Search icon

200 E FLAGLER DEVELOPMENT LLC

Company Details

Entity Name: 200 E FLAGLER DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L18000054253
FEI/EIN Number 83-1278964
Address: 200 E Flagler St, MIAMI, FL, 33131, US
Mail Address: 200 E Flagler St, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LUBMATS LLC Agent

Manager

Name Role
LUBMATS LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 200 E Flagler St, Suite 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-04-30 200 E Flagler St, Suite 500, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 200 E Flagler St, Suite 500, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
200 E Flagler Development LLC, Appellant(s), v. FFD Inc., Appellee(s). 3D2024-2272 2024-12-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-10944-CA-01

Parties

Name 200 E FLAGLER DEVELOPMENT LLC
Role Appellant
Status Active
Representations Gavin Lloyd Sinclair, Ignacio Miguel Alvarez
Name FFD INC
Role Appellee
Status Active
Representations M Robert Malani
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of 200 E Flagler Development LLC
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2024.
View View File
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2272.
On Behalf Of 200 E Flagler Development LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
Florida Limited Liability 2018-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State