Search icon

CAROLINA LANDINGS AT UNIVERSITY PLACE, UNIT 7560, LLC - Florida Company Profile

Company Details

Entity Name: CAROLINA LANDINGS AT UNIVERSITY PLACE, UNIT 7560, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLINA LANDINGS AT UNIVERSITY PLACE, UNIT 7560, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L17000116494
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7560 Plantation Cir, Bradenton, FL, 34201, US
Mail Address: 7560 Plantation Cir, Bradenton, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRADOR 1200 UNIT 1412, LLC Agent -
Florida Holdings 10021Trust,MIRADOR 1200 U Manager c/o 7560 Plantation Cir, Bradenton, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 MIRADOR 1200 UNIT 1412, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7560 Plantation Cir, Bradenton, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6210 44th St N, Suite 18, pinellas park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-05-01 7560 Plantation Cir, Bradenton, FL 34201 -
LC NAME CHANGE 2020-04-08 CAROLINA LANDINGS AT UNIVERSITY PLACE, UNIT 7560, LLC -
LC AMENDMENT 2019-03-15 - -
LC AMENDMENT 2019-03-05 - -
LC AMENDMENT 2019-02-20 - -
LC AMENDMENT 2018-07-13 - -

Court Cases

Title Case Number Docket Date Status
CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC VS THE BANK OF NEW YORK MELLON, ET AL 2D2022-2880 2022-09-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2017-CA-2745

Parties

Name CAROLINA LANDINGS AT UNIVERSITY PLACE, UNIT 7560, LLC
Role Appellant
Status Active
Representations HENRY G. GYDEN, ESQ.
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations MATTHEW FORNARO, ESQ., SHAIB Y. RIOS, ESQ., CASSANDRA J. JEFFRIES, ESQ., JAMES H. WYMAN, ESQ., DAVID A. ALTIER, ESQ.
Name NOVASTAR MORTGAGE FUNDING TRUST
Role Appellee
Status Active
Name MICHAEL P. MELENICK
Role Appellee
Status Active
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Name JPMORGAN CHASE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name BANK OF AMERICA NATIONAL ASSOCIATION
Role Appellee
Status Active
Name NOVASTAR HOME EQUITY LOAN
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2023-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 22, 2023.
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Bank of New York Mellon's motion for extension of time is granted,and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 16, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 16, 2022.
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2022-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 14, 2022.
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 10, 2022.
Docket Date 2022-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAROLINA LANDINGS AT UNIVERSITY PLACE UNIT 7560, LLC
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
LC Name Change 2020-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
LC Amendment 2019-03-15
LC Amendment 2019-03-05
LC Amendment 2019-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State