Entity Name: | 2715 EAST ATLANTIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Jul 2019 (6 years ago) |
Document Number: | L19000181115 |
FEI/EIN Number | 84-2542943 |
Address: | 2310 BAY DRIVE, POMPANO BEACH, FL 33062 |
Mail Address: | 2310 BAY DRIVE, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL KERR PA | Agent | 1044 N US Highway 1, SUITE 202, JUPITER, FL 33477 |
Name | Role |
---|---|
GOLLEL FAMILY PROPERTIES LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000135271 | THE BITE EATERY | EXPIRED | 2019-12-21 | 2024-12-31 | No data | 1025 W. INDIANTOWN ROAD, #101, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 1044 N US Highway 1, SUITE 202, JUPITER, FL 33477 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 2310 BAY DRIVE, POMPANO BEACH, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-27 | 2310 BAY DRIVE, POMPANO BEACH, FL 33062 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000597540 | ACTIVE | CACE 22-014124 | 17TH JUDICIAL CIRCUIT BROWARD | 2024-08-14 | 2029-09-16 | $3,000.00 | CJR MAC POMPANO, LLC, 11173 NW 15TH STREET, CORAL SPRINGS, FLORIDA 33071 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2715 EAST ATLANTIC, LLC, Appellant(s) v. CJR MAC POMPANO, LLC, Appellee(s). | 4D2024-2409 | 2024-09-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CJR MAC POMPANO LLC |
Role | Appellee |
Status | Active |
Representations | Joseph Francis Poklemba |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 2715 EAST ATLANTIC LLC |
Role | Appellant |
Status | Active |
Representations | Russell Andrews Kerr, Gregory Mitchell Sussman |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | Broward Clerk |
Docket Date | 2024-09-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | 2715 East Atlantic, LLC |
View | View File |
Docket Date | 2024-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the December 3, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-12-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal with Prejudice of Appeal |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order for Party to File Status Report on Record |
Description | Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 21, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-27 |
Florida Limited Liability | 2019-07-23 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State