Search icon

ATR INVESTMENTS LLC

Company Details

Entity Name: ATR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Sep 2019 (5 years ago)
Document Number: L19000225187
FEI/EIN Number 84-3492736
Address: 6738 WALLIS RD, WEST PALM BEACH, FL 33413
Mail Address: 6738 WALLIS RD, WEST PALM BEACH, FL 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
D'AMELIO, MICHAEL Agent 6738 WALLIS RD, WEST PALM BEACH, FL 33413

Manager

Name Role Address
D'AMELIO, MICHAEL Manager 6738 WALLIS RD, WEST PALM BEACH, FL 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6738 WALLIS RD, WEST PALM BEACH, FL 33413 No data
CHANGE OF MAILING ADDRESS 2021-04-07 6738 WALLIS RD, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6738 WALLIS RD, WEST PALM BEACH, FL 33413 No data

Court Cases

Title Case Number Docket Date Status
ATR INVESTMENTS, LLC VS COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT 3D2017-0327 2017-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14955

Parties

Name ATR INVESTMENTS LLC
Role Appellant
Status Active
Representations John L. Penson
Name COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Nicole R. Moskowitz
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2018-03-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to hold the appeal in abeyance is hereby denied.
Docket Date 2017-08-14
Type Response
Subtype Response
Description RESPONSE ~ to aa third motion for abeyance
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to AA's motion to hold appeal is abeyance.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-08-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the motion
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to hold appeal in abeyance.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ AA's certification of AE's objection to request for extension of time to file its initial brief.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-06-26
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 ATR INVESTMENTS, LLC
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-22
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 ATR INVESTMENTS, LLC
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion to hold appeal in abeyance is hereby denied.
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES
Docket Date 2017-04-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for abeyance
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-04-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to hold appeal in abeyance is granted, and this appeal shall be held in abeyance for a period of thirty (30) days.
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
Florida Limited Liability 2019-09-05

Date of last update: 16 Jan 2025

Sources: Florida Department of State