Search icon

BUENA VISTA COMMONS, LLC

Company Details

Entity Name: BUENA VISTA COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Dec 2010 (14 years ago)
Document Number: L10000129860
FEI/EIN Number 27-4329591
Address: 8610 BOW COURT, ORLANDO, FL 32836
Mail Address: 8610 BOW COURT, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUGGAL, KARAM V Agent 8610 BOW COURT, ORLANDO, FL 32836

Manager

Name Role Address
DUGGAL, KARAM V Manager 8610 BOW COURT, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 8610 BOW COURT, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2018-01-16 8610 BOW COURT, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 8610 BOW COURT, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2012-02-17 DUGGAL, KARAM V No data

Court Cases

Title Case Number Docket Date Status
MOHAMMED SHAIKH VS KARAM DUGGAL, RAJ DASAEE, BUENA VISTA COMMONS, LLC, DE-SAI REALTY AND PINKY SHODHAN 5D2017-0232 2017-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-13621

Parties

Name MOHAMMED SHAIKH
Role Appellant
Status Active
Name KARAM DUGGAL
Role Appellee
Status Active
Representations JONATHAN A. STIMLER
Name PINKY SHODAN
Role Appellee
Status Active
Name DE-SAI REALTY, INC.
Role Appellee
Status Active
Name RAJ DASAEE
Role Appellee
Status Active
Name BUENA VISTA COMMONS, LLC
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-04-14
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 KARAM DUGGAL
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KARAM DUGGAL
Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (658 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KARAM DUGGAL
Docket Date 2017-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOHAMMED SHAIKH
Docket Date 2017-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 1/26/17
On Behalf Of MOHAMMED SHAIKH
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/17
On Behalf Of MOHAMMED SHAIKH
Docket Date 2017-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PINKY SHODHAN, ET AL. VS BUENA VISTA COMMONS, LLC, ETC. SC2014-2187 2014-11-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D14-1969

Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA002593A001OX

Parties

Name MOHAMMED SHARIQUE SHAIKH
Role Petitioner
Status Active
Name PINKY SHODHAN
Role Petitioner
Status Active
Representations JEREMY THAKURDIN
Name BUENA VISTA COMMONS, LLC
Role Respondent
Status Active
Representations SAMUEL M. NELSON
Name HON. PATRICIA A. DOHERTY
Role Judge/Judicial Officer
Status Active
Name HON. EDDIE FERNANDEZ
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Disposition
Subtype Dism Grant
Description DISP-DISM GR ~ Respondent's Motion to Dismiss filed in the above cause is granted and it is ordered that the Notice to Invoke Discretionary Jurisdiction be and the same is hereby dismissed.Petitioner's Notice of Voluntary Dismissal without Prejudice is hereby denied.The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2015-01-07
Type Order
Subtype Voluntary Dismissal w/o Prejudice DY
Description ORDER-VOLUNTARY DISMISSAL W/O PREJUDICE DY ~ Petitioners' Notice of Voluntary Dismissal "Without Prejudice" was filed with this Court on December 15, 2014. This Court does not have the authority to voluntarily dismiss a notice or petition without prejudice. Petitioners may file, on or before January 22, 2015, a proper notice of dismissal with prejudice. If no response or proper notice is filed within the time stated, the above referenced notice will be treated as a notice of voluntarily dismissal with prejudice.
Docket Date 2014-12-15
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ 2/13/15 - GRANTED
On Behalf Of BUENA VISTA COMMONS, LLC
Docket Date 2014-12-04
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the petitioners' jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2014-11-10
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 10, 2014, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-11-10
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2014-11-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of PINKY SHODHAN
Docket Date 2014-11-04
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
PINKY SHODHAN AND MOHAMMED SHAIKH VS BUENA VISTA COMMONS, LLC, ETC. 5D2014-1969 2014-06-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2593

Parties

Name MOHAMMED SHAIKH
Role Appellant
Status Active
Name PINKY SHODHAN
Role Appellant
Status Active
Representations JEREMY THAKURDIN
Name BUENA VISTA COMMONS, LLC
Role Appellee
Status Active
Representations SAMUEL M. NELSON
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ DISM - ATTYS FEES $2500 FROM PETN TO RESP
Docket Date 2014-11-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC14-2187 TREAT AS NDJ
Docket Date 2014-11-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ TREAT AS NTC TO INVOKE
Docket Date 2014-10-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-10-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AE'S 8/18 MOT FOR ATTYS FEES PROVISIONALLY GRANTED...
Docket Date 2014-08-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AE Samuel M. Nelson 0899290
Docket Date 2014-08-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of BUENA VISTA COMMONS, LLC
Docket Date 2014-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BUENA VISTA COMMONS, LLC
Docket Date 2014-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BUENA VISTA COMMONS, LLC
Docket Date 2014-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PINKY SHODHAN
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT for Filing Brief ~ INIT BRF W/I 10 DYS
Docket Date 2014-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/19 MOT FOR EOT TO FILE INIT BRF IS HELD IN ABEYANCE...
Docket Date 2014-06-19
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 PINKY SHODHAN
Docket Date 2014-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/30/14
On Behalf Of PINKY SHODHAN

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State