Search icon

MIRADOR 1200 UNIT 1412, LLC

Company Details

Entity Name: MIRADOR 1200 UNIT 1412, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L14000120321
FEI/EIN Number N/A
Address: 6210 44TH ST N 18, PINELLAS PARK, FL 33781
Mail Address: 6210 44TH ST N 18, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FLEET FINANCIAL LLC Agent

Manager

Name Role
FLEET FINANCIAL LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6210 44TH ST N 18, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2020-06-30 6210 44TH ST N 18, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Fleet Financial LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6210 44TH ST N 18, pinellas park, FL 33781 No data
LC AMENDMENT 2018-04-09 No data No data

Court Cases

Title Case Number Docket Date Status
1450 Canopy Oaks Drive Land Trust, Mirador 1200 Unit 1412, LLC, Appellant(s) v. Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust 2005-4 Mortgage Loan Pass-Through Certificates Series 2005-4, Shoreline HOA, LLC, as Successor Trustee of The Clay County Land Trust #09-04-25-007868-011-95, dated February 5, 2024, Golden Gate 34 Holdings, LLC, as Successor in Interest for Oakleaf Village Homeowner's Association, Inc. Mortgage Electronic Registration Systems, Inc., as Nominee for Countrywide Home Loans, Inc., Chiekezie O. Ibeh, and Sonya D. Ibeh, Appellee(s). 5D2024-0425 2024-02-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-000208

Parties

Name 1450 Canopy Oaks Drive Land Trust
Role Appellant
Status Active
Name MIRADOR 1200 UNIT 1412, LLC
Role Appellant
Status Active
Representations Sherri B. Simpson, Matthew Fornaro, Gregory Bryl
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Chiekezie O. Ibeh
Role Appellee
Status Active
Name Harborview Mortgage Loan Trust 2005-4 Pass Through Certificates, Series 2005-04
Role Appellee
Status Active
Name Sonya D. Ibeh
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Golden Gate 34 Holdings, LLC,
Role Appellee
Status Active
Name Oakleaf Village Homeowner's Associations, Inc.
Role Appellee
Status Active
Name Clay County Land Trust #09-04-25-007868-011-95
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name Shoreline HOA, LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Alisa Dawn Wilkes, Alejandro D. Funes

Docket Entries

Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/16/2024
On Behalf Of Mirador 1200 Unit 1412, LLC
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mirador 1200 Unit 1412, LLC
View View File
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2018-04-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State