Search icon

EDEN ROC MANAGEMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EDEN ROC MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDEN ROC MANAGEMENT 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: 13 Aug 2015 (10 years ago)
Document Number: L15000138846
FEI/EIN Number 47-5070284

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

Address: 848 BRICKELL AVE STE 1100, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVE STE 1100, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EDEN ROC MANAGEMENT LLC, ILLINOIS LLC_08050384 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDEN ROC MANAGEMENT LLC 401(K) PLAN 2016 475070284 2017-10-16 EDEN ROC MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 721110
Sponsor’s telephone number 3056745505
Plan sponsor’s address 4525 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing CHILLEAN REID-BROWN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MGR COMPANY CORPORATION KEY -
Chapur Duarte Paola Manager 4525 COLLINS AVE, MIAMI BEACH, FL, 33140
Chapur Duarte Andrea Manager 4525 COLLINS AVE, MIAMI BEACH, FL, 33140
Ardid Inigo Agent 848 BRICKELL AVE STE 1100, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 4525 Collins Avenue, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2025-01-21 4525 Collins Avenue, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2025-01-21 Dumenigo Law LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 4960 SW 72 Ave, # 208, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Ardid, Inigo -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 848 BRICKELL AVE STE 1100, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
EDEN ROC MANAGEMENT, LLC, VS IVONNE FERGUSON, 3D2022-1703 2022-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11356

Parties

Name EDEN ROC MANAGEMENT LLC
Role Appellant
Status Active
Representations PATRICIA A. MENDOZA, ALEXANDER A. SALINAS
Name IVONNE FERGUSON
Role Appellee
Status Active
Representations ALEXANDRA C. HAYES, BRODY M. SHULMAN, JORGE FREDDY PERERA
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of IVONNE FERGUSON
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted pursuant to section 448.104, Florida Statutes, conditioned upon Appellee ultimately prevailing in the litigation below. Accordingly, this matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-03-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of IVONNE FERGUSON
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IVONNE FERGUSON
Docket Date 2023-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2023-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2023-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of IVONNE FERGUSON
Docket Date 2023-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2023-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IVONNE FERGUSON
Docket Date 2023-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IVONNE FERGUSON
Docket Date 2023-01-12
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEEIVONNE FERGUSON
On Behalf Of IVONNE FERGUSON
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVONNE FERGUSON
Docket Date 2022-10-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 Days to 01/12/2023
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IVONNE FERGUSON
Docket Date 2022-11-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2022-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Enlargement of Time to file the initial brief is granted to the extent that Appellant shall file the initial brief within thirty (30) days from the date of this Order. Appellant is cautioned that additional extensions of time will require good cause beyond that included in the present Motion.
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of IVONNE FERGUSON
Docket Date 2022-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of EDEN ROC MANAGEMENT, LLC
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IVONNE FERGUSON
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State