Search icon

DALMATIA REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: DALMATIA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALMATIA REAL ESTATE 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: 10 Nov 2014 (10 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L14000174763
FEI/EIN Number 47-2426419

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

Address: 328 CRANDON BLVD., SUITE 119 #364, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD., SUITE 119 #364, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLIC TICERAN IVAN E. Manager 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149
AMKE REGISTERED AGENTS, L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 328 CRANDON BLVD., SUITE 119 #364, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-25 328 CRANDON BLVD., SUITE 119 #364, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-04-12 AMKE REGISTERED AGENTS, L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 ONE SE THIRD AVENUE, SUITE 2250, MIAMI, FL 33131 -
LC CAN STMNT OF AUTHORITY 2023-02-10 - -
LC STMNT OF AUTHORITY 2016-06-20 - -

Court Cases

Title Case Number Docket Date Status
DALMATIA REAL ESTATE, LLC VS REVERSE MORTGAGE SOLUTIONS, INC. 3D2016-2437 2016-10-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23587

Parties

Name DALMATIA REAL ESTATE LLC
Role Appellant
Status Active
Representations RUZY BEHNEJAD
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations DAVID ROSENBERG, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2017-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DALMATIA REAL ESTATE, LLC
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/8/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DALMATIA REAL ESTATE, LLC
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DALMATIA REAL ESTATE, LLC
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REVERSE MORTGAGE SOLUTIONS, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 17, 2016.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DALMATIA REAL ESTATE, LLC
Docket Date 2016-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
CORLCCAUTH 2023-02-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
CORLCAUTH 2016-06-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State