Entity Name: | THE HOLDINGS AT CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000042216 |
FEI/EIN Number | 272524085 |
Address: | 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632, US |
Mail Address: | 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moodie Norman | Agent | 1558 NW 1 Ave, MIAMI, FL, 33190 |
Name | Role | Address |
---|---|---|
VAKNIN DENISE | Managing Member | 99 ROBERTS ROAD, ENGLEWOOD CLIFFS, NJ, 07632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1558 NW 1 Ave, Apt. 5, MIAMI, FL 33190 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-26 | Moodie, Norman | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000617219 | LAPSED | 2014-027781 CA 23 | 11TH JUDICIAL CIRCUIT COURT | 2015-12-24 | 2022-11-06 | $598,632.81 | THE CITY OF MIAMI, 444 SW 2 AVENUE, 945, MIAMI, FLORIDA 33130 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIAMI BEVERLY LLC, et al., VS CITY OF MIAMI, | 3D2015-1600 | 2015-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE HOLDINGS AT CITY, LLC |
Role | Appellant |
Status | Active |
Name | REVEREND, LLC |
Role | Appellant |
Status | Active |
Name | 13300 ALEXANDRIA DR. HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | THE HOLDINGS AT CITY II, LLC |
Role | Appellant |
Status | Active |
Representations | KEITH D. SILVERSTEIN |
Name | 1336 N.W. 60 LLC |
Role | Appellant |
Status | Active |
Name | MIAMI BEVERLY, LLC |
Role | Appellant |
Status | Active |
Name | City of Miami |
Role | Appellee |
Status | Active |
Representations | Rachel S. Glorioso Dooley, John A. Greco, DANIEL S. GOLDBERG, Victoria Mendez |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-10-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-09-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 2 of 2 |
On Behalf Of | City of Miami |
Docket Date | 2015-09-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | City of Miami |
Docket Date | 2015-09-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | THE HOLDINGS AT CITY II LLC |
Docket Date | 2015-09-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE HOLDINGS AT CITY II LLC |
Docket Date | 2015-09-08 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion to expedite granted (OG08) ~ Upon consideration, appellee's motion to expedite the appeal is granted. The appellants are ordered to file the initial brief within ten (10) days from the date of this order. Appellee's answer brief shall be filed within ten (10) days thereafter. Appellants' reply brief, if any, shall be filed within five (5) days after receipt of the answer brief. |
Docket Date | 2015-09-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ or in the alternative, motion to expedite appeal |
On Behalf Of | City of Miami |
Docket Date | 2015-08-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City of Miami |
Docket Date | 2015-07-22 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 1, 2015. |
Docket Date | 2015-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-07-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | City of Miami |
Docket Date | 2015-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-05 |
Florida Limited Liability | 2010-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State