Search icon

COMMUNITY/CONDOTTE/DE MOYA JV, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY/CONDOTTE/DE MOYA JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY/CONDOTTE/DE MOYA JV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2009 (16 years ago)
Date of dissolution: 20 Nov 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: L09000057439
FEI/EIN Number 371585067

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10790 N.W. 127 STREET, MEDLEY, FL, 33178, US
Mail Address: 10790 N.W. 127 STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINO ENRIQUE I Managing Member 10790 N.W. 127 STREET, MEDLEY, FL, 33178
DE MOYA ARMANDO Managing Member 14600 S.W. 136TH STREET, MIAMI, FL, 33186
HALLEY IGNACIO Managing Member 14005 N.W. 186TH STREET, HIALEAH, FL, 33018
ESPINO ALEJANDRO Agent 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2009-11-20 - GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP0900001381. CONVERSION NUMBER 500000100665

Court Cases

Title Case Number Docket Date Status
COMMUNITY/CONDOTTE/DE MOYA JV, et al., VS CIRCUIT COURT JUDGE, 3D2021-1178 2021-05-25 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
18-39688

Parties

Name ATKINS NORTH AMERICA, INC.
Role Appellant
Status Active
Name BCC ENGINEERING, LLC
Role Appellant
Status Active
Name COMMUNITY/CONDOTTE/DE MOYA JV, LLC
Role Appellant
Status Active
Representations FREDERICK W. MOHRE, WILLIAM W. VERTES, Vanessa A. Van Cleaf, Alejandro Espino, JON D. DERREVERE, JENNIFER C. GONZALEZ, DANIEL J. LOPEZ, BRYAN W. BLACK
Name CIRCUIT COURT JUDGE
Role Appellee
Status Active
Representations GABRIELA JIMENEZ SALOMON, Patricia Gladson
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; writ withheld.
Docket Date 2021-06-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' JOINT REPLY TORESPONDENT'S SUGGESTION OF MOOTNESS AND RESPONSE TO JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORTOF JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CIRCUIT COURT JUDGE
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ SUGGESTION OF MOOTNESSAND RESPONSE TO JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of CIRCUIT COURT JUDGE
Docket Date 2021-06-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent judge is directed to file a response within ten (10) days from the date of this Order to the Joint Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ JOINT PETITION FOR WRIT OF MANDAMUS
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COMMUNITY/CONDOTTE/DE MOYA JV

Documents

Name Date
ADDRESS CHANGE 2009-07-30
Florida Limited Liability 2009-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State