Entity Name: | THE GEORGETOWN PARTNERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GEORGETOWN PARTNERSHIP, 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. |
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: | 21 Jul 2011 (14 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L11000084371 |
FEI/EIN Number |
452790983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 N. MIAMI AVENUE, #101, MIAMI, FL, 33136, US |
Mail Address: | 1035 N. MIAMI AVENUE, # 101, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACLEOD CHRISTOPHER | Manager | 1035 N. Miami Ave, MIAMI, FL, 33136 |
MACLEOD CHRISTOPHER | Agent | 1035 N. MIAMI AVENUE, MIAMI, FL, 33136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091379 | THE CORNER | ACTIVE | 2018-08-16 | 2028-12-31 | - | 1035 N. MIAMI AVE, 101, MIAMI, FL, 33136 |
G11000096295 | THE CORNER | EXPIRED | 2011-09-29 | 2016-12-31 | - | 1035 N MIAMI AVE, #101, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-11-01 | - | - |
LC DISSOCIATION MEM | 2021-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | MACLEOD, CHRISTOPHER | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1035 N. MIAMI AVENUE, #401, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1035 N. MIAMI AVENUE, #101, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1035 N. MIAMI AVENUE, #101, MIAMI, FL 33136 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000426987 | TERMINATED | 1000000870833 | DADE | 2020-12-21 | 2040-12-30 | $ 65,555.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000769008 | LAPSED | 17-362-D5 | LEON | 2019-09-06 | 2024-11-25 | $27,388.86 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000270721 | TERMINATED | 1000000262426 | DADE | 2012-04-02 | 2032-04-11 | $ 4,261.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GEORGETOWN PARTNERSHIP, LLC, VS NOEL CRIALES, etc., | 3D2022-1285 | 2022-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GEORGETOWN PARTNERSHIP, LLC |
Role | Appellant |
Status | Active |
Representations | LAWRENCE E. BURKHALTER, RONALD M. SCHIRTZER, Thomas S. Ward, ALEXANDER HEYDEMANN |
Name | NOEL CRIALES |
Role | Appellee |
Status | Active |
Representations | THOMAS SCOLARO, ELIZABETH M. WHITE, DAVID O. CABALLERO, Aaron P. Davis, HENRY SALAS, ADAM T. ROSE |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-09-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-09-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION FOR DISMISSAL |
On Behalf Of | THE GEORGETOWN PARTNERSHIP, LLC, |
Docket Date | 2022-09-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CHANGE OF FIRM AND OF DESIGNATED SERVICE EMAILS |
On Behalf Of | THE GEORGETOWN PARTNERSHIP, LLC, |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ The parties’ Joint Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including September 28, 2022. |
Docket Date | 2022-08-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ JOINT MOTION TO EXTEND RELINQUISHMENT PERIOD |
On Behalf Of | THE GEORGETOWN PARTNERSHIP, LLC, |
Docket Date | 2022-07-29 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2022-07-26 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION FOR LOWER COURT TO RULE ON PENDING, VERIFIED MOTION TO VACATE VOID FINAL JUDGMENT |
On Behalf Of | THE GEORGETOWN PARTNERSHIP, LLC, |
Docket Date | 2022-07-25 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 4, 2022. |
Docket Date | 2022-07-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-07-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | NOEL CRIALES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
CORLCDSMEM | 2021-11-01 |
LC Amendment | 2021-11-01 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9322188601 | 2021-03-25 | 0455 | PPS | 1035 N Miami Ave Ste 101, Miami, FL, 33136-3513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State