Search icon

GREENHOUSE REAL ESTATE HOLDINGS 3 LLC

Company Details

Entity Name: GREENHOUSE REAL ESTATE HOLDINGS 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Sep 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000165234
FEI/EIN Number NOT APPLICABLE
Mail Address: PO BOX 820, HALLANDALE, FL, 33008, US
Address: 975 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAZIT ZOHAR Agent 975 NORTH MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162

Managing Member

Name Role
GREENHOUSE REAL ESTATE INVESTMENTS, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
GREENHOUSE REAL ESTATE HOLDINGS 3, LLC VS WILMINGTON TRUST, NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR MFRA TRUST 2015-1, CYPRESS SPRINGS OWNERS ASSOCIATION, INC., ET AL 5D2022-1270 2022-05-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-001633-O

Parties

Name GREENHOUSE REAL ESTATE HOLDINGS 3 LLC
Role Appellant
Status Active
Representations Anya Freeman
Name CYPRESS SPRINGS OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MFRA Trust 2015-1
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Tara L. Rosenfeld, Jason Allen Martell, Jason L. Duggar, Chase A. Berger
Name Joy Pendarvis
Role Appellee
Status Active
Name John Pendarvis
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/17 OTSC IS DISCHARGED
Docket Date 2022-10-07
Type Response
Subtype Response
Description RESPONSE ~ CERTIFICATION PER 9/27 ORDER
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 15 DAYS FILE A CERTIFICATION WITH THIS COURT SPECIFYING STEPS TAKEN TO RESOLVE ALL ISSUES
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ ACKNOWLEDGMENT OF 9/14 ORDER
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY FREEMAN TO APPEAR FOR A SANCTIONS HEARING VIA ZOOM ON 9/22 @ 1:30; BY 9/20, ATTY FREEMAN SHALL FILE AN ACKNOWLEDGMENT STATING THAT SHE HAS RECEIVED AND REVIEWED THIS ORDER. ATTY FREEMAN SHALL INCLUDE HER DESIGNATED E-MAIL ADDRESS
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SECOND; DENIED AS MOOT PER 8/17 ORDER
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-07-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX W/IN 15 DYS; MOT REINSTATE GRANTED; APPEAL SHALL TIMELY PROCEED
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/22
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-05-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ W/IN 10 DAYS ATTY FREEMAN TO SHOW CAUSE WHY COUNSEL SHOULD NOT BE SANCTIONED; 8/9 MOTION TO DISMISS DENIED AS MOOT
GREENHOUSE REAL ESTATE HOLDINGS 3, LLC VS JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, JOSEPH CHIAPPONE, JENNIFER CHIAPPONE, TUCKER OAKS CONDOMINIUM ASSOCIATION, INC., TUCKER OAKS MASTER ASSOCIATION, INC. AND ESTATE OF ELSA L. MARIN FRIA 5D2020-0171 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-5954

Parties

Name GREENHOUSE REAL ESTATE HOLDINGS 3 LLC
Role Appellant
Status Active
Representations Anya Freeman
Name JOESPH CHIAPPONE
Role Appellee
Status Active
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Representations Allegra Knopf
Name JENNIFER CHIAPPONE
Role Appellee
Status Active
Name TUCKER OAKS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ESTATE OF ELSA L. MARIN FRIAS A/K/A ELSA I. MARIN FRIAS A/K/A ELSA INES MARIN FRIAS
Role Appellee
Status Active
Name TUCKER OAKS MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/16/2020
On Behalf Of Greenhouse Real Estate Holdings 3, LLC
Docket Date 2020-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State