Entity Name: | ACE HORIZON DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | L17000018946 |
FEI/EIN Number | 821023629 |
Address: | 7819 SKIING WAY, WINTER GARDEN, FL, 34787, US |
Mail Address: | 7819 SKIING WAY, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Li Hui | Agent | 7819 SKIING WAY, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
Li Hui | Manager | 7819 SKIING WAY, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-31 | Li, Hui | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 7819 SKIING WAY, WINTER GARDEN, FL 34787 | No data |
LC AMENDMENT | 2017-04-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN CHOPHOUSE MANAGEMENT, LLC VS CHONG LIU, NANCHANG CITY DANGDAI ENTERPRISE CO. LTD., AMERICAN CHOPHOUSE ENTERPRISE, LLC, ACE & LBV INVESTMENT, LLC, ACE & BP INVESTMENT, LLC, ACE HORIZON DEVELOPMENT, LLC, TONG YANG, ET AL | 5D2020-2426 | 2020-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chong Liu |
Role | Appellee |
Status | Active |
Representations | Agnes Man Yee Chau, Jason M. Pugh |
Name | Wenwei Shi |
Role | Appellee |
Status | Active |
Name | AMERICAN CHOPHOUSE ENTERPRISE, LLC. |
Role | Appellee |
Status | Active |
Name | ACE & BP INVESTMENT LLC |
Role | Appellee |
Status | Active |
Name | Nanchang City Dangdai Enterprise Co., LTD. |
Role | Appellee |
Status | Active |
Name | Tong Yang |
Role | Appellee |
Status | Active |
Name | ACE HORIZON DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Name | Luyue Zhang |
Role | Appellee |
Status | Active |
Name | ACE & LCV Investment, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | AMERICAN CHOPHOUSE MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Lisa Hu Barquist, Andrew P. Lannon |
Docket Entries
Docket Date | 2020-12-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | American Chophouse Management, LLC |
Docket Date | 2020-12-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | American Chophouse Management, LLC |
Docket Date | 2020-12-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/16 ORDER |
On Behalf Of | American Chophouse Management, LLC |
Docket Date | 2020-12-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | American Chophouse Management, LLC |
Docket Date | 2020-12-16 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 12/14 ORD W/DRAWN; AMENDED NOA ON OR BEFORE 12/18 |
Docket Date | 2020-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-12-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/16/2020 |
On Behalf Of | American Chophouse Management, LLC |
Docket Date | 2020-11-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-31 |
LC Amendment | 2017-04-10 |
Florida Limited Liability | 2017-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State