Search icon

MERIC HOMES, L.L.C.

Company Details

Entity Name: MERIC HOMES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 09 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: M03000001478
FEI/EIN Number 541828246
Address: 17553 FIELDBROOK CIRLCE E., BOCA RATON, FL, 33496
Mail Address: 17553 FIELDBROOK CIRLCE E., BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: VIRGINIA

Agent

Name Role Address
YIGIT UMIT ODABAS Agent 17553 FIELDBROOK CIRCLE E., BOCA RATON, FL, 33496

Manager

Name Role Address
YIGIT UMIT ODABAS Manager 17553 FIELDBROOK CIRCLE E., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-25 YIGIT, UMIT ODABAS No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 17553 FIELDBROOK CIRCLE E., BOCA RATON, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 17553 FIELDBROOK CIRLCE E., BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2012-03-06 17553 FIELDBROOK CIRLCE E., BOCA RATON, FL 33496 No data
CANCEL ADM DISS/REV 2010-01-08 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GEOFFREY CHOY AND MERIC HOMES, LLC, ET AL. VS SANDRA FARALDO 4D2012-0877 2012-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-4327 12

Parties

Name GEOFFREY CHOY
Role Appellant
Status Active
Representations Elaine D. Walter, Mark R. Antonelli, Anna D. Torres, JAMILA V. ALEXANDER
Name MERIC HOMES, L.L.C.
Role Appellee
Status Active
Name VOCELLI PIZZA, L P
Role Appellee
Status Active
Name SANDRA FARALDO
Role Appellee
Status Active
Representations Kelley Badger Stewart, Walter G. Campbell
Name HON. PETER WEINSTEIN (DNU)
Role Judge/Judicial Officer
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "SEE PRIMARY CASE NUMBER 4D12-877 FOR ALL FUTURE DOCKET ENTRIES"
Docket Date 2013-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-07-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ (Appellant Choy's Notice of Supplemental Authority)
Docket Date 2013-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF SUPPLEMENTAL AUTHORITY (DENIED 7/29/13)
On Behalf Of SANDRA FARALDO
Docket Date 2013-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEOFFREY CHOY
Docket Date 2013-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (MERIC HOMES, LLC)
On Behalf Of GEOFFREY CHOY
Docket Date 2013-04-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for June 19, 2013, at 9:00 A.M., 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's (Meric Homes, LLC) motion filed April 16, 2013, to supplement the record is granted, and the record is hereby supplemented to include Geoffrey Choy's October 25, 2006, deposition transcript.
Docket Date 2013-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ IN eDCA
On Behalf Of GEOFFREY CHOY
Docket Date 2013-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ " REPLY BRIEF" 30 DAYS TO 5/15/13 (GEOFFREY CHOY)
On Behalf Of GEOFFREY CHOY
Docket Date 2013-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GEOFFREY CHOY
Docket Date 2013-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/15/13 (MERIC HOMES)
On Behalf Of GEOFFREY CHOY
Docket Date 2013-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVEN (7) VOLUMES (WITH CD ROM)
Docket Date 2013-02-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ 20 DAYS THEREAFTER FOR REPLY BRIEF
Docket Date 2013-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GEOFFREY CHOY
Docket Date 2013-01-15
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of SANDRA FARALDO
Docket Date 2013-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of SANDRA FARALDO
Docket Date 2013-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Walter G. Campbell, Jr.
Docket Date 2012-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/15/13
Docket Date 2012-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS TO 12/15/12
Docket Date 2012-10-15
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of GEOFFREY CHOY
Docket Date 2012-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) (MERIC HOMES)
On Behalf Of GEOFFREY CHOY
Docket Date 2012-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elaine D. Walter 873381
Docket Date 2012-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (ONE COPY FILED 10/15/12)
On Behalf Of GEOFFREY CHOY
Docket Date 2012-10-12
Type Record
Subtype Appendix
Description Appendix ~ (3) TO INITIAL BRIEF
On Behalf Of GEOFFREY CHOY
Docket Date 2012-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Anna D. Torres 0074837
Docket Date 2012-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/15/12
Docket Date 2012-09-11
Type Record
Subtype Index
Description Index ~ AND PROGRESS DOCKET TO ROA.
On Behalf Of Clerk - Broward
Docket Date 2012-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/15/12
Docket Date 2012-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2012-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 9/15/12 (CHOY)
Docket Date 2012-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AS SUBSTITUTION FOR ANDREW B. CARRABIS)
On Behalf Of GEOFFREY CHOY
Docket Date 2012-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 9/15/12 (MERIC HOMES)
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS TO 7/25/12.
Docket Date 2012-06-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of GEOFFREY CHOY
Docket Date 2012-06-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2012-05-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS.
Docket Date 2012-04-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ T -
On Behalf Of Clerk - Broward
Docket Date 2012-04-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ t -
On Behalf Of GEOFFREY CHOY
Docket Date 2012-04-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 60 DAYS; TO ENTER ORDER ON MOTION FOR NEW TRIAL.
Docket Date 2012-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-878
On Behalf Of GEOFFREY CHOY
Docket Date 2012-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEOFFREY CHOY
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-01-08
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State