Search icon

ARCPE 1 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ARCPE 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCPE 1 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: 19 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2014 (11 years ago)
Document Number: L14000081179
FEI/EIN Number 47-0963957

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

Address: 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARCPE 1 LLC, COLORADO 20221762007 COLORADO
Headquarter of ARCPE 1 LLC, ILLINOIS LLC_11502741 ILLINOIS

Key Officers & Management

Name Role Address
OLSEN JOHN Manager 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 33139
GORDON DAVID Manager 1900 SUNSET HARBOUR DR., MIAMI BEACH, FL, 33139
OLSEN JOHN Agent 1900 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-02-26 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-02-26 OLSEN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 1900 SUNSET HARBOUR DRIVE, ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2014-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000030393 ACTIVE 2017CA000142 SEVENTH JUDICIAL CIRCUIT COURT 2024-01-15 2029-01-16 $1,372,980.01 ISMAEL CABALLERO, 11178 GOLDEN SILENCE DRIVE, RIVERVIEW, FLOIRDA, 35579-2230

Court Cases

Title Case Number Docket Date Status
Pedro Damas, et al., Appellant(s) v. ARCPE 1 LLC, Appellee(s). 3D2024-1198 2024-07-08 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5714-CA-01

Parties

Name Pedro Damas
Role Appellant
Status Active
Representations Eyal Itzhak Friedman
Name Zaida Damas
Role Appellant
Status Active
Representations Eyal Itzhak Friedman
Name ARCPE 1 LLC
Role Appellee
Status Active
Representations Gary Ira Gassel
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 12/31/24. (GRANTED)
On Behalf Of Pedro Damas
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Motion For Review
Description Appellants' Response to Appellee's Motion for Review of Order Denying Appellee's Motion to Post a Supersedeas Bond is noted. Upon consideration, Appellee's Motion for Review of Order Denying Appellee's Motion to Post a Supersedeas Bond is hereby denied.
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Supplement to Record on Appeal
On Behalf Of Pedro Damas
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Response to Appellee's Motion for Review of Order denying Appellee's Motion to Post A Supersedeas Bond
On Behalf Of Pedro Damas
View View File
Docket Date 2024-11-04
Type Order
Subtype Order to File Response
Description Appellants are ordered to file a response within seven (7) days from the date of this Order to Appellee's Motion for Review of Order Denying Appellee's Motion to Post a Supersedeas Bond, filed on November 1, 2024.
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of ARCPE 1 LLC
View View File
Docket Date 2024-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Review of Order Denying Appellee's Motion to Post A Supersedeas Bond
On Behalf Of ARCPE 1 LLC
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARCPE 1 LLC
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 11/16/2024 Granted
On Behalf Of ARCPE 1 LLC
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Pedro Damas
View View File
Docket Date 2024-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Pedro Damas
View View File
Docket Date 2024-09-10
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Pedro Damas
View View File
Docket Date 2024-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Filing
Description Directions to the Clerk
On Behalf Of Pedro Damas
View View File
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Pedro Damas
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Opposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 31, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Opposed Motion for Extension of Time to File Reply Brief
On Behalf Of ARCPE 1 LLC
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Opposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Pedro Damas
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Pedro Damas
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description 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 July 18, 2024.
View View File
TIMOTHY J. SHEEHAN VS ARCPE 1, LLC 5D2020-2466 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-042939-XXXX-XX

Parties

Name Timothy J. Sheehan
Role Appellant
Status Active
Representations Allan P. Whitehead
Name ARCPE 1 LLC
Role Appellee
Status Active
Representations John Lodge Penson
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Timothy J. Sheehan
Docket Date 2021-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/1 ORDER
On Behalf Of Timothy J. Sheehan
Docket Date 2021-02-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction ~ INITIAL BRF 2/26; 1/27 OTSC IS DISCHARGED
Docket Date 2021-02-09
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT RELINQUISH
On Behalf Of ARCPE 1, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Timothy J. Sheehan
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Timothy J. Sheehan
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Timothy J. Sheehan
Docket Date 2021-01-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2020-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 124 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Timothy J. Sheehan
Docket Date 2020-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy J. Sheehan
Docket Date 2020-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/2020
On Behalf Of Timothy J. Sheehan
NATIONSTAR MORTGAGE, LLC, VS ARCPE 1, LLC, 3D2018-2089 2018-10-16 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
17-8629

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller
Name ARCPE 1 LLC
Role Appellee
Status Active
Representations Eduardo J. Casal, Jorge L. Piedra, JEREMY A. KOSS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for referral to mediation
On Behalf Of ARCPE 1, LLC
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-08-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the joint stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATED DISMISSAL OF APPEAL
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed emergency motion for an extension of time to file and serve the answer brief is granted to and including August 2, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED EMERGENCY MOTION FOR AN EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF TO PRESERVE PARTIES' SETTLEMENT
On Behalf Of ARCPE 1, LLC
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed motion for an extension of time to file the answer brief is granted to and including July 12, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-31
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 ARCPE 1, LLC
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/6/19
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARCPE 1, LLC
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 5/9/19
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of ARCPE 1, LLC
Docket Date 2019-04-02
Type Notice
Subtype Notice
Description Notice ~ REPORT OF MEDIATION
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 4/4/19
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S CERTIFICATE OF AUTHORITY
On Behalf Of ARCPE 1, LLC
Docket Date 2019-02-12
Type Notice
Subtype Notice
Description Notice ~ of Mediation
Docket Date 2019-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/19
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 1/9/19
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-12-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-17
Type Motion
Subtype Stipulation
Description Stipulation ~ Joint stipulation designating mediator
On Behalf Of ARCPE 1, LLC
Docket Date 2018-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for referral to mediation is granted. The mediation shall be completed no later than thirty (30) days from the filing of the initial brief. The time for filing the answer brief shall be tolled during the thirty (30) days. Other than the modification of the time frames for mediation, the parties shall comply with Florida Rules of Appellate Procedure 9.700 - 9.740.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 18-1886
On Behalf Of NATIONSTAR MORTGAGE, LLC
NATIONSTAR MORTGAGE LLC VS ARCPE 1, LLC 3D2018-1886 2018-09-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8629

Parties

Name ARCPE 1 LLC
Role Appellee
Status Active
Representations JEREMY A. KOSS, Jorge L. Piedra
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller

Docket Entries

Docket Date 2018-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that petitioner’s motion to dismiss petition as moot is granted, and this petition for writ of prohibition is hereby dismissed without prejudice to raise preserved issues on appeal. Upon consideration of respondent’s motion for appellate attorneys’ fees, it is ordered that said motion is granted conditioned upon respondent prevailing in the related appeal of case number 3D18-2089, and remanded to the trial court to set amount.
Docket Date 2018-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ TOPETITIONER'S MOTION TO DISMISS PETITION AS MOOT
On Behalf Of ARCPE 1, LLC
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ petition as moot
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner’s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2018-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-10-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of ARCPE 1, LLC
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARCPE 1, LLC
Docket Date 2018-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCPE 1, LLC
Docket Date 2018-09-24
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. A reply may be filed within ten (10) days of service of the response. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY,JJ., concur.
Docket Date 2018-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Request
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of prohibition is due.
Docket Date 2018-09-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATIONSTAR MORTGAGE, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State