Entity Name: | AMERICAN COLLEGE EXPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jul 2023 (2 years ago) |
Document Number: | L15000030153 |
FEI/EIN Number | 47-4070013 |
Address: | 375 SE CR 18A, Starke, FL, 32091, US |
Mail Address: | 375 SE CR 18A, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIU SHAN | Agent | 6011 RODMAN STREET, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
LIU SHAN | Manager | 6011 RODMAN STREET STE 102, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
LIU SHAN | Authorized Member | 6101 CLEVELAND STREET LOT A3, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-27 | 375 SE CR 18A, Starke, FL 32091 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-27 | 375 SE CR 18A, Starke, FL 32091 | No data |
LC AMENDMENT | 2023-07-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-06 | 6011 RODMAN STREET, STE 102, HOLLYWOOD, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-06 | 6011 RODMAN STREET, STE 102, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 6011 RODMAN STREET, STE 102, HOLLYWOOD, FL 33023 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN COLLEGE EXPRESS, LLC, Appellant(s) v. 1313 41st STREET LLC, Appellee(s). | 4D2024-0651 | 2024-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN COLLEGE EXPRESS LLC |
Role | Appellant |
Status | Active |
Representations | Jack Roy Reiter, Lucia Lane Leoni, Meghhaa Kumaarr |
Name | 1313 41ST STREET LLC |
Role | Appellee |
Status | Active |
Representations | Jared Lee Gamberg |
Name | William W Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | **MOOT**Motion to Extend Abatement of Appeal Pending final Resolution of Settlement |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Order on Motion To Abate |
View | View File |
Docket Date | 2024-06-07 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Unopposed Motion To Abate Appeal Pending Settlement Negotiations |
Docket Date | 2024-05-17 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO June 19, 2024. |
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 1,249 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-03-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | American College Express, LLC |
View | View File |
Docket Date | 2024-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the August 14, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that Appellant's August 12, 2024 motion to extend abatement of appeal is determined to be moot. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
LC Amendment | 2023-07-06 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State