Search icon

LUNA DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LUNA DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNA DEVELOPMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2024 (6 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2024 (4 months ago)
Document Number: L24000405263
Address: 9025 MADRID CIRCLE, NAPLES, FL, 34104, US
Mail Address: 9025 MADRID CIRCLE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOULY JANET S Manager 7606 BRISTOL CIR, NAPLES, FL, 34120
COTTRELL TAX & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 9025 MADRID CIRCLE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-11-21 9025 MADRID CIRCLE, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
LUIS ANTONIO NIETO VILLAMIZAR, etc., VS LUNA DEVELOPMENTS GROUP, LLC, etc., et al., 3D2015-2222 2015-09-28 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
12-23112

Parties

Name LUIS ANTONIO NIETO VILLAMIZAR
Role Appellant
Status Active
Representations LISA PAIGE GLASS, PHILLIP T. CRENSHAW
Name LUNA DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Representations JUAN C. MARTINEZ
Name BAL HARBOUR QUARZO, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellees, it is ordered that said motion is hereby denied.Appellant¿s motions for sanctions against defendant, and attorneys, Gray Robinson, P.A. and Juan C. Martinez, Esquire, pursuant to Florida Statute 57.105 and the Court¿s inherent authority to regulate attorney practice are hereby denied.Upon consideration of the motion for appellate attorney¿s fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-09-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ PART 3
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions against defendant and attorneys
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUNA DEVELOPMENT GROUP, LLC
Docket Date 2016-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s second unopposed motion for extention of time to file reply brief is granted to and including July 6, 2016, with no further extensions allowed.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions against defendant and attorneys
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/6/16
Docket Date 2016-04-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellees¿ April 15, 2016 motion to supplement the record is hereby denied.
Docket Date 2016-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2016-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LUNA DEVELOPMENT GROUP, LLC
Docket Date 2016-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUNA DEVELOPMENT GROUP, LLC
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA DEVELOPMENT GROUP, LLC
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/15/16
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/31/16
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LUNA DEVELOPMENT GROUP, LLC
Docket Date 2016-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2015-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days after receipt of the index to the record on appeal and the record.
Docket Date 2015-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2015-10-15
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 29, 2015 is hereby discharged. The appeal shall proceed.
Docket Date 2015-10-07
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2015-10-07
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2015-09-29
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether the counts dismissed are severable from those counts that may remain pending, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.
Docket Date 2015-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 15-1048
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2015-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2024-11-21
Florida Limited Liability 2024-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State