Search icon

ARCA 21, LLC

Company Details

Entity Name: ARCA 21, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2014 (11 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L14000062696
FEI/EIN Number NOT APPLICABLE
Address: 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT S. KLEINMAN, P.A. Agent 1701 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Manager

Name Role
ARCA US HOLDING CORP Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1100 S FEDERAL HWY, SUITE 216, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2022-04-20 1100 S FEDERAL HWY, SUITE 216, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1701 WEST HILLSBORO BLVD., SUITE 207, DEERFIELD BEACH, FL 33442 No data

Court Cases

Title Case Number Docket Date Status
ARCA 21, LLC and ARCA GROUP INTERNATIONAL VS ROBERT GREEN, et al. 4D2020-0760 2020-03-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000475XXX

Parties

Name ARCA 21, LLC
Role Petitioner
Status Active
Representations Julissa Rodriguez, Kristin Drecktrah Paz, Harold E. Patricoff, Aliette D. Rodz
Name ARCA GROUP INTERNATIONAL
Role Petitioner
Status Active
Name ROBERT GREEN & COMPANY INC.
Role Respondent
Status Active
Representations Bernard A. Lebedeker, J. Michael Burman, Jane Kreusler-Walsh, Kelly Schulz, Stephanie L. Serafin, Rebecca Mercier Vargas, Justus Webb Reid, Daniela Fonseca Puggina, Jeffrey N. Golant
Name Josh McAlees
Role Respondent
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondents’ November 4, 2020 motion for rehearing is denied.
Docket Date 2020-11-19
Type Response
Subtype Response
Description Response
On Behalf Of ARCA 21, LLC
Docket Date 2020-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT GREEN
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondents’ October 19, 2020 motion for extension is granted, and the time for filing post-opinion motions is extended to and including November 4, 2020.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROBERT GREEN
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREEN
Docket Date 2020-10-06
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted. The buyers contractually agreed to waive the right to file a lis pendens unless they brought an action seeking only specific performance of the real estate contract. In the complaint, however, the buyers alleged several causes of action in addition to specific performance. The trial court thus departed from the essential requirements of law by allowing the buyers to maintain a lis pendens against the subject property. See Lopes v. Sappington, 958 So. 2d 483, 485 (Fla. 4th DCA 2007); see also Kipp v. Kipp, 844 So. 2d 691, 693 (Fla. 4th DCA 2003). Further, the lis pendens creates irreparable harm by constraining the petitioners’ right to freely alienate the property. See Hallmark Mfg., Inc. v. Lujack Constr. Co., Inc., 372 So. 2d 520, 521 (Fla. 4th DCA 1979). Accordingly, the trial court’s order denying the motion to dissolve notice of lis pendens is quashed. Further,ORDERED that petitioners’ July 13, 2020 motion for appellate attorney's fees is granted pursuant to Section 48.23(3), Florida Statutes, and pursuant to Florida Rule of Appellate Procedure 9.400(b), upon remand of this cause, the amount of attorney’s fees shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Florida Rule of Appellate Procedure 9.400(c). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. LEVINE, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-10-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCA 21, LLC
Docket Date 2020-07-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ARCA 21, LLC
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ June 22, 2020 motion for extension of time is granted, and the time for filing a reply is extended to July 13, 2020.
Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ARCA 21, LLC
Docket Date 2020-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT GREEN
Docket Date 2020-06-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of ROBERT GREEN
Docket Date 2020-06-10
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT GREEN
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s May 6, 2020 motion for extension of time is granted, and the time for filing a response is extended to June 10, 2020.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT GREEN
Docket Date 2020-05-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-04-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of ARCA 21, LLC
Docket Date 2020-03-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ARCA 21, LLC
Docket Date 2020-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner’s appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-03-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
On Behalf Of ARCA 21, LLC
Docket Date 2020-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of ARCA 21, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State