Search icon

MCZ/CENTRUM FLORIDA VI OWNER, L.L.C.

Branch

Company Details

Entity Name: MCZ/CENTRUM FLORIDA VI OWNER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2004 (20 years ago)
Branch of: MCZ/CENTRUM FLORIDA VI OWNER, L.L.C., ILLINOIS (Company Number LLC_01377795)
Date of dissolution: 08 Feb 2010 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: M05000000002
FEI/EIN Number 262067062
Address: 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL, 60654
Mail Address: 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL, 60654
Place of Formation: ILLINOIS

Agent

Name Role
X LLC Agent

Manager

Name Role Address
ASHKIN LAURENCE Manager 225 WEST HUBBARD STREET, 4TH FLOOR, CHICAGO, IL, 60654
SLAVEN ARTHUR Manager 225 WEST HUBBARD STREET, 4TH FLOOR, CHICAGO, IL, 60654
LERNER MICHAEL Manager 1555 NORTH SHEFFIELD AVE., CHICAGO, IL, 60642
NIVEN BRIAN Manager 1555 NORTH SHEFFIELD AVE., CHICAGO, IL, 60642

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2010-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL 60654 No data
CHANGE OF MAILING ADDRESS 2009-04-27 225 WEST HUBBARD, 4TH FLOOR, CHICAGO, IL 60654 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000316001 LAPSED CONO 08-000199 72 COUNTY CRT BROWARD COUNTY FL 2008-09-16 2013-09-24 $14,096.36 LFH ACQUISITION CORP. D/B/A LABOR FOR HIRE, 1823 7TH AVENUE NORTH, LAKE WORTH, FL 33461

Court Cases

Title Case Number Docket Date Status
BONNIE SCHLOSS VS MCZ/CENTRUM FLORIDA XIX, LLC, ETC., ET AL. 4D2013-1785 2013-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07017287

Parties

Name BONNIE SCHLOSS
Role Appellant
Status Active
Representations John C. Woolsey, Gaylord A. Wood
Name MCZ/CENTRUM FLORIDA VI OWNER, L.L.C.
Role Appellee
Status Active
Name MHI HOLLYWOOD, LLC
Role Appellee
Status Active
Name MCZ/CENTRUM FLORIDA XIX, LLC
Role Appellee
Status Active
Representations PHILIP JAY KANTOR
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BONNIE SCHLOSS
Docket Date 2013-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed November 19, 2013, to supplement the record is granted, and the record is hereby supplemented to include the Request for Judicial Notice.
Docket Date 2013-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MCZ/CENTRUM FLORIDA XIX, LLC
Docket Date 2013-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **e**
On Behalf Of MCZ/CENTRUM FLORIDA XIX, LLC
Docket Date 2013-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MCZ/CENTRUM FLORIDA XIX, LLC
Docket Date 2013-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/21/13
On Behalf Of MCZ/CENTRUM FLORIDA XIX, LLC
Docket Date 2013-10-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BONNIE SCHLOSS
Docket Date 2013-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONNIE SCHLOSS
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed September 19, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before October 1, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-19
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 BONNIE SCHLOSS
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed September 9, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before September 19, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-09
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 BONNIE SCHLOSS
Docket Date 2013-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 8, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before September 9, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-08
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 BONNIE SCHLOSS
Docket Date 2013-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (e)
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2013-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BONNIE SCHLOSS
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2010-02-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-06-07
Foreign Limited 2004-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State