Search icon

LEN PARADISE OPERATING, LLC - Florida Company Profile

Company Details

Entity Name: LEN PARADISE OPERATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEN PARADISE OPERATING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L10000051466
FEI/EIN Number 27-2559369

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1564311 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 305-559-4000

Filings since 2023-02-02

Form type S-3ASR
File number 333-269537-165
Filing date 2023-02-02
File View File

Filings since 2020-04-10

Form type S-3ASR
File number 333-237645-30
Filing date 2020-04-10
File View File

Filings since 2018-05-10

Form type 424B3
File number 333-224499-251
Filing date 2018-05-10
File View File

Filings since 2018-05-08

Form type UPLOAD
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-05-08

Form type CORRESP
Filing date 2018-05-08
File View File

Filings since 2018-04-27

Form type S-4
File number 333-224499-251
Filing date 2018-04-27
File View File

Filings since 2017-07-06

Form type 424B5
File number 333-199159-36
Filing date 2017-07-06
File View File

Filings since 2017-07-06

Form type S-3ASR
File number 333-219156-98
Filing date 2017-07-06
File View File

Filings since 2017-04-21

Form type 424B5
File number 333-199159-36
Filing date 2017-04-21
File View File

Filings since 2017-04-19

Form type 424B5
File number 333-199159-36
Filing date 2017-04-19
File View File

Filings since 2017-04-19

Form type POSASR
File number 333-199159-36
Filing date 2017-04-19
File View File

Filings since 2017-01-09

Form type 424B5
File number 333-199159-36
Filing date 2017-01-09
File View File

Filings since 2017-01-05

Form type POSASR
File number 333-199159-36
Filing date 2017-01-05
File View File

Filings since 2016-02-29

Form type 424B5
File number 333-199159-36
Filing date 2016-02-29
File View File

Filings since 2016-02-26

Form type POSASR
File number 333-199159-36
Filing date 2016-02-26
File View File

Filings since 2016-02-26

Form type 424B5
File number 333-199159-36
Filing date 2016-02-26
File View File

Filings since 2015-10-30

Form type 424B5
File number 333-199159-36
Filing date 2015-10-30
File View File

Filings since 2015-10-29

Form type 424B5
File number 333-199159-36
Filing date 2015-10-29
File View File

Filings since 2015-04-23

Form type 424B5
File number 333-199159-36
Filing date 2015-04-23
File View File

Filings since 2015-04-21

Form type 424B5
File number 333-199159-36
Filing date 2015-04-21
File View File

Filings since 2015-02-12

Form type 424B5
File number 333-199159-36
Filing date 2015-02-12
File View File

Filings since 2015-02-11

Form type 424B5
File number 333-199159-36
Filing date 2015-02-11
File View File

Filings since 2015-01-23

Form type POSASR
File number 333-199159-36
Filing date 2015-01-23
File View File

Filings since 2014-11-19

Form type 424B5
File number 333-199159-36
Filing date 2014-11-19
File View File

Filings since 2014-11-18

Form type 424B5
File number 333-199159-36
Filing date 2014-11-18
File View File

Filings since 2014-11-04

Form type 424B5
File number 333-199159-36
Filing date 2014-11-04
File View File

Filings since 2014-10-03

Form type S-3ASR
File number 333-199159-36
Filing date 2014-10-03
File View File

Filings since 2014-06-10

Form type UPLOAD
Filing date 2014-06-10
File View File

Filings since 2013-08-08

Form type EFFECT
File number 333-190363-71
Filing date 2013-08-08
File View File

Filings since 2013-08-08

Form type 424B3
File number 333-190363-71
Filing date 2013-08-08
File View File

Filings since 2013-08-07

Form type 424B3
File number 333-186492-41
Filing date 2013-08-07
File View File

Filings since 2013-08-06

Form type EFFECT
File number 333-186492-41
Filing date 2013-08-06
File View File

Filings since 2013-08-05

Form type S-4
File number 333-190363-71
Filing date 2013-08-05
File View File

Filings since 2013-08-05

Form type S-4/A
File number 333-186492-41
Filing date 2013-08-05
File View File

Filings since 2013-04-09

Form type S-4/A
File number 333-186492-41
Filing date 2013-04-09
File View File

Filings since 2013-03-22

Form type UPLOAD
Filing date 2013-03-22
File View File

Filings since 2013-03-18

Form type S-4/A
File number 333-186492-41
Filing date 2013-03-18
File View File

Filings since 2013-03-05

Form type UPLOAD
Filing date 2013-03-05
File View File

Filings since 2013-02-06

Form type S-4
File number 333-186492-41
Filing date 2013-02-06
File View File

Filings since 2012-12-13

Form type EFFECT
File number 333-183755-34
Filing date 2012-12-13
File View File

Filings since 2012-12-13

Form type S-4/A
File number 333-183755-34
Filing date 2012-12-13
File View File

Filings since 2012-12-11

Form type S-4/A
File number 333-183755-34
Filing date 2012-12-11
File View File

Key Officers & Management

Name Role
LENNAR HOMES, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-17 5505 Waterford District Drive, Miami, FL 33126 -
LC STMNT OF RA/RO CHG 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
PARADISE PALMS RESORT HOMEOWNERS ASSOCIATION, INC. VS LEN PARADISE OPERATING, LLC. AND PARADISE PALMS VACATION CLUB, LLC. 5D2017-0627 2017-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002823-CI

Parties

Name PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Role Petitioner
Status Active
Representations Scott R. Rost
Name LEN PARADISE OPERATING, LLC
Role Respondent
Status Active
Representations C. David Harper, LAWRENCE J. DOUGHERTY, David M. Gersten, CHRISTOPHER A. NOEL, CHRISTOPHER L. GRIFFIN, JASON MERRITT
Name PARADISE PALMS VACATION CLUB LLC
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 3/22.
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION/APX
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND MOT; RS'S 6/9 MOT FOR ATTYS FEES IS GRANTED; PT'S 6/9 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 6/9
Docket Date 2017-05-26
Type Notice
Subtype Notice
Description Notice ~ AMENDMENT TO CERTIFICATE, ETC.
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-04-26
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ TRAVEL W/5D16-4054;RS W/I 20 DAYS FILE RESPONSE;REPLY W/I 10 DAYS
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-03-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 3/29 ORDER
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION DUE 4/1.
Docket Date 2017-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-4054
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-08
Type Response
Subtype Response
Description RESPONSE ~ OBJ TO MOT EOT
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-03-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PET/APX
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-4054
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 3/1/17
On Behalf Of PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Docket Date 2017-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
GUILHERME IIDA, AN INDIVIDUAL, LEMAVI USA, LLC, A FLORIDA LIMITED LIABILITY COMPANY, DIMAS PUGA NAZARI, JR., AN INDIVIDUAL, RICARDO JOVINO DE MELO, JR., AN INDIVIDUAL, ET AL. VS LEN PARADISE OPERATING, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND PARADISE PALMS RESORT HOMEOWNERS ASSOCIATION, INC., A FLORIDA NON-PROFIT CORPORATION AS A DERIVATIVE DEFENDANT 5D2016-4054 2016-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002035

Parties

Name PARADISE PALMS RESORT HOMEOWNERS ASSOC, INC.
Role Appellant
Status Active
Name GUILHERME IIDA
Role Appellant
Status Active
Representations Scott R. Rost
Name DIMAS PUGA NAZARI, JR.
Role Appellant
Status Active
Name RICARDO JOVINO DE MELO, JR.
Role Appellant
Status Active
Name LEMAVI USA LLC
Role Appellant
Status Active
Name 8866 CANDY PALM, LLC
Role Appellant
Status Active
Name PARADISE PALMS VACATION CLUB LLC
Role Appellee
Status Active
Name LEN PARADISE OPERATING, LLC
Role Appellee
Status Active
Representations David M. Gersten, JASON MERRITT, CHRISTOPHER L. GRIFFIN, CHRISTOPHER A. NOEL, LAWRENCE J. DOUGHERTY, C. David Harper
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; RS'S 6/12 MOT FOR ATTYS FEES IS GRANTED; PTS'6/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of GUILHERME IIDA
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GUILHERME IIDA
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT FILE REPLY BY 6/16
Docket Date 2017-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-06-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of GUILHERME IIDA
Docket Date 2017-06-09
Type Notice
Subtype Notice
Description Notice ~ AMENDMENT TO MOT EOT
On Behalf Of GUILHERME IIDA
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/26 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-05-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 4/26 ORD; AA SCOTT R. ROST 779385
On Behalf Of GUILHERME IIDA
Docket Date 2017-04-26
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ TRAVEL W/17-627;AMENDED WRIT & APX W/I 15 DAYS;RS FILE RESONSE W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE AMENDED AS REFLECTED ABOVE
Docket Date 2017-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- NOTICE OF CORRECT STYLE
On Behalf Of GUILHERME IIDA
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-03-30
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 17-627
Docket Date 2017-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ON MTD IS DENIED; RE-DESIGNATE THE APPEAL AS A CERT. IS GRANTED
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER TO MOT DISM
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-627
On Behalf Of GUILHERME IIDA
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ALTERNATIVELY, TREAT APPEAL AS CERTIORARI
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/22. NO FURTHER EOT'S. AA'S 2/20 MTN/SUBSTITUTION OF COUNSEL IS GRANTED.
Docket Date 2017-02-20
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 GUILHERME IIDA
Docket Date 2017-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GUILHERME IIDA
Docket Date 2017-02-14
Type Notice
Subtype Notice
Description Notice ~ STIP FOR SUBSTITUTION OF COUNSEL
On Behalf Of GUILHERME IIDA
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 2/21.
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT EOT
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2016-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 ORDER
On Behalf Of LEN PARADISE OPERATING, LLC
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of GUILHERME IIDA
Docket Date 2016-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of GUILHERME IIDA
Docket Date 2016-12-13
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED 12/22
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of GUILHERME IIDA
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-07-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State