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 |
Name | Role |
---|---|
FLEET FINANCIAL LLC | Agent |
Name | Role |
---|---|
FLEET FINANCIAL LLC | Manager |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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