Search icon

MARION CROSSING HOLDINGS, LLC

Company Details

Entity Name: MARION CROSSING HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000040917
FEI/EIN Number APPLIED FOR
Address: 8437 TUTTLE AVE, 407, SARASOTA, FL, 34243, UN
Mail Address: 8437 TUTTLE AVE, 407, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
27.407 MANAGEMENT LLC Agent 8437 TUTTLE AVE, SARASOTA, FL, 34243

Manager

Name Role Address
27.407 MANAGEMENT LLC Manager 8437 TUTTLE AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-11 27.407 MANAGEMENT LLC No data
CHANGE OF MAILING ADDRESS 2015-04-26 8437 TUTTLE AVE, 407, SARASOTA, FL 34243 UN No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 8437 TUTTLE AVE, 407, SARASOTA, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 8437 TUTTLE AVE, 407, SARASOTA, FL 34243 UN No data

Court Cases

Title Case Number Docket Date Status
CONCORDIA VENTURES, L L C, TRUSTEE OF CVLR1 TRUST UAD JANUARY 14, 2013, Appellant(s) v. HAVA SLEMOVICI, MARIO S. BARIBISH, BV REALTY TRUST, TRUSTEE FOR NORMANDY MORTGAGE LOAN TRUST, ASYA AVERBUCH, MARION CROSSING HOLDINGS, LLC, MICHAEL AVERBUCH, AVERBUCH REALTY, INC., ALEX AVERBUCH, VICTOR BARBISH ESTATE, RIVER CLUB HOMEOWNERS' ASSOCIATION, INC., ELGAN ENGINEERING, YOUR HOME CENTER, LLC, WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST, SUNLIFE FUNDING, LLC, ALEXEY GANISHEV, CR SWFL INVESTORS, DIANE BARBISH, MIRIAM AVERRUCH, CERTMAX CAPITAL, LLC, UNKNOWN SETTLERS/BENEFICIARIES, Appellee(s). 2D2023-2395 2023-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-1183

Parties

Name CONCORDIA VENTURES, L L C
Role Appellant
Status Active
Representations Steele Thomas Williams
Name TRUSTEE OF CVLR1 TRUST UAD JANUARY 14, 2013
Role Appellant
Status Active
Name HAVA SLEMOVICI
Role Appellee
Status Active
Name MARIO S. BARIBISH
Role Appellee
Status Active
Representations OZARK LAW FIRM
Name BV REALTY TRUST
Role Appellee
Status Active
Name TRUSTEE FOR NORMANDY MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name ASYA AVERBUCH
Role Appellee
Status Active
Name MARION CROSSING HOLDINGS, LLC
Role Appellee
Status Active
Name MICHAEL AVERBUCH
Role Appellee
Status Active
Name AVERBUCH REALTY, INC.
Role Appellee
Status Active
Name ALEX AVERBUCH
Role Appellee
Status Active
Name VICTOR BARBISH ESTATE
Role Appellee
Status Active
Name RIVER CLUB HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name ELGAN ENGINEERING
Role Appellee
Status Active
Name YOUR HOME CENTER, LLC
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations Damian George Waldman, Farha Ahmed
Name SUNLIFE FUNDING, LLC
Role Appellee
Status Active
Name ALEXEY GANISHEV
Role Appellee
Status Active
Name CR SWFL INVESTORS
Role Appellee
Status Active
Name DIANE BARBISH
Role Appellee
Status Active
Name MIRIAM AVERRUCH
Role Appellee
Status Active
Name CERTMAX CAPITAL, LLC
Role Appellee
Status Active
Name UNKNOWN SETTLERS/BENEFICIARIES
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CONCORDIA VENTURES, L L C
Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-20
Type Miscellaneous Document
Subtype Mail Returned
Description Mail returned for the following AE's, CR SWFL Investors, Your Home Center, LLC., c/o Michael Averbuch, R.A., The unknown Settlers/Beneficiaries of CR SWFL, and Diane Barbish (Written Opinion dated 8/7/2024) no forwarding address's available.
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-02-12
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of CONCORDIA VENTURES, L L C
Docket Date 2024-01-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2024-01-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CONCORDIA VENTURES, L L C
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CONCORDIA VENTURES, L L C
Docket Date 2023-11-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CONCORDIA VENTURES, L L C

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-30
Florida Limited Liability 2008-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State