Entity Name: | NEWPORT DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEWPORT DEVELOPMENT PARTNERS, 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. |
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: | 09 Apr 2015 (10 years ago) |
Date of dissolution: | 05 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2021 (4 years ago) |
Document Number: | L15000062581 |
FEI/EIN Number |
47-3772666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6701 Collins Avenue, Management Office, Miami Beach, FL, 33141, US |
Mail Address: | 6701 Collins Avenue, Management Office, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Meruelo Alex | Manager | 5101 Collins Avenue, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 6701 Collins Avenue, Management Office, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 6701 Collins Avenue, Management Office, Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-18 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-18 | CT CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2018-09-18 | - | - |
LC AMENDMENT | 2015-08-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amerant Bank, N.A., Appellant(s), v. D.R. Horton, Inc., et al., Appellee(s). | 3D2023-0420 | 2023-03-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Amerant Bank, N.A. |
Role | Appellant |
Status | Active |
Representations | Victor Kalman Rones, Jeremy Spencer Rones |
Name | D. R. HORTON, INC. |
Role | Appellee |
Status | Active |
Representations | Justin Michael Leise, Kevin Michael Corona, Ian Patrick Gillan |
Name | NEWPORT DEVELOPMENT PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Amerant Bank, N.A. |
View | View File |
Docket Date | 2023-08-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
View | View File |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 08/31/2023 |
Docket Date | 2023-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
View | View File |
Docket Date | 2023-07-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Amerant Bank, N.A. |
View | View File |
Docket Date | 2023-07-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Amerant Bank, N.A. |
View | View File |
Docket Date | 2023-06-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2023-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL |
View | View File |
Docket Date | 2023-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Amerant Bank, N.A. |
View | View File |
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Amerant Bank, N.A. |
View | View File |
Docket Date | 2023-03-10 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 17, 2023. |
View | View File |
Docket Date | 2023-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-05 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-25 |
CORLCRACHG | 2018-09-18 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-13 |
LC Amendment | 2015-08-12 |
Florida Limited Liability | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State