Search icon

22ND AVENUE APARTMENTS LLC

Company Details

Entity Name: 22ND AVENUE APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: L15000189188
FEI/EIN Number 47-5554375
Address: 4000 Key Tower, 127 Public Square, Cleveland, OH, 44114, US
Mail Address: 4000 Key Tower, 127 Public Square, Cleveland, OH, 44114, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
22ND AVE FL INVESTMENT, LLC Manager No data
Sinito Frank T Manager 4000 Key Tower, Cleveland, OH, 44114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059670 CORDOBA COURTS EXPIRED 2016-06-16 2021-12-31 No data 8111 ROCKSIDE ROAD, SUITE 200, CLEVELAND, OH, 44125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4000 Key Tower, 127 Public Square, Cleveland, OH 44114 No data
CHANGE OF MAILING ADDRESS 2024-03-13 4000 Key Tower, 127 Public Square, Cleveland, OH 44114 No data
LC STMNT OF RA/RO CHG 2016-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000453068 ACTIVE 2021-034085-CC-05 MIAMI-DADE COUNTY COURT 2023-04-27 2028-09-27 $8150 HIGH RISK ENFORCEMENT LLC, 480 TALL PINES RD, L, WEST PALM BEACH, FL 33413

Court Cases

Title Case Number Docket Date Status
Adeon Brownlee, Appellant(s), v. 22nd Avenue Apartments, LLC, et al., Appellee(s). 3D2023-0998 2023-06-05 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
20-27167

Parties

Name ADEON BROWNLEE
Role Appellant
Status Active
Representations LANCE A. GARRETT
Name 22ND AVENUE APARTMENTS LLC
Role Appellee
Status Active
Representations MICHELLE L. HENDRIX, JEFFREY P. GILL, Pamela Dimo
Name MILLENNIA HOUSING MANAGEMENT, LTD., LLC
Role Appellee
Status Active
Representations JEFFREY P. GILL, MICHELLE L. HENDRIX, Pamela Dimo
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ARON SECURITY, INC.
Role Appellee
Status Active
Representations Jenna Marie Winchester

Docket Entries

Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 22nd AVENUE APARTMENTS, LLC
View View File
Docket Date 2023-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of ADEON BROWNLEE
View View File
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADEON BROWNLEE
Docket Date 2023-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order appealed
On Behalf Of ADEON BROWNLEE
Docket Date 2023-07-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ADEON BROWNLEE
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 22nd AVENUE APARTMENTS, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of ADEON BROWNLEE
Docket Date 2023-06-05
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 2023-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 11/09/2023
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ADEON BROWNLEE

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
CORLCRACHG 2016-08-03
ANNUAL REPORT 2016-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State