Search icon

ADELA 117, LLC

Company Details

Entity Name: ADELA 117, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2021 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L21000271824
FEI/EIN Number 87-1158410
Address: 590 HIBISCUS WAY, LONGBOAT KEY, FL, 34228, US
Mail Address: 201 CITY CENTRE DR., SUITE 400, MISSISSAUGA,ONTARIO CANADA, ., L5B 2-T4, CA
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
SIMON RAND Manager 201 CITY CENTRE DR., STE. 400, MISSISSAUGA, ONTARIO - CANAD, ., L5B 2T4

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-12 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF AUTHORITY 2021-07-12 No data No data

Court Cases

Title Case Number Docket Date Status
ADELA 117, LLC, AND NEWPORT SPORTS MANAGEMENT, INC. VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION, ET AL. 2D2023-0842 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-004270NC

Parties

Name ADELA 117, LLC
Role Appellant
Status Active
Representations STEVEN M. BERMAN, ESQ., SETH P. TRAUB, ESQ.
Name NEWPORT SPORTS MANAGEMENT, INC.
Role Appellant
Status Active
Name KOONTZ & ASSOCIATES, PL
Role Appellee
Status Active
Name JO ANN KOONTZ
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name JPMORGAN CHASE BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., KAYLIN M. HUMERICKHOUSE, ESQ., AMANDA R. KISON, ESQ., MORGAN R. BENTLEY, ESQ.

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADELA 117, LLC
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 30, 2023. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADELA 117, LLC
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 DAYS - IB DUE ON 09/28/23
On Behalf Of ADELA 117, LLC
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ***LOCATED IN IDCA CONFIDENTIAL*** 13 PAGES ***SEALED***
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK NATIONAL ASSOCIATION
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ADELA 117, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ADELA 117, LLC
Docket Date 2023-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-11
CORLCRACHG 2022-01-12
ANNUAL REPORT 2022-01-10
CORLCAUTH 2021-07-12
Florida Limited Liability 2021-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State