Search icon

CNP XII VENTURES LLC

Company Details

Entity Name: CNP XII VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2022 (3 years ago)
Document Number: L22000209665
FEI/EIN Number NOT APPLICABLE
Address: 290 NW 165 ST, STE M600, MIAMI, FL, 33169
Mail Address: 290 NW 165 ST, STE M600, MIAMI, FL, 33169, UN
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD RICHARD Agent 808 NE 73 ST, MIAMI, FL, 33138

Manager

Name Role
GKI VENTURES LLC Manager

Court Cases

Title Case Number Docket Date Status
YACHTBRASIL MOTOR BOAT AND CHARTERS, LLC, etc., et al., VS CNP XII VENTURES LLC, 3D2022-0843 2022-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3438

Parties

Name ADERBAL COELHO, JR.
Role Appellant
Status Active
Name YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Role Appellant
Status Active
Representations Martin G. McCarthy, Emre Yersel
Name LYSANDRA COELHO
Role Appellant
Status Active
Name CNP XII VENTURES LLC
Role Appellee
Status Active
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations JESSICA B. REYES, FRANK P. CUNEO, GARY I. MASEL
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant Esther Alarcon’s Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss is granted as stated in the Motion.
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S, MOTION TO DISMISS, APPELLANT'S INTERLOCUTORY APPEAL FOR LACK OF JURISDICTION
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ CNP XII Ventures, LLC’s Motion for Substitution of Party is granted as stated in the Motion.
Docket Date 2022-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUBSTITUTION OF PARTY
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/2022
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Non-Representation, filed on June 17, 2022, is noted. Corporate Appellants are ordered to appear through counsel within thirty (30) days from the date of this Order. Failure to comply may result in dismissal of this appeal.
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION, NOTICE OF DESIGNATION OFEMAIL SERVICE ADDRESS AND MAILING ADDRESS
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of YACHTBRASIL MOTOR BOATS & CHARTERS LLC
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 29, 2022.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-05-25
Florida Limited Liability 2022-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State