Search icon

1462 ALHAMBRA LLC

Company Details

Entity Name: 1462 ALHAMBRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L19000241002
FEI/EIN Number APPLIED FOR
Address: 1462 ALHAMBRA DRIVE, FORT MYERS, FL, 33901, US
Mail Address: 8101 BISCAYNE BOULEVARD, PENTHOUSE 701, MIAMI, FL, 33138, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CARIGLIO GENNARO JR. Agent 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Manager

Name Role Address
CARIGLIO GENNARO JR. Manager 8101 BISCAYNE BOULEVARD, MIAMI, FL, 33138

Authorized Member

Name Role Address
DEDESMA PEDRO Authorized Member 8101 BISCAYNE BOULEVARD PENTHOUSE 701, MIAMI, FL, 33138
MAY DAVID H Authorized Member 8101 BISCAYNE BOULEVARD PENTHOUSE 701, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-07 CARIGLIO, GENNARO, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
1462 ALHAMBRA LLC VS CITY OF FORT MYERS 6D2023-2806 2023-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-004848

Parties

Name 1462 ALHAMBRA LLC
Role Petitioner
Status Active
Representations GENNARO CARIGILIO JR., ESQ.
Name CITY OF FORT MYERS
Role Respondent
Status Active
Representations AMANDA B. BROWNING-RICHARDSON, ESQ., GRANT ALLEY, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Stargel, White, and Mize
Docket Date 2024-04-10
Type Disposition by Order
Subtype Denied
Description Order-Petition for Writ of Certiorari Denied on Merits (B) ~ The Petition for Writ of Certiorari filed June 12, 2023 is denied on the merits. Topps v. State, 865 So. 2d 1253, 1257-58 (Fla. 2004).
Docket Date 2023-09-19
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ PARTIES JOINT SUPPLEMENT BRIEF ON SUBJECT MATTER JURISDICTION
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2023-09-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Section 162.11, Florida Statutes (2020), states: “An aggrieved party, including the local governing body, may appeal a final administrative order of an enforcement board to the circuit court.” The order that Petitioner appealed to the circuit court, while final with respect to the finding that a violation occurred, appears to be nonfinal with respect to the fines to be imposed and was the only issue presented to the circuit court. Accordingly, the Petitioner shall submit a supplemental brief addressing the circuit court’s subject matter jurisdiction within fourteen days of the date of this Order. The Respondent shall file a response within ten days of the date Petitioner files its brief. Each party’s supplemental brief shall not exceed fifteen pages in length.
Docket Date 2023-07-24
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO THE CITY OF FORT MYERS'RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ THE CITY OF FORT MYERS' RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI FROM THE MAY 12, 2023, ORDER OF THE HONORABLE JAMES SHENKO OF THE TWENTIETH JUDICIAL CIRCUIT
On Behalf Of CITY OF FORT MYERS
Docket Date 2023-06-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondent shall file a response to the petition for writ of certiorari within 30 days of the date of this order. Petitioner may file a reply within fourteen days of the filing of the response.
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-13
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2023-06-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2023-06-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-06-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2023-06-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2024-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description As the mandate in this case issued on May 31, 2024, the Appellant's Notice of Voluntary Dismissal filed December 23, 2024 is hereby stricken as unauthorized.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of 1462 ALHAMBRA LLC
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2020-06-06
Florida Limited Liability 2019-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State