Search icon

GRIFFIN GARDENS APARTMENTS, LLC

Company Details

Entity Name: GRIFFIN GARDENS APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2013 (11 years ago)
Document Number: L13000146520
FEI/EIN Number 46-3984875
Address: 4780 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4780 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joyce P P Agent 4780 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Managing Member

Name Role
BUILDING BETTER COMMUNITIES, INC. Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Joyce, P Parnell No data

Court Cases

Title Case Number Docket Date Status
ERIC M. LIPSCHUTZ, et al. VS GRIFFIN GARDENS APARTMENTS, LLC 4D2022-3187 2022-11-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22-050547

Parties

Name All Other Tenants in Possession
Role Appellant
Status Active
Name Eric M. Lipschutz
Role Appellant
Status Active
Representations Adam I. Skolnik
Name GRIFFIN GARDENS APARTMENTS, LLC
Role Appellee
Status Active
Representations Victor Sanbria
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that the appellee is directed to respond to the appellant's December 1, 2022 emergency motion to stay writ of possession pending appeal within five (5) days from the date of this order.
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 12, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Eric M. Lipschutz
Docket Date 2023-04-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (497 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-01-19
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant’s January 3, 2023 notice and appellee’s January 10, 2023 response, it is ORDERED that the stay entered on December 14, 2022, is lifted and the above–styled appeal shall proceed.
Docket Date 2023-01-10
Type Response
Subtype Response
Description Response ~ TO NOTICE PURSUANT TO FLA. STAT. § 83.595
On Behalf Of Griffin Gardens Apartments, LLC
Docket Date 2023-01-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ January 3, 2023 notice.
Docket Date 2023-01-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Eric M. Lipschutz
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that appellant’s December 1, 2022 motion to stay is treated as a motion for review and is granted. The November 17, 2022 writ of possession is stayed pending final resolution of this appeal. The trial court shall determine appropriate bond conditions for the stay and determine an appropriate amount of accrued rent and future rent to be paid into the registry of the trial court while the appeal is pending. The trial court shall retain limited jurisdiction to determine whether appellant fails to timely post bond or pay rent into the registry of the trial court. Appellee is entitled to move this court to lift the stay upon entry of an order by the trial court that determines noncompliance with the bond requirements or untimely payment of rent into the registry of the trial court.
Docket Date 2022-12-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Griffin Gardens Apartments, LLC
Docket Date 2022-12-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Eric M. Lipschutz
Docket Date 2022-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
On Behalf Of Eric M. Lipschutz
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric M. Lipschutz
Docket Date 2022-11-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State