Search icon

CCP HERON LANDING LLC

Company Details

Entity Name: CCP HERON LANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jun 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: L22000276372
FEI/EIN Number APPLIED FOR
Address: 3480 MAIN HWY, STE 302, MIAMI, FL, 33133
Mail Address: 3480 MAIN HWY, STE 302, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900OTEBFMP1ARZ317 L22000276372 US-FL GENERAL ACTIVE 2022-06-17

Addresses

Legal C/O VALDES, RICHARD J, 3480 MAIN HWY, STE 302, MIAMI, US-FL, US, 33133
Headquarters 3480 MAIN HWY, STE 302, MIAMI, US-FL, US, 33133

Registration details

Registration Date 2022-08-25
Last Update 2024-06-13
Status ISSUED
Next Renewal 2025-06-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L22000276372

Agent

Name Role Address
VALDES RICHARD J Agent 3480 MAIN HWY, MIAMI, FL, 33133

Authorized Member

Name Role
CCP HERON LANDING JV LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054992 CIRCLE SUNRISE APARTMENTS ACTIVE 2024-04-25 2029-12-31 No data 5350 NW 88TH AVENUE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-09 No data No data
LC AMENDMENT 2022-08-30 No data No data

Court Cases

Title Case Number Docket Date Status
FELECIA BROWN and TIMOTHY CORNELIUS Appellant(s) v. CCP HERON LANDING, LLC, Appellee(s). 4D2024-2429 2024-09-20 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24-053808

Parties

Name Felecia Brown
Role Appellant
Status Active
Name Timothy Cornelius
Role Appellant
Status Active
Name CCP HERON LANDING LLC
Role Appellee
Status Active
Representations Elizabeth Smitherman Rivera
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 33
On Behalf Of Broward Clerk
Docket Date 2024-10-04
Type Misc. Events
Subtype Order Appealed
Description Final Judgment for Eviction
Docket Date 2024-09-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-12-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 15, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-25
LC Amendment 2022-09-09
LC Amendment 2022-08-30
Florida Limited Liability 2022-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State