Search icon

ALKMAAR PROPERTIES LLC

Company Details

Entity Name: ALKMAAR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Mar 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2024 (9 months ago)
Document Number: L22000143636
FEI/EIN Number 88-1763062
Address: 1155 BRICKEL BAY DR #2404, MIAMI, FL 33131
Mail Address: 1155 BRICKEL BAY DR #2404, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
GEELS DINGLE, BARBARA Authorized Member 1155 BRICKEL BAY DR #300, MIAMI, FL 33131
DINGLE, JON Authorized Member 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 1155 BRICKEL BAY DR #2404, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2024-05-06 1155 BRICKEL BAY DR #2404, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
Victor Rodriguez, Appellant(s), v. Yuliana Intranova, et al., Appellee(s). 3D2023-1771 2023-10-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17437

Parties

Name Victor Rodriguez
Role Appellant
Status Active
Name Yuliana Intranova
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name MARK YACHT CLUB ON BRICKELL BAY, INC.
Role Appellee
Status Active
Representations Marilyn Janet Pérez-Martinez
Name MARK AT BRICKELL UNIT 3206, LLC
Role Appellee
Status Active
Name Tony Fadi Malouf
Role Appellee
Status Active
Name Fadi Wade Malouf
Role Appellee
Status Active
Name Jon Ricardo Dingle
Role Appellee
Status Active
Representations Marisol Rodriguez Basulto
Name Maria Geels Dingle
Role Appellee
Status Active
Name ALKMAAR PROPERTIES LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 18, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-03
Type Order
Subtype Order
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-03
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description APPROVED APPLICATION FOR INDIGENT STATUS-IN CONFIDENTIAL
On Behalf Of Victor Rodriguez
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service. Order appealed not attached.
On Behalf Of Victor Rodriguez
View View File
Docket Date 2023-12-18
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
LC Amendment 2024-05-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
Florida Limited Liability 2022-03-23

Date of last update: 12 Jan 2025

Sources: Florida Department of State