Search icon

U.P-APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: U.P-APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.P-APARTMENTS 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: 14 Mar 2013 (12 years ago)
Document Number: L13000039104
FEI/EIN Number 46-2295426

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

Address: 1005 S. 7th St., FORT PIERCE, FL, 34950, US
Mail Address: University Place Apartments - Rental Offic, 3285 University Blvd. North, Jacksonville, FL, 32277, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AC CONSTRUCTION LLC Manager -
AC CONSTRUCTION LLC Agent -
Moran Ella E Member 10 Ruth Circle, Haverhill, MA, 018328900
Rabinovich Shabtai Member 1 Canyon Point, Newport Coast, CA, 92657
Lev Michael Member 1005 S. 7th St., FORT PIERCE, FL, 34950
Levine Anat, AKA A.L. Member 3 Nissim Aloni St., Tel Aviv, 629197
Barki Goni Member 1005 S. 7th St., FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1005 S. 7th St., FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1005 S. 7th St., FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2021-06-03 1005 S. 7th St., FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2017-04-13 AC Construction LLC -

Court Cases

Title Case Number Docket Date Status
UP APARTMENTS, LLC VS CRISTOBAL BALDERA, AS PARENT AND NATURAL GUARDIAN OF M.B., A MINOR 5D2023-0234 2022-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-4475-MA

Parties

Name U.P-APARTMENTS LLC
Role Appellant
Status Active
Representations Kurt T. Koehler
Name M . B, LLC
Role Appellee
Status Active
Name Cristobal Baldera
Role Appellee
Status Active
Representations Felipe B. Fulgencio, Courtney Umberger, Chad A. Barr
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-05-18
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of Cristobal Baldera
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-14
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 Cristobal Baldera
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS- AMENDED NOTICE
On Behalf Of Cristobal Baldera
Docket Date 2023-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS
On Behalf Of Cristobal Baldera
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 2/14 ORDER
On Behalf Of Cristobal Baldera
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U P Apartments, LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-03
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 U P Apartments, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 1/3/23
Docket Date 2022-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of U P Apartments, LLC
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 12/2/22
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of U P Apartments, LLC
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 197 pages
Docket Date 2022-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of U P Apartments, LLC
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of U P Apartments, LLC
Docket Date 2022-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on September 6, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of U P Apartments, LLC
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-SERVICE ADDRESSES
On Behalf Of Cristobal Baldera
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 24, 2022.
Docket Date 2022-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cristobal Baldera

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State