Search icon

1251 PINE RIDGE LLC

Company Details

Entity Name: 1251 PINE RIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000083329
FEI/EIN Number 87-2920203
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

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
EILENBERG, BEN Manager 1519 E CHAPMAN AVE #1, FULLERTON, CA 92831 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-01 REGISTERED AGENTS INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-002099

Parties

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

Documents

Name Date
REINSTATEMENT 2021-10-01
Florida Limited Liability 2020-03-16

Date of last update: 16 Jan 2025

Sources: Florida Department of State