Search icon

CAPRI VILLAS ACQUISITION, LLC

Company Details

Entity Name: CAPRI VILLAS ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L20000390027
FEI/EIN Number APPLIED FOR
Address: 645 MAYPORT RD. STE 5, ATLANTIC BEACH, FL, 32233
Mail Address: 645 MAYPORT RD. STE 5, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GENERAL MANAGEMENT AND AGENT SERVICES, LLC Agent

Manager

Name Role Address
KLOTZ JEFF Manager 645 MAYPORT RD. STE 5, ATLANTIC BEACH, FL, 32233

Court Cases

Title Case Number Docket Date Status
Dion Riley, Appellant(s), v. Capri Villas Acquisition, LLC, Appellee(s). 5D2024-1904 2024-07-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-CC-001673

Parties

Name Dion Riley
Role Appellant
Status Active
Name CAPRI VILLAS ACQUISITION, LLC
Role Appellee
Status Active
Representations Whitney Helen Daly, Michael George F Davis
Name Audrey McKibbin Moran
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-10-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion For Review
Description MOTION FOR STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. UPON REVIEW, LOWER TRIBUNAL'S ORDER IS AFFRIMED.
View View File
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay "Emergency"; TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW, UPON REVIEW, THE LOWER TRIBUNAL'S ORDER IS AFFIRMED
On Behalf Of Dion Riley
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 68 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/10/2024
On Behalf Of Dion Riley
Docket Date 2024-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State