Search icon

OPA LOCKA 13744 LLC

Company Details

Entity Name: OPA LOCKA 13744 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L13000079816
FEI/EIN Number 464712753
Address: 749 NE 195 Street, Miami, FL, 33179, US
Mail Address: 749 NE 195 Street, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLIGNAC PHILIPPE Agent 749 NE 195 Street, Miami, FL, 33179

Manager

Name Role Address
SOLIGNAC PHILIPPE Manager 749 NE 195 Street, Miami, FL, 33179
SOLIGNAC CHANTAL Manager 749 NE 195 Street, Miami, FL, 33179
Besse Sidney Manager 749 NE 195 Street, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 749 NE 195 Street, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2023-05-30 749 NE 195 Street, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 749 NE 195 Street, Miami, FL 33179 No data
LC STMNT OF AUTHORITY 2018-04-20 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-29 SOLIGNAC, PHILIPPE No data

Court Cases

Title Case Number Docket Date Status
SW LAND PARTNERS, INC., et al. VS PHILIP SOLIGNAC and OPA LOCKA 13744 LLC 4D2020-1490 2020-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-001013

Parties

Name Oceanfront Partners LLC
Role Appellant
Status Active
Name John-Philippe Gosselin
Role Appellant
Status Active
Name SW Land Partners, Inc.
Role Appellant
Status Active
Representations Justin Infurna
Name LANDCORP GS LLC
Role Appellant
Status Active
Name NORTH SUN CAPITAL LLC
Role Appellant
Status Active
Name Philip Solignac
Role Appellee
Status Active
Representations Kelli Evangelist, James H. Wyman, Ross Manella
Name OPA LOCKA 13744 LLC
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SW Land Partners, Inc.
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' October 8, 2020 motion for further stay of appeal or for extension of time to file initial brief is granted. The stay is continued for fourteen (14) days from the date of this order.
Docket Date 2020-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SW Land Partners, Inc.
Docket Date 2020-09-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 3, 2020 motion for extension of time is treated as a motion to stay and is granted. This appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2020-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SW Land Partners, Inc.
Docket Date 2020-09-03
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 SW Land Partners, Inc.
Docket Date 2020-08-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 14, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-08-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' July 27, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SW Land Partners, Inc.
Docket Date 2020-07-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of SW Land Partners, Inc.
Docket Date 2020-07-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Solignac
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SW Land Partners, Inc.
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
CORLCAUTH 2018-04-20
ANNUAL REPORT 2018-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State