Search icon

SYMPHONY BUILDERS AT THE PARK, LLC - Florida Company Profile

Company Details

Entity Name: SYMPHONY BUILDERS AT THE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYMPHONY BUILDERS AT THE PARK, 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: 24 Jan 2014 (11 years ago)
Document Number: L14000013616
FEI/EIN Number 46-4636075

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

Address: 10100 NW 33RD STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: 10100 NW 33RD STREET, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHENBERG LARRY A Agent 1700 N University Drive, CORAL SPRIN, FL, 33065
JCR MANAGEMENT AT THE PARK, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1700 N University Drive, 302, CORAL SPRIN, FL 33065 -

Court Cases

Title Case Number Docket Date Status
VANESSA LOUIS, Appellant(s) v. SYMPHONY BUILDERS AT THE PARK, LLC, Appellee(s). 4D2024-1446 2024-06-06 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24022908

Parties

Name Vanessa Louis
Role Appellant
Status Active
Name SYMPHONY BUILDERS AT THE PARK, LLC
Role Appellee
Status Active
Representations Kenneth James Lowenhaupt
Name Hon. Jacqueline Joan-Marie Powell
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that appellant's November 22, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Appellant is advised that further requests for emergency treatment which are made without an objectively reasonable basis for doing so may result in the imposition of sanctions against Appellant. See Fla. R. App. P. 9.410; see also USAA Cas. Ins. Co. v. Pembroke Pines MRI, Inc., 24 So. 3d 588, 589 (Fla. 4th DCA 2009) (explaining that a party "who seeks 'emergency' review immediately loses credibility if this court discovers there is no true emergency.").
View View File
Docket Date 2024-11-23
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Vanessa Louis
View View File
Docket Date 2024-09-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 19, 2024, 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 the date of this order. 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.
View View File
Docket Date 2024-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 113 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Lower Tribunal Order
Docket Date 2024-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion for Injunctive Relief
Docket Date 2024-06-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the June 4, 2024 default judgment for eviction being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-07
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that, upon consideration of appellant's June 6, 2024 request for emergency treatment, the trial court is directed to issue an order on appellant's June 4, 2024 motion to stay within ten (10) days from the date of this order. The June 4, 2024 default judgment for eviction is stayed pending the trial court's disposition of said motion and until further order of this court. KLINGENSMITH, C.J., GROSS and FORST, JJ., concur
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion to Stay the Writ of Possession Pending Review
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellant's November 22, 2024 "Emergency Motion for Default" is treated as a motion to foreclose the filing of an answer brief, and is denied. It is determined that appellee has chosen not to file an answer brief. Further, ORDERED that briefing in this appeal is perfected, and will proceed to review on the basis of the appellant's September 19, 2024 initial brief and the record.
View View File
Docket Date 2024-12-05
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's November 22, 2024 Emergency Motion for Default.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of appellant's June 6, 2024 request for emergency treatment, appellant's June 7, 2024 and June 17, 2024 motions are construed as a motion for review of the trial court's June 7, 2024 order denying her motion for stay and are denied. While the court is sympathetic to the facts described by appellant, a trial court's ruling on a Rule 9.310(a) motion to stay is a discretionary matter. Open MRI of Okeechobee, LLC v. Aldana, 969 So. 2d 589, 590 (Fla. 4th DCA 2007) ("A stay of a final or non-final order is a discretionary decision of the trial court."). Per Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016), "[w]e review the lower tribunal's decision on the motion to stay under the 'highly deferential' abuse of discretion standard. The idea is that the court most familiar with the controversy is in the best posture to determine the appropriateness and conditions of a stay." This highly deferential standard requires the court to "fully recognize the superior vantage point of the trial judge" and "apply the 'reasonable' test to determine whether the trial judge abused its discretion." J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 68 (Fla. 4th DCA 2008). The trial court's June 7, 2024 order does not reflect an abuse of discretion as described above. Therefore, the stay imposed by this court's June 7, 2024 order is lifted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State