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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900OTEBFMP1ARZ317 | L22000276372 | US-FL | GENERAL | ACTIVE | 2022-06-17 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
VALDES RICHARD J | Agent | 3480 MAIN HWY, MIAMI, FL, 33133 |
Name | Role |
---|---|
CCP HERON LANDING JV LLC | Authorized Member |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-09-09 | No data | No data |
LC AMENDMENT | 2022-08-30 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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