Search icon

EAST VILLAGE 2300, LLC - Florida Company Profile

Company Details

Entity Name: EAST VILLAGE 2300, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST VILLAGE 2300, 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: 29 Jan 2015 (10 years ago)
Document Number: L15000017626
FEI/EIN Number 30-0855561

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

Address: 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062, US
Mail Address: 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHRISTOPHER J Manager 2302 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33062
BRIESEMEISTER KIM Manager 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062
BROWN CHRISTOPHER J Agent 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 BROWN, CHRISTOPHER J -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-01-11 2302 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33062 -

Court Cases

Title Case Number Docket Date Status
SOUTH FLORIDA CONSTRUCTION GROUP, INC. VS EAST VILLAGE 2300, LLC. 4D2018-1816 2018-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-007990

Parties

Name SOUTH FLORIDA CONSTRUCTION GROUP, INC
Role Appellant
Status Active
Representations Michael L. Feinstein
Name EAST VILLAGE 2300, LLC
Role Appellee
Status Active
Representations RYAN E. WILLITS
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s August 24, 2018 order to show cause is discharged; further,Upon consideration of appellant's July 10, 2018 response, it is ORDERED that appellee's June 15, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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; further,Pursuant to the August 29, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
Docket Date 2018-08-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s July 10, 2018 response, it is ORDERED that appellee’s June 15, 2018 motion to dismiss is denied. This court determines that the order granting plaintiff’s motion for order disbursing funds from the court registry is a proper, non-final order that determines the right to immediate possession of property. See Tribeca Aesthetic Medical Solutions, LLC v. Edge Pilates Corp., 82 So. 3d 899, 901 n.1 (Fla. 4th DCA 2011) (finding that the trial court’s ordering of disbursement to the landlord of rent paid into the registry of the court was an order determining the right to immediate possession of property); Greene v. Borsky, 961 So. 2d 1057 (Fla. 4th DCA 2007); Fla. Discount Props., Inc.v. Windermere Condo., Inc., 763 So. 2d 1084 (Fla. 4th DCA 1999) (finding that an order denying the lessor’s motion to require lessee to pay rent into the registry of the court was immediately appealable as an order determining the right to immediate possession of property, i.e., the rent payments).
Docket Date 2018-07-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
Docket Date 2018-07-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's June 25, 2018 motion for extension of time is granted, and the time for filing a response to appellee’s motion to dismiss appeal is extended to and including July 10, 2018; further,ORDERED that appellant’s June 25, 2018 motion and June 26, 2018 amended motion for extension of time are granted, and the time for filing a response to appellee’s motion for appellate attorney’s fees is extended to and including July 10, 2018.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (AMENDED) TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **AMENDED MOTION FILED** TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
Docket Date 2018-06-15
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. 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 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EAST VILLAGE 2300, LLC.
Docket Date 2018-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/10/2018**
On Behalf Of EAST VILLAGE 2300, LLC.
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
SOUTH FLORIDA CONSTRUCTION GROUP, INC. VS EAST VILLAGE 2300, LLC 4D2018-0955 2018-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO 17-008260 (17)

Parties

Name SOUTH FLORIDA CONSTRUCTION GROUP, INC
Role Appellant
Status Active
Representations Michael L. Feinstein
Name EAST VILLAGE 2300, LLC
Role Appellee
Status Active
Representations RYAN E. WILLITS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
Docket Date 2018-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's April 17, 2018 motion for sanctions and motion for attorneys' fees are both denied.
Docket Date 2018-04-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of EAST VILLAGE 2300, LLC
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAST VILLAGE 2300, LLC
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that appellee's April 10, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EAST VILLAGE 2300, LLC
Docket Date 2018-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EAST VILLAGE 2300, LLC
Docket Date 2018-04-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SOUTH FLORIDA CONSTRUCTION GROUP, INC.
Docket Date 2018-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's April 4, 2018 notice is stricken as unauthorized.
Docket Date 2018-04-04
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of EAST VILLAGE 2300, LLC
Docket Date 2018-03-29
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. 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 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State