Search icon

17777 OLD CUTLER ROAD, LLC

Company Details

Entity Name: 17777 OLD CUTLER ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: M03000003081
FEI/EIN Number 542125475
Address: GODDARD INVESTMENT GROUP, LLC, 3390 PEACHTREE RD. NE, ATLANTA, GA, 30326, US
Mail Address: GODDARD INVESTMENT GROUP, LLC, 3390 PEACHTREE RD. NE, ATLANTA, GA, 30326, US
Place of Formation: GEORGIA

Agent

Name Role Address
DOMINGUEZ RAUL Agent 18001 OLD CUTLER RD STE 307, PALMETTO BAY, FL, 33157

Manager

Name Role
PALMETTO BAY VILLAGE CENTER, LLC Manager

Managing Member

Name Role Address
SILVER SCOTT A Managing Member 18001 OLD CUTLER RD STE 307, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 18001 OLD CUTLER RD STE 307, PALMETTO BAY, FL 33157 No data
LC STMNT OF RA/RO CHG 2018-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-11 DOMINGUEZ, RAUL No data
LC STMNT OF RA/RO CHG 2017-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 GODDARD INVESTMENT GROUP, LLC, 3390 PEACHTREE RD. NE, SUITE 1200, ATLANTA, GA 30326 No data
CHANGE OF MAILING ADDRESS 2017-01-12 GODDARD INVESTMENT GROUP, LLC, 3390 PEACHTREE RD. NE, SUITE 1200, ATLANTA, GA 30326 No data

Court Cases

Title Case Number Docket Date Status
Village of Palmetto Bay, Florida, Petitioner(s), v. 17777 Old Cutler Road, LLC, Respondent(s). 3D2023-1419 2023-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-12

Parties

Name Village of Palmetto Bay, Florida
Role Appellant
Status Active
Representations Laura Keats Wendell, Richard Bradlee Rosengarten, Edward George Guedes, John Joseph Quick
Name 17777 OLD CUTLER ROAD, LLC
Role Appellee
Status Active
Representations Liana Martine Kozlowski, Jerry B. Proctor, Kenneth James Duvall, Eileen Rose Mehta
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Response
Subtype Response
Description Response to Motion for Clarification
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2023-12-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of 17777 Old Cutler Road, LLC
Docket Date 2023-12-28
Type Record
Subtype Appendix
Description Appendix to Motion for Rehearing
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2023-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Petitioner's Motion for Rehearing En Banc
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 17777 Old Cutler Road, LLC
Docket Date 2023-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-09-05
Type Response
Subtype Reply
Description REPLY ~ To Response to Petition for Writ of Certiorari
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 17777 Old Cutler Road, LLC
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ Responds tothe Petition for Writ of Certiorari
On Behalf Of 17777 Old Cutler Road, LLC
Docket Date 2023-08-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari
On Behalf Of Village of Palmetto Bay, Florida
Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Respondent's Response to Petitioner's Motion for Rehearing En Banc, filed on January 12, 2024, is noted. Petitioner's Response to Respondent's Motion for Clarification, filed on January 12, 2024, is also noted. Upon consideration, Respondent's Motion for Clarification is hereby denied. Upon consideration, Petitioner's Motion for Rehearing En Banc is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied. EMAS, SCALES and GORDO, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
CORLCRACHG 2018-06-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
CORLCRACHG 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State