Search icon

FL GREEN DEVELOPMENT LLC

Company Details

Entity Name: FL GREEN DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L21000029936
FEI/EIN Number 86-1912963
Address: 19068 NE 29TH AVE, AVENTURA, FL, 33180, US
Mail Address: 19068 NE 29TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EFRAT ERAN Agent 15701 COLLINS AVE APT 3003, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role
ERAN ENTERPRISE INC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030427 VOLT SOLAR ENERGY ACTIVE 2022-03-02 2027-12-31 No data 19068 NE 29TH AVE, AVENTURA, FL, 33180
G22000023197 VOLT SOLAR ENERGY ACTIVE 2022-02-23 2027-12-31 No data 19068 NE 29TH AVE, AVENTURA, FL, 33180
G21000153174 THE KING OF COLD ACTIVE 2021-11-16 2026-12-31 No data 17820 W DIXIE HWY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 15701 COLLINS AVE APT 3003, SUNNY ISLES BEACH, FL 33160 No data
LC AMENDMENT 2023-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 19068 NE 29TH AVE, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-02-10 19068 NE 29TH AVE, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2022-02-10 EFRAT, ERAN No data
LC AMENDMENT 2021-08-04 No data No data

Court Cases

Title Case Number Docket Date Status
FL GREEN DEVELOPMENT, LLC, VS ERLINE PINSIN, 3D2023-0865 2023-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-9612

Parties

Name FL GREEN DEVELOPMENT LLC
Role Appellant
Status Active
Representations Kelly D. Feig
Name ERLINE PINSIN
Role Appellee
Status Active
Representations Andrea M. Grillon
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2023-05-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX
On Behalf Of FL GREEN DEVELOPMENT, LLC
Docket Date 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of FL GREEN DEVELOPMENT, LLC
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-01-23
LC Amendment 2023-04-24
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-02-10
LC Amendment 2021-08-04
Florida Limited Liability 2021-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State