Search icon

EAST ATLANTIC CREDIT LLC

Company Details

Entity Name: EAST ATLANTIC CREDIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2016 (9 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L16000043206
FEI/EIN Number 81-2598024
Mail Address: 251 ROYAL PALM WAY, SUITE 400, PALM BEACH, FL, 33480, US
Address: c/o 251 ROYAL PALM WAY, SUITE 400, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 No data No data
LC DISSOCIATION MEM 2020-04-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 c/o 251 ROYAL PALM WAY, SUITE 400, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2019-02-11 c/o 251 ROYAL PALM WAY, SUITE 400, PALM BEACH, FL 33480 No data

Court Cases

Title Case Number Docket Date Status
CGDRB LLC, Appellant(s) v. EAST ATLANTIC CREDIT, LLC and SKYBAR HOLDINGS, LLC, Appellee(s) 4D2023-0061 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA005819

Parties

Name CGDRB LLC
Role Appellant
Status Active
Representations Victor Mariano Velarde, Juan Carlos Zorrilla
Name SKYBAR HOLDINGS, LLC
Role Appellee
Status Active
Name EAST ATLANTIC CREDIT LLC
Role Appellee
Status Active
Representations Douglas Jason Jeffrey, Noreek Stephan Davitian, John Lodge Penson
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-08-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Motion to Expedite
Description Order on Motion to Expedite
View View File
Docket Date 2024-05-08
Type Response
Subtype Response
Description Appellant's Response to Motion to Expedite
Docket Date 2024-05-02
Type Response
Subtype Response
Description Palm Avenue Hialeah Trust's Response to Motion for Extension of Time to file Reply Brief
On Behalf Of East Atlantic Credit, LLC
Docket Date 2024-05-02
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief **MOOT**
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
Docket Date 2024-04-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of East Atlantic Credit, LLC
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of East Atlantic Credit, LLC
Docket Date 2024-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 18, 2024
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Atlantic Credit, LLC
Docket Date 2024-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description 30 days to February 16, 2024
Docket Date 2024-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Atlantic Credit, LLC
Docket Date 2023-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 17, 2024.
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Atlantic Credit, LLC
Docket Date 2023-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CGDRB LLC
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CGDRB LLC
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s August 17, 2023 motion to extend stay is granted. The stay is extended for an additional thirty (30) days from the date of this order.
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION TO EXTEND STAY FOR ADDITIONAL 30 DAYS
On Behalf Of CGDRB LLC
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s July 17, 2023 motion to extend stay is granted. The stay is extended until August 16, 2023.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREED MOTION TO EXTEND STAY FOR ADDITIONAL 30 DAYS
On Behalf Of CGDRB LLC
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of CGDRB LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 16, 2023 motion for extension is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CGDRB LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to June 16, 2023
Docket Date 2023-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to May 17, 2023
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CGDRB LLC
Docket Date 2023-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (435 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 9, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/17/23.
Docket Date 2023-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CGDRB LLC
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CGDRB LLC
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (1593 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Atlantic Credit, LLC
Docket Date 2023-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CGDRB LLC
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CGDRB LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
CORLCDSMEM 2020-04-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State