Search icon

ALTAMAR 1, LLC

Company Details

Entity Name: ALTAMAR 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Document Number: L08000021700
FEI/EIN Number NOT APPLICABLE
Address: 2701 cypress manor, weston, FL, 33332, US
Mail Address: 2701 cypress manor, weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Luis Nicolas Agent 2701 cypress manor, weston, FL, 33332

Manager

Name Role Address
NICOLAS MANUEL LUIS CARBALLO Manager 2701 cypress manor, weston, FL, 33332
MARIA ELENA BAIOCCHI MARINOZZI Manager 2701 cypress manor, weston, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 2701 cypress manor, weston, FL 33332 No data
CHANGE OF MAILING ADDRESS 2014-03-18 2701 cypress manor, weston, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2014-03-18 Luis, Nicolas No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 2701 cypress manor, weston, FL 33332 No data

Court Cases

Title Case Number Docket Date Status
ALTAMAR 1, LLC, VS ADALGISA NOLASCO, 3D2023-0255 2023-02-13 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
22-41287 CC

Parties

Name ALTAMAR 1, LLC
Role Appellant
Status Active
Representations ROBIN F. HAZEL
Name ADALGISA NOLASCO
Role Appellee
Status Active
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded for further proceedings.
View View File
Docket Date 2023-07-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the pro se Appellee’s answer brief was due to be filed in this cause on or before June 25, 2023, that on July 10, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the pro se Appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-07-10
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTAMAR 1, LLC
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-04-21
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 ALTAMAR 1, LLC
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ADALGISA NOLASCO
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALTAMAR 1, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 February 23, 2023.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State