Search icon

CUTLER GARDENS APARTMENTS LLC

Company Details

Entity Name: CUTLER GARDENS APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L15000170343
FEI/EIN Number 352545052
Address: 10820 SW 200TH DRVE, STE OFC, MIAMI, FL, 33157, US
Mail Address: 10820 SW 200TH DRVE, STE OFC, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEITZ & SCHWARTZ PA Agent 900 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Manager

Name Role
SHAWN AND HEATHER INVESTMENTS, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-09 WEITZ & SCHWARTZ PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 900 SE 3RD AVENUE, STE 401, STE 204, FORT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
ADA GALERA, VS CUTLER GARDENS APARTMENTS, LLC, 3D2019-0173 2019-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12579

Parties

Name Ada Galera
Role Appellant
Status Active
Name CUTLER GARDENS APARTMENTS LLC
Role Appellee
Status Active
Representations Giacomo Bossa
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2019-02-04
Type Disposition by Order
Subtype Transferred
Description Transfer to Circuit Court (DC04C) ~ On the Court’s own motion, this appeal is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2019-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-01-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Ada Galera
Docket Date 2019-01-31
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Ada Galera

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14
LC Amendment 2015-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State