Search icon

4500 SABAL PALM ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 4500 SABAL PALM ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4500 SABAL PALM ROAD, 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: 22 Aug 2014 (11 years ago)
Document Number: L14000132394
FEI/EIN Number NOT APPLICABLE

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

Address: 242 NW LeJeune Road, Miami, FL, 33126, US
Mail Address: 242 NW LeJeune Road, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
L.A.G. LIMITED PARTNERSHIP Manager
JONATHAN H. GREEN & ASSOCIATES, P.A. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 242 NW LeJeune Road, 4th Floor, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-01-25 242 NW LeJeune Road, 4th Floor, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 901 PONCE DE LEON BOULEVARD, SUITE 601, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
BAY POINT PROPERTY OWNER'S ASSOCIATION, INC., etc., VS 4500 SABAL PALM ROAD, LLC, etc., 3D2019-0546 2019-03-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4753

Parties

Name BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALICE K. SUM, Esther E. Galicia
Name 4500 SABAL PALM ROAD, LLC
Role Appellee
Status Active
Representations Michael B. Green, Angel A. Cortinas
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s 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 2019-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for extension of time to finalize a settlement, and to preserve its right to otherwise file an initial brief is granted as stated in the motion.
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SETTLEMENT AND UNOPPOSED MOTION FOR A 10-DAY EXTENSION OF TIME TO FINALIZE THE SETTLEMENT DOCUMENTS AND PRESERVE ITS RIGHT TO OTHERWISE FILE AN INITIAL BRIEF
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s third agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is recognized and granted to and including July 30, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S THIRD AGREED NOTICE OF EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/31/19
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/1/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State