Search icon

601 CUDA PROPERTIES LLC

Company Details

Entity Name: 601 CUDA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Oct 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L21000443072
FEI/EIN Number APPLIED FOR
Address: 270 ATSION RD., MEDFORD, NJ 08055
Mail Address: 270 ATSION RD., MEDFORD, NJ 08055
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Authorized Member

Name Role Address
MILLER, CHRISTOPHER Authorized Member 270 ATSION RD., MEDFORD, NJ 08055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REINSTATEMENT 2022-12-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-01 REGISTERED AGENT SOLUTIONS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
601 Cuda Properties LLC, Appellant(s), v. Monroe County Board of County Commissioners, et al., Appellee(s). 3D2024-2101 2024-11-22 Open
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2024-086-DAO-ERP

Parties

Name 601 CUDA PROPERTIES LLC
Role Appellant
Status Active
Representations Christopher Benson Deem, Barton William Smith
Name Monroe County Board of County Commissioners
Role Appellee
Status Active
Representations Joseph Xavier DiNovo
Name South Florida Water Management District
Role Appellee
Status Active
Representations Maricruz Rahaman Fincher, Guianeya Herrera-Osorio
Name SFWMD Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 2, 2024.
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified Prior case: 24-0118
On Behalf Of 601 Cuda Properties LLC
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal of Counsel for Appellee, Monroe County Board of County Commissioners is treated as a motion for leave to withdraw as counsel, and the motion is granted. Cynthia L. Hall, Esquire is hereby withdrawn as counsel for Appellee Monroe County Board of County Commissioners, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel for Appellee
On Behalf Of Monroe County Board of County Commissioners
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe County Board of County Commissioners
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13189610
On Behalf Of 601 Cuda Properties LLC
View View File
601 Cuda Properties, LLC, Appellant(s), v. Monroe County Board of County Commissioners, et al., Appellee(s). 3D2024-0118 2024-01-18 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2023-066-DAO-ERP

Parties

Name 601 CUDA PROPERTIES LLC
Role Appellant
Status Active
Representations Christopher Benson Deem, Barton William Smith
Name Monroe County Board of County Commissioners
Role Appellee
Status Active
Representations Robert Blake Shillinger, Jr., Cynthia Lea Hall
Name South Florida Water Management District
Role Appellee
Status Active
Representations Maricruz Rahaman Fincher, Guianeya Herrera-Osorio, Robert Cartwright Glass
Name SFWMD Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion to Enforce Mandate
Description Upon consideration, Appellant's Motion to Enforce Mandate is hereby denied.
View View File
Docket Date 2024-11-01
Type Post-Disposition Motions
Subtype Motion to Enforce Mandate
Description Motion to Enforce Mandate
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-7 days to 6/24/24. (GRANTED)
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-04-01
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion to Supplement the Record
On Behalf Of South Florida Water Management District
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion to Supplement the Record and for Extension of Time.
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Water Management District
View View File
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of SFWMD Clerk
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe County Board of County Commissioners
View View File
Docket Date 2024-01-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee for $300 paid through the portal. Batch # 10059523
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified.
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-11-01
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Enforce Mandate
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part.
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in the Answer Brief of Appellee, South Florida Water Management District
On Behalf Of Monroe County Board of County Commissioners
View View File
Docket Date 2024-05-17
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee South Florida Water Management District
On Behalf Of South Florida Water Management District
View View File
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 601 Cuda Properties, LLC
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of Appellant's March 15, 2024, Motion to Supplement the Record and for Extension of Time, the Motion to Supplement is hereby denied. Appellant's Motion for Extension of Time to file the initial brief is granted to and including twenty-one (21) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
REINSTATEMENT 2024-03-25
REINSTATEMENT 2022-12-01
Florida Limited Liability 2021-10-11

Date of last update: 12 Feb 2025

Sources: Florida Department of State