Search icon

CORAL BAY COVE, LLC

Company Details

Entity Name: CORAL BAY COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L13000145963
FEI/EIN Number 46-3892300
Address: 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL, 33137, US
Mail Address: 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300P9LLLRIJUREX29 L13000145963 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mcdonough, Brian J, 2200 Museum Tower, 150 West Flagler Street, Miami, US-FL, US, 33130
Headquarters 3050 Biscayne Boulevard, Suite 300, Miami, US-FL, US, 33137

Registration details

Registration Date 2018-09-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000145963

Agent

Name Role Address
SALAND ROBERT Agent 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL, 33137

Manager

Name Role
CORAL BAY COVE GP, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086588 CORAL BAY COVE EXPIRED 2018-08-06 2023-12-31 No data 3050 BISCAYNE BLVD, SUITE 300, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-06 SALAND, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 No data
REINSTATEMENT 2015-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2015-01-09 3050 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Dawn McCord, Appellant(s), v. Coral Bay Cove, LLC, Appellee(s). 3D2024-1773 2024-10-07 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-161690-CC-26

Parties

Name Dawn McCord
Role Appellant
Status Active
Name CORAL BAY COVE, LLC
Role Appellee
Status Active
Representations Kenneth James Lowenhaupt
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant Motion for Explanation
On Behalf Of Dawn McCord
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se Appellant's Emergency Motion to Stay Eviction is hereby denied.
View View File
Docket Date 2024-10-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion to Stay Eviction
On Behalf Of Dawn McCord
View View File
Docket Date 2024-10-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12788673
On Behalf Of Dawn McCord
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1773.
On Behalf Of Dawn McCord
View View File
Docket Date 2024-12-30
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order
Description Pro se Appellant's Motion for Explanation filed on October 21, 2024, is treated as a motion for rehearing of denial of stay review, and the motion is hereby denied.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 17, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-10-05
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State