Entity Name: | SUNSET OAK GROVE ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 May 2014 (11 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | L14000075436 |
FEI/EIN Number | 46-5615867 |
Address: | 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US |
Mail Address: | 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CMS INTERNATIONAL ENTERPRISES, INC. | Agent |
Name | Role | Address |
---|---|---|
PEREIRA JOSE JR | Manager | 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
PEREIRA JOSE A | Manager | 9150 SOUTH DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 9150 SOUTH DADELAND BLVD, SUITE 908, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 9150 SOUTH DADELAND BLVD, SUITE 908, MIAMI, FL 33156 | No data |
LC STMNT OF AUTHORITY | 2017-12-22 | No data | No data |
LC AMENDMENT | 2017-06-12 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE PEREIRA, JR., et al., VS MICHAEL GARCIA-CARRILLO, | 3D2021-1181 | 2021-05-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE PEREIRA, JR. |
Role | Appellant |
Status | Active |
Representations | Sergio L. Mendez, Daniel J. Mendez, LORENA FRIGER |
Name | SUNSET OAK GROVE ESTATES, LLC |
Role | Appellant |
Status | Active |
Name | MICHAEL GARCIA-CARRILLO |
Role | Appellee |
Status | Active |
Representations | ALEJANDRO R. ALVAREZ |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-08-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-08-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOSE PEREIRA, JR. |
Docket Date | 2021-07-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-15 days to 08/09/2021 |
Docket Date | 2021-07-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MICHAEL GARCIA-CARRILLO |
Docket Date | 2021-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE PEREIRA, JR. |
Docket Date | 2021-06-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JOSE PEREIRA, JR. |
Docket Date | 2021-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-21 days to 06/30/2021 |
Docket Date | 2021-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JOSE PEREIRA, JR. |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JOSE PEREIRA, JR. |
Docket Date | 2021-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER |
On Behalf Of | JOSE PEREIRA, JR. |
Docket Date | 2021-05-25 |
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 | 2021-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-20 |
CORLCAUTH | 2017-12-22 |
LC Amendment | 2017-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State