Search icon

MEYERS PARKRIDGE APARTMENTS, LLC

Company Details

Entity Name: MEYERS PARKRIDGE APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Aug 2014 (10 years ago)
Document Number: L14000134420
FEI/EIN Number 47-1595172
Address: 4780 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Mail Address: 4780 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Joyce P. P Agent 4780 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Manager

Name Role
BUILDING BETTER COMMUNITIES, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Joyce, P. Parnell No data

Court Cases

Title Case Number Docket Date Status
DIANA HARRIS VS BROWARD COUNTY HOUSING AUTHORITY, et al. 4D2020-1653 2020-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-19872

Parties

Name Diana Harris
Role Appellant
Status Active
Name Park Ridge Court Apartments
Role Appellee
Status Active
Name MEYERS PARKRIDGE APARTMENTS, LLC
Role Appellee
Status Active
Name Broward County Housing Authority
Role Appellee
Status Active
Representations Michael T. Burke
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Upon consideration of appellee's September 21, 2020 response, it is ORDERED that appellant's September 14, 2020 "motion for reconsideration of the court's August 31, 2020 order dismissing appel[l]ant's amended complaint" is denied.
Docket Date 2020-09-21
Type Response
Subtype Response
Description Response
On Behalf Of Broward County Housing Authority
Docket Date 2020-09-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of Diana Harris
Docket Date 2020-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ The "order on defendant Housing Authority's motion to dismiss amended complaint" was rendered January 16, 2020, and the notice of appeal was not filed until July 23, 2020, over thirty days after the date of rendition of the order to be reviewed. Fla. R. App. P. 9.110(b) (requiring a notice of appeal to be filed within 30 days from the date of rendition of the order to be reviewed). This court therefore issued an order regarding the apparent untimeliness of the appeal. As no response was filed as to this court's order, it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.LEVINE, C.J., WARNER and GERBER, JJ., concur.
Docket Date 2020-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-24
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 23, 2020 and the Notice reflects January 16, 2020 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Diana Harris

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State