Search icon

MADISON DEVELOPMENT GROUP, LLC

Company Details

Entity Name: MADISON DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L19000297633
FEI/EIN Number APPLIED FOR
Address: 3625 NW 82 AVE, SUITE 307, DORAL, FL, 33166, US
Mail Address: 3625 NW 82 AVE, SUITE 307, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ADRIANA GUERRERO S Agent 3625 NW 82 AVE, DORAL, FL, 33166

Manager

Name Role Address
MADISON DEVELOPMENT GROUP,LLC DELAWARE Manager 3625 NW 82 AVE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 3625 NW 82 AVE, SUITE 307, DORAL, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3625 NW 82 AVE, SUITE 307, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-15 3625 NW 82 AVE, SUITE 307, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2024-04-15 ADRIANA , GUERRERO S No data
REINSTATEMENT 2022-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Dixie Pines Land & Nursery, LLC, etc., Appellant(s), v. Madison Development Group LLC, Appellee(s). 3D2022-1627 2022-09-22 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
21-23126

Parties

Name DIXIE PINES LAND & NURSERY, LLC.
Role Appellant
Status Active
Representations Mark Edward Buechele
Name MADISON DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Representations John Joseph Shahady, Felix R. Carrillo
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Rehearing and Rehearing En Banc
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2025-01-13
Type Record
Subtype Appendix
Description Appendix to Motion for Rehearing
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File a Post-Opinion Motion is granted to and including January 13, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File A Post-Opinion Motion
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike Improper Argument in Reply Brief is hereby denied. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike Improper Argument in Reply Brief is hereby carried with the case. Order on Motion To Strike
View View File
Docket Date 2023-12-26
Type Response
Subtype Response
Description Appellant's Response and Opposition to Appellee's Motion to Strike Improper Argument in Reply Brief
On Behalf Of Dixie Pines Land & Nursery, LLC
Docket Date 2023-12-07
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Improper Argument in Reply Brief
On Behalf Of Madison Development Group LLC
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appellant's Appendix to the Reply Brief
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2023-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including November 6, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Dixie Pines Land & Nursery, LLC
Docket Date 2023-08-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Madison Development Group LLC
View View File
Docket Date 2023-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Madison Development Group LLC
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 08/25/2023
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Madison Development Group LLC
View View File
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 08/10/2023
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Madison Development Group LLC
View View File
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB -30 days 07-26-2023
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Madison Development Group LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Madison Development Group LLC
View View File
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/26/2023
Docket Date 2023-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Madison Development Group LLC
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 Days to 03/30/2023
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 03/15/2023
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dixie Pines Land & Nursery, LLC
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/28/2023
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dixie Pines Land & Nursery, LLC
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/30/2023
Docket Date 2022-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dixie Pines Land & Nursery, LLC
Docket Date 2022-09-22
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 2, 2022.
View View File
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dixie Pines Land & Nursery, LLC
View View File
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-09-29
Florida Limited Liability 2019-12-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State