Search icon

NNN DORAL COURT, LLC - Florida Company Profile

Company Details

Entity Name: NNN DORAL COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M05000004275
Address: 1551 N TUSTIN AVE. #470, SANTA ANA, CA, 92705, US
Mail Address: 1551 N TUSTIN AVE. #470, SANTA ANA, CA, 92705, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NNN REALY INVESTORS LLC Manager 1551 N TUSTIN AVE. #470, SANTA ANA, CA, 92705
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 1551 N TUSTIN AVE. #470, SANTA ANA, CA 92705 -
CHANGE OF MAILING ADDRESS 2015-12-28 1551 N TUSTIN AVE. #470, SANTA ANA, CA 92705 -
LC AMENDMENT 2015-12-28 - -
LC AMENDMENT 2013-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2009-11-03 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-11-20 NRAI SERVICES, INC -

Court Cases

Title Case Number Docket Date Status
NNN DORAL COURT, LLC, etc., et al., VS DORAL COURT DEBT HOLDINGS, LLC, et al., 3D2015-1787 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-45266

Parties

Name NNN DORAL COURT, LLC
Role Appellant
Status Active
Representations DAVID A. SAMOLE
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DORAL COURT DEBT HOLDINGS LLC
Role Appellee
Status Active
Representations PETER D. RUSSIN, Elliot B. Kula, RICHARD M. MOGERMAN, SHAUN M. GARRY, Eugene E. Stearns, JAMES C. MOON, JENNIFER J. KRAMER, Michael D. Ehrenstein, JENNIFER P. SOMMERVILLE, GREGORY A. CROSS, W. Aaron Daniel, Latasha N. Johnson, RICHARD J. SWIFT, JR.

Docket Entries

Docket Date 2016-01-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed November 10, 2015 is recognized by the court.
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-11-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES ( XLII - LV )
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-38 days to 11/16/15
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass'n. of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2015-09-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 15-1183
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ agreed motion to abate appeal is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-09-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1787. The initial brief shall be due on or before October 9, 2015. The clerk of the circuit court is directed to prepare the record on appeal in case no. 3D15-1787 to include only the docket entries filed with the trial court from the entry of the Final Judgment of Foreclosure rendered on April 27, 2015 to the Notice of Appeal filed July 31, 2015.
NNN DORAL COURT, LLC, et al., VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2015-1183 2015-05-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-45266

Parties

Name NNN DORAL COURT, LLC
Role Appellant
Status Active
Representations DAVID A. SAMOLE
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Latasha N. Johnson, RICHARD J. SWIFT, JR., Elliot B. Kula, Eugene E. Stearns, Michael D. Ehrenstein, JAMES C. MOON, JENNIFER P. SOMMERVILLE, GREGORY A. CROSS, PETER D. RUSSIN, W. Aaron Daniel, JENNIFER J. KRAMER, Robert P. Charbonneau, RICHARD M. MOGERMAN
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ agreed motion to abate appeal is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed November 10, 2015 is recognized by the court.
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-11-10
Type Motion
Subtype Stipulation
Description Stipulation
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-09-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1787. The initial brief shall be due on or before October 9, 2015. The clerk of the circuit court is directed to prepare the record on appeal in case no. 3D15-1787 to include only the docket entries filed with the trial court from the entry of the Final Judgment of Foreclosure rendered on April 27, 2015 to the Notice of Appeal filed July 31, 2015.
Docket Date 2015-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ copy of motion to consolidate appeals and docket
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-09-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass'n. of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2015-09-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2015-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 41 VOLUMES.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The relief requested in appellants' July 8, 2015 supplemental status report is granted. The appellate deadlines including transmission of the record on appeal and the filing of the initial brief shall be calculated from the date of the filing of said supplemental status report.
Docket Date 2015-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ Supplemental
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-07-01
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are granted leave to file a supplemental status report in this cause no later than July 17, 2015.
Docket Date 2015-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ supplemental
Docket Date 2015-06-18
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause by June 30, 2015.
Docket Date 2015-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AAs' Status report pursuant to order dated May 28, 2015.
Docket Date 2015-05-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within twenty (20) days from the date of this order.
Docket Date 2015-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
LC Amendment 2013-03-15
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State