Search icon

ARBOURS AT CROWN POINT, LLC

Company Details

Entity Name: ARBOURS AT CROWN POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L14000044916
FEI/EIN Number NOT APPLICABLE
Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Mail Address: 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL, 35242, US
Place of Formation: FLORIDA

Agent

Name Role Address
LOWITZ STEPHEN G Agent 3521 N 53RD AVE, HOLLYWOOD, FL, 33021

Manager

Name Role
CROWN POINT MM, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 No data
CHANGE OF MAILING ADDRESS 2017-04-26 242 INVERNESS CENTER DRIVE, BIRMINGHAM, AL 35242 No data

Court Cases

Title Case Number Docket Date Status
ERIN CHANCE VS ARBOURS AT CROWN POINT, LLC 6D2023-2020 2023-02-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-008646-O

Parties

Name ERIN CHANCE, INC.
Role Appellant
Status Active
Name ARBOURS AT CROWN POINT, LLC
Role Appellee
Status Active
Representations JAMES I. BARRON, III., ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Fail to Prosecute ~ Because appellant has failed to respond to the Court’s order issued June 30, 2023, and has thereby failed to demonstrate that this appeal is from a final appealable order, this appeal is dismissed.
Docket Date 2023-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed March 7, 2023, this court's order dated February 27, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2023-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of Erin Chance
Docket Date 2023-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-27
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED-SEE 06/30/23 ORDER**
Docket Date 2023-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Erin Chance
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Erin Chance
ERIN CHANCE VS ARBOURS AT CROWN POINT, LLC 5D2022-1806 2022-07-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-008646-O

Parties

Name ERIN CHANCE, INC.
Role Appellant
Status Active
Name ARBOURS AT CROWN POINT, LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 12/9
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "MOTION FOR CONTINUANCE"
On Behalf Of Erin Chance
Docket Date 2022-11-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/11 ORDER
On Behalf Of Arbours at Crown Point, LLC
Docket Date 2022-10-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 10/31; AE TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT; MOTION TO DISMISS DENIED
Docket Date 2022-09-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMAND TO COUNTY COURT; DENIED PER 10/11 ORDER
On Behalf Of Arbours at Crown Point, LLC
Docket Date 2022-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 109 PAGES
On Behalf Of Erin Chance
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/28/22 ORDER; CERT OF SVC 7/29/22
Docket Date 2022-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/22
On Behalf Of Erin Chance
Docket Date 2022-07-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS...
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ERIN CHANCE VS ARBOURS AT CROWN POINT, LLC 6D2023-1403 2022-07-28 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-008646-O

Parties

Name ERIN CHANCE, INC.
Role Appellant
Status Active
Name ARBOURS AT CROWN POINT, LLC
Role Appellee
Status Active
Representations JAMES I. BARRON, III., ESQ.
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-20
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-20
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading
Docket Date 2022-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ TO 12/9
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "MOTION FOR CONTINUANCE"
On Behalf Of Erin Chance
Docket Date 2022-11-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/11 ORDER
On Behalf Of Arbours at Crown Point, LLC
Docket Date 2022-10-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description OR27B ~ UNTIL 10/31; AE TO FILE STATUS REPORT BEFORE THE EXPIRATION OF RELINQUISHMENT; MOTION TO DISMISS DENIED
Docket Date 2022-09-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/I 10 DAYS
Docket Date 2022-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMAND TO COUNTY COURT; DENIED PER 10/11 ORDER
On Behalf Of Arbours at Crown Point, LLC
Docket Date 2022-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 109 PAGES
On Behalf Of Erin Chance
Docket Date 2022-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/28/22 ORDER; CERT OF SVC 7/29/22
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-07-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS...
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/22
On Behalf Of Erin Chance

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State