Search icon

CORAL ROCK DEVELOPMENT GROUP, LLC

Company Details

Entity Name: CORAL ROCK DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: L17000179933
FEI/EIN Number 82-2824002
Address: 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Victor Agent 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134

Manager

Name Role Address
BROWN VICTOR Manager 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134
BROWN DAVID Manager 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134
WOHL MICHAEL D Manager 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134
BLUMENTHAL STEPHEN A Manager 2800 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 2800 Ponce De Leon Blvd, Suite 1160, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-03-15 2800 Ponce De Leon Blvd, Suite 1160, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2021-03-15 Brown, Victor No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2800 Ponce De Leon Blvd, Suite 1160, Coral Gables, FL 33134 No data
LC AMENDMENT AND NAME CHANGE 2018-02-13 CORAL ROCK DEVELOPMENT GROUP, LLC No data

Court Cases

Title Case Number Docket Date Status
CITY OF POMPANO BEACH, Appellant(s) v. CORAL ROCK DEVELOPMENT GROUP, LLC, et al., Appellee(s). 4D2024-1263 2024-05-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-004071

Parties

Name City of Pompano Beach
Role Appellant
Status Active
Representations Jeffrey Lawrence Hochman, Tracy Ann Lyons
Name CORAL ROCK DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Representations Andrew Eugene Stearns, Ezra Greenberg, Jenea M Reed, Maria Macarena Arhancet Fehretdinov, Alejandro David Rodriguez
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's October 14, 2024, motion for leave to file surreply is granted. The surreply is accepted.
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Motion For Leave to File Surreply and Surreply
Docket Date 2024-10-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Pompano Beach
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-08-30
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 33 Days to 9/4/24
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-06-05
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 2024-05-31
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 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coral Rock Development Group, LLC.
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of City of Pompano Beach
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 26, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2025-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description The Florida Housing Coalition's Motion for Leave to File an Amicus Curiae Brief
Docket Date 2025-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description The Florida Housing Coalition's Motion for Leave to File an Amicus Curiae Brief
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of City of Pompano Beach
Docket Date 2024-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' September 25, 2024 motion for attorney's fees is denied. Further, ORDERED that Appellees' August 30, 2024 request for oral argument is denied.
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
LC Amendment and Name Change 2018-02-13
Florida Limited Liability 2017-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State