Search icon

DLC RESIDENTIAL, LLC

Headquarter

Company Details

Entity Name: DLC RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L13000161445
FEI/EIN Number 46-4174864
Address: 18201 Collins Avenue, Unit 1009, Sunny Isles Beach, FL 33160
Mail Address: 18201 Collins Avenue, Unit 1009, Sunny Isles Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DLC RESIDENTIAL, LLC, MINNESOTA 5d8d752e-11cb-e311-a9cc-001ec94ffe7f MINNESOTA

Agent

Name Role Address
Foster, Michael C, Esq. Agent Young Foster PLLC, 1600 S Federal Highway, Suite 570, Pompano Beach, FL 33062

Managing Member

Name Role Address
Krivoruchko, Ruslan Managing Member 18201 Collins Avenue, Unit 1009 Sunny Isles Beach, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-01 18201 Collins Avenue, Unit 1009, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2023-06-01 Foster, Michael C, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 Young Foster PLLC, 1600 S Federal Highway, Suite 570, Pompano Beach, FL 33062 No data
REINSTATEMENT 2023-06-01 No data No data
CHANGE OF MAILING ADDRESS 2023-06-01 18201 Collins Avenue, Unit 1009, Sunny Isles Beach, FL 33160 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2022-05-20 No data No data

Court Cases

Title Case Number Docket Date Status
Igor Krivoruchko, et al., Appellant(s), v. Ruslan Krivoruchko, Appellee(s). 3D2023-1592 2023-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11406

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Igor Krivoruchko
Role Appellant
Status Active
Representations Christopher Noel Johnson
Name DLC RESIDENTIAL, LLC
Role Appellant
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Ruslan Krivoruchko
Role Appellee
Status Active
Representations Michael Charles Foster

Docket Entries

Docket Date 2024-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Notice of Dismissal of Appeal
On Behalf Of Igor Krivoruchko
Docket Date 2023-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing Final Judgment for Plaintiff
On Behalf Of Igor Krivoruchko
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Igor Krivoruchko
Docket Date 2023-09-18
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 September 15, 2023.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Ruslan Krivoruchko
Docket Date 2024-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the filing of the final judgment, the Rule to Show Cause issued by this Court on October 10, 2023, is hereby discharged. The final judgment, filed on December 5, 2023, is accepted by the Court. Order Discharging Show Cause Order
View View File
Docket Date 2023-10-10
Type Order
Subtype Order
Description "An order that merely grants a motion for summary judgment is not a final order." Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature. Order
View View File
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ruslan Krivoruchko

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-06-01
LC Amendment 2022-05-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

Date of last update: 22 Jan 2025

Sources: Florida Department of State