 No data 40 COURT ST SUITE 700, BOSTON, MA, 02108
G08331900133 CUTLER MANOR APARTMENTS EXPIRED 2008-11-26 2013-12-31 No data 40 COURT STREET, SUITE 650, BOSTON, MA, 02108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 2 Oliver Street, SUITE 500, BOSTON, MA 02109 UN No data
CHANGE OF MAILING ADDRESS 2022-05-10 2 Oliver Street, SUITE 500, BOSTON, MA 02109 UN No data
LC STMNT OF RA/RO CHG 2019-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
POAH Cutler Manor, LLC, d/b/a Cutler Manor Apartments, Appellant(s), v. Jayquanda Bennett, Appellee(s). 3D2024-0039 2024-01-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-8098 CC

Parties

Name POAH CUTLER MANOR, LLC
Role Appellant
Status Active
Representations Paul Brown Feltman, Brian Christopher Costa, Yenly Dominguez
Name Jayquanda Bennett
Role Appellee
Status Active
Representations Kiara Andria Bodnieks
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2024-02-13
Type Record
Subtype Transcript
Description November 28, 2023 Transcript - Volume 1 (1-32)
View View File
Docket Date 2024-01-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Designation to Approved Court Reporter, Civil Court Reporter, or Approved Transcriptionist, and Reporter's or Approved Transcriptionist's Acknowledgment
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice
Description Designation to Approved Court Reporter, Civil Court Reporter, or Approved Transcriptionist, and Reporter's or Approved Transcriptionist's Acknowledgment
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2024-01-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9966642
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 18, 2024.
View View File
Rockell King, Appellant(s), v. POAH Cutler Manor, LLC, Appellee(s). 3D2023-0618 2023-04-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20887 CC

Parties

Name Rockell King
Role Appellant
Status Active
Name POAH CUTLER MANOR, LLC
Role Appellee
Status Active
Representations Paul Brown Feltman, Brian Christopher Costa
Name Hon. Laura María González-Marqués
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 17, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-12-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Rockell King
Docket Date 2023-10-17
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POAH Cutler Manor, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Emergency Motion to Stay is hereby denied. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-04-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ APPROVED CERTIFICATE OF INDIGENCY IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Rockell King
Docket Date 2023-04-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Rockell King
Docket Date 2023-04-05
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Rockell King
Docket Date 2023-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
POAH CUTLER MANOR, LLC VS ARTHEISHA AXEN SC2021-1081 2021-07-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-75

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019AP000340000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CC011149000025

Parties

Name POAH CUTLER MANOR, LLC
Role Petitioner
Status Active
Representations Paul B. Feltman, Brian C. Costa
Name Artheisha Axen
Role Respondent
Status Active
Representations Mr. Jeffrey M. Hearne
Name Hon. Patricia Marino-Pedraza
Role Judge/Judicial Officer
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 2021-09-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 7, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-09-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for Extension of Time to File Her Brief on Jurisdiction
On Behalf Of Artheisha Axen
View View File
Docket Date 2021-08-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-08-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2021-08-31
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 10, 2021, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2021-08-25
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2021-08-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 23, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-08-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2021-07-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-07-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OFPOAH CUTLER MANOR LLC
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2021-11-29
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ 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).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law. Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-10-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Artheisha Axen
View View File
Docket Date 2021-10-07
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of POAH Cutler Manor, LLC
View View File
Docket Date 2021-08-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on August 23, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 30, 2021, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e).
ARTHEISHA AXEN, VS POAH CUTLER MANOR, LLC, 3D2021-0075 2021-01-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11149 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-340 AP

Parties

Name ARTHEISHA AXEN
Role Appellant
Status Active
Representations Jeffrey M. Hearne
Name POAH CUTLER MANOR, LLC
Role Appellee
Status Active
Representations BRIAN C. COSTA, Paul B. Feltman
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Costs and Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 8, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-07-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ CASE NUMBER: SC21-1081Lower Tribunal Case Number s): 3D21-75; 132019CC011149000025; 132019AP000340000001Lower Tribunal Filing Date: 7/22/2021The Florida Supreme Court has received the following documents reflecting a filing date of 7/22/2021.Notice to Invoke Discretionary Jurisdiction seeking review of opinion dated June 23, 2021.The Florida Supreme Court's case number must be utilized on allpleadings and correspondence filed in this cause.
Docket Date 2021-11-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorney’s fees is granted in theamount of $2,500.00, conditioned on the party prevailing pursuantto applicable statutes, rules and case law. Petitioner’s motion forattorney’s fees is hereby denied.
Docket Date 2021-07-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF THESUPREME COUR
On Behalf Of POAH CUTLER MANOR, LLC
Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ARTHEISHA AXEN
Docket Date 2021-04-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of POAH CUTLER MANOR, LLC
Docket Date 2021-04-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARTHEISHA AXEN
Docket Date 2021-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (1) Order Granting Emergency Motion to Stay Pending Appeal mandating continued payment of rent into the Court Registry(2) South Dade Docket(3) Coral Gables Docket After Transfer
On Behalf Of POAH CUTLER MANOR, LLC
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARTHEISHA AXEN
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2021-01-07
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA 19-11149-CC
On Behalf Of ARTHEISHA AXEN
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-28
CORLCRACHG 2019-03-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State