Entity Name: | MIZNER PARK VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Nov 2003 (22 years ago) |
Document Number: | M03000003799 |
FEI/EIN Number |
260074983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 N. Orleans St., CHICAGO, IL, 60654, US |
Mail Address: | 350 N. Orleans St., CHICAGO, IL, 60654, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GGP-MIZNER PARK, LLC | Member | 350 N. Orleans St., CHICAGO, IL, 60654 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 350 N. Orleans St., CHICAGO, IL 60654 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 350 N. Orleans St., CHICAGO, IL 60654 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL RAYMENT, Petitioner(s) v. MIZNER PARK VENTURE, and GGP, INC., Respondent(s). | 4D2023-2519 | 2023-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daniel Rayment |
Role | Petitioner |
Status | Active |
Representations | Adam Jeffrey Richardson, Sagi Shaked, Cory D. Lapin |
Name | GGP, Inc. |
Role | Respondent |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MIZNER PARK VENTURE, LLC |
Role | Respondent |
Status | Active |
Representations | Todd Randall Ehrenreich, David Lanier Luck, Michael Joseph Ellis, Steven Edward Hermosa, Anthony Peter Strasius, Maria Papasakelariou |
Docket Entries
Docket Date | 2023-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed. Further, ORDERED that Petitioner's November 16, 2023 motion to expedite is determined to be moot. |
View | View File |
Docket Date | 2023-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Daniel Rayment |
Docket Date | 2023-11-16 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
Docket Date | 2023-10-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Daniel Rayment |
View | View File |
Docket Date | 2023-10-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
View | View File |
Docket Date | 2023-10-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
View | View File |
Docket Date | 2023-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State