Entity Name: | 1251 PINE RIDGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1251 PINE RIDGE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Mar 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L20000083329 |
FEI/EIN Number |
87-2920203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1519 E CHAPMAN AVE #1, FULLERTON, CA, 92831, UN |
Mail Address: | 1519 E CHAPMAN AVE #1, FULLERTON, CA, 92831, UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EILENBERG BEN | Manager | 1519 E CHAPMAN AVE #1, FULLERTON, CA, 92831 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | REGISTERED AGENTS INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG SMITH, 1251 PINE RIDGE, LLC, Appellant(s) v. NAPLES MIRACLE TWO LLC, MICHAEL H. FRUTSCH, Appellee(s). | 6D2023-3026 | 2023-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRAIG SMITH LLC |
Role | Appellant |
Status | Active |
Name | 1251 PINE RIDGE LLC |
Role | Appellant |
Status | Active |
Representations | DAVID P. REINER, I I, ESQ. |
Name | NAPLES MIRACLE TWO, LLC |
Role | Appellee |
Status | Active |
Representations | MARSHALL P. BENDER, ESQ., KENNEDY J. RUB, ESQ., RICHARD JACOBS, ESQ. |
Name | MICHAEL H. FRUTSCH |
Role | Appellee |
Status | Active |
Representations | KENNEDY J. RUB, ESQ. |
Name | HON. CHRISTINE GREIDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - PCA |
View | View File |
Docket Date | 2024-01-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2024-01-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2024-01-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2024-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2023-12-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2023-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 12/20/23 |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Docket Date | 2023-10-19 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-10-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 10/19/2023 |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** GREIDER= 600 PAGES |
On Behalf Of | Collier Clerk |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY OF NOA |
On Behalf Of | Collier Clerk |
Docket Date | 2023-07-13 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | Collier Clerk |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Certify Notice of Appeal |
Description | Notice to be Certified |
Docket Date | 2023-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
On Behalf Of | 1251 PINE RIDGE, LLC |
Docket Date | 2023-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Appellee's motion for oral argument is denied. |
View | View File |
Docket Date | 2023-12-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | NAPLES MIRACLE TWO LLC |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-01 |
Florida Limited Liability | 2020-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State