Entity Name: | MARK AT BRICKELL UNIT 3206, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L16000049509 |
FEI/EIN Number | 80-0839415 |
Address: | 301 WEST PLATT STREET, 408, TAMPA, FL 33606 |
Mail Address: | 301 WEST PLATT STREET, 408, TAMPA, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COMMUNITY ASSOCIATION SERVICES, LLC | Agent |
Name | Role |
---|---|
REO HOLDINGS MANAGEMENT, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | COMMUNITY ASSOCIATION SERVICES, LLC | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Victor Rodriguez, Appellant(s), v. Yuliana Intranova, et al., Appellee(s). | 3D2023-1771 | 2023-10-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Victor Rodriguez |
Role | Appellant |
Status | Active |
Name | Yuliana Intranova |
Role | Appellee |
Status | Active |
Name | U.S. Bank, N.A. |
Role | Appellee |
Status | Active |
Name | MARK YACHT CLUB ON BRICKELL BAY, INC. |
Role | Appellee |
Status | Active |
Representations | Marilyn Janet Pérez-Martinez |
Name | MARK AT BRICKELL UNIT 3206, LLC |
Role | Appellee |
Status | Active |
Name | Tony Fadi Malouf |
Role | Appellee |
Status | Active |
Name | Fadi Wade Malouf |
Role | Appellee |
Status | Active |
Name | Jon Ricardo Dingle |
Role | Appellee |
Status | Active |
Representations | Marisol Rodriguez Basulto |
Name | Maria Geels Dingle |
Role | Appellee |
Status | Active |
Name | ALKMAAR PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 18, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2023-12-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order |
Description | Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
View | View File |
Docket Date | 2023-10-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-10-03 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | APPROVED APPLICATION FOR INDIGENT STATUS-IN CONFIDENTIAL |
On Behalf Of | Victor Rodriguez |
Docket Date | 2023-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service. Order appealed not attached. |
On Behalf Of | Victor Rodriguez |
View | View File |
Docket Date | 2023-12-18 |
Type | Order |
Subtype | Order |
Description | 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 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-10-04 |
Florida Limited Liability | 2016-03-09 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State