Search icon

ARAD DEVELOPMENT LLC

Company Details

Entity Name: ARAD DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L23000318892
FEI/EIN Number 93-2324710
Address: 3501 N OCEAN DRIVE, APT 4F, HOLLYWOOD, FL 33019
Mail Address: 3501 N OCEAN DRIVE, APT 4F, HOLLYWOOD, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARAD, DORON Agent 3501 N OCEAN DRIVE, APT 4F, HOLLYWOOD, FL 33019

Manager

Name Role Address
ARAD, DORON Manager 3501 N OCEAN DRIVE APT 4F, HOLLYWOOD, FL 33019

Court Cases

Title Case Number Docket Date Status
HARRIS SANTIAGO, Appellant(s) v. ARAD DEVELOPMENT, LLC, et al., Appellee(s). 4D2024-1109 2024-05-01 Closed
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
COSO24-017612

Parties

Name Harris Santiago
Role Appellant
Status Active
Representations William D Beamer
Name ARAD DEVELOPMENT LLC
Role Appellee
Status Active
Representations Justin Zeig
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
On Behalf Of Broward Clerk
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
Florida Limited Liability 2023-07-05

Date of last update: 09 Feb 2025

Sources: Florida Department of State