Search icon

MIZNER PARK VENTURE, LLC

Company Details

Entity Name: MIZNER PARK VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2003 (21 years ago)
Document Number: M03000003799
FEI/EIN Number 260074983
Address: 350 N. Orleans St., CHICAGO, IL, 60654, US
Mail Address: 350 N. Orleans St., CHICAGO, IL, 60654, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
GGP-MIZNER PARK, LLC Member 350 N. Orleans St., CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 350 N. Orleans St., CHICAGO, IL 60654 No data
CHANGE OF MAILING ADDRESS 2023-04-24 350 N. Orleans St., CHICAGO, IL 60654 No data

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50-2017-CA-007543

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State