Search icon

GREEN COVE PORT LLC - Florida Company Profile

Company Details

Entity Name: GREEN COVE PORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN COVE PORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000192199
FEI/EIN Number 35-2534986

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

Address: 9737 NW 41 Street, DORAL, FL, 33178, US
Mail Address: 9737 NW 41 Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICONA CARLOS Manager 9737 NW 41 Street, DORAL, FL, 33178
KELLEY KRONENBERG, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063552 CENCOP USA EXPIRED 2015-06-19 2020-12-31 - 8333 NW 53RD ST., SUITE 450, DORAL, FL, 33178
G15000063555 CENTROAMERICANA EN CONSULTORIO Y PROYECTOS EXPIRED 2015-06-19 2020-12-31 - 8333 NW 53RD ST., SUITE 450, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-02-21 9737 NW 41 Street, #192, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 9737 NW 41 Street, #192, DORAL, FL 33178 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-29 Att: Harsh Arora, Esq., 10360 W. State Road 84, Fort Lauderdale, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-10-29 KELLEY KRONENBERG, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000193076 ACTIVE 1000000818399 DADE 2019-03-06 2039-03-13 $ 4,205.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GREEN COVE PORT, LLC d/b/a CENCOP USA VS CANON U.S.A., INC. 4D2021-1296 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-22433

Parties

Name Cencop USA
Role Appellant
Status Active
Name GREEN COVE PORT LLC
Role Appellant
Status Active
Representations Louis Reinstein, Harsh Arora
Name CANON U.S.A., INC.
Role Appellee
Status Active
Representations Barry L. Rothberg, Katherine Marie Clemente, Brigid Finerty Cech Samole
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s July 8, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Green Cove Port, LLC
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of Green Cove Port, LLC
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Canon U.S.A., Inc.
Docket Date 2021-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Canon U.S.A., Inc.
Docket Date 2021-06-18
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ Upon consideration of appellee’s June 7, 2021 response, it is ORDERED that appellant's May 21, 2021 motion for review is granted, and the trial court’s May 6, 2021 “order granting defendant’s motion to stay pending appellate review” is vacated without prejudice. While appellant was not required to post a bond as described in Florida Rule of Appellate Procedure 9.310(b)(1), the trial court did not impose any conditions upon granting appellant’s motion to stay. See Silver Beach Towers Property Owners Association, Inc. v. Silver Beach Investments of Destin, LC, 231 So. 3d 494, 495 (Fla. 1st DCA 2017) (finding that “rule 9.310(b)(1) is not the only avenue for obtaining a stay of a money judgment. A trial court has the authority, upon the motion of a party pursuant to rule 9.310(a) to enter a stay upon conditions other than a bond, so long as the conditions are adequate to ensure payment.”) (emphasis added); Fla. R. App. P. 9.310(a) (“A stay pending review may be conditioned on the posting of a good and sufficient bond, other conditions, or both.”) (emphasis added).
Docket Date 2021-06-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW OF GRANT OF STAY
On Behalf Of Green Cove Port, LLC
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Green Cove Port, LLC
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 31, 2021 motion for extension of time is granted in part, and appellant shall file its response to appellee's May 21, 2021 motion for review on or before June 7, 2021.
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTIONFOR REVIEW OF GRANT OF STAY
On Behalf Of Canon U.S.A., Inc.
Docket Date 2021-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Green Cove Port, LLC
Docket Date 2021-05-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Canon U.S.A., Inc.
Docket Date 2021-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Canon U.S.A., Inc.
Docket Date 2021-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 577 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Canon U.S.A., Inc.
Docket Date 2021-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Green Cove Port, LLC
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Green Cove Port, LLC

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-10-29
REINSTATEMENT 2017-09-28
CORLCRACHG 2016-10-26
ANNUAL REPORT 2016-06-16
LC Amendment 2015-07-31
LC Amendment 2015-07-28
LC Amendment 2015-06-18
Florida Limited Liability 2014-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State