Search icon

9701 COLLINS AVENUE, LLC

Company Details

Entity Name: 9701 COLLINS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: M06000000683
FEI/EIN Number 20-4053995
Address: 7750 WISCONSIN AVENUE, Bethesda, MD, 20814, US
Mail Address: 7750 WISCONSIN AVENUE, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
Breneman Margery Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Carrick Stephanie Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Cullen Michael E. Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814
Valenti Patrick Assi 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

President

Name Role Address
Brown William P. President 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

Treasurer

Name Role Address
Mason Jennifer C. Treasurer 7750 WISCONSIN AVENUE, Bethesda, MD, 20814

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 7750 WISCONSIN AVENUE, Bethesda, MD 20814 No data
CHANGE OF MAILING ADDRESS 2024-04-07 7750 WISCONSIN AVENUE, Bethesda, MD 20814 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000534964 ACTIVE 1000000836022 DADE 2019-08-05 2039-08-07 $ 32,883.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MICHELLE LYNN JUDD, VS 9701 COLLINS AVENUE, LLC, et al., 3D2018-1075 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14752

Parties

Name Michelle Lynn Judd
Role Appellant
Status Active
Representations CRAIG M. OBERWEGER, JEANETTE A. BELLON
Name 9701 COLLINS AVENUE, LLC
Role Appellee
Status Active
Representations RICHARD C. MCKENZIE, JR., DAVID PHILIPS, Thomas S. Ward, JASON R. BLOCK
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name Starwood Vacation Ownership, Inc.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 10/8/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michelle Lynn Judd
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion for review of stay order is hereby denied. SALTER, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for review of stay order
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-49 days to 9/17/18
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and notice of filing order on motion to vacate.
On Behalf Of Michelle Lynn Judd
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-23
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant’s Motion for Certification and a Written Opinion Pursuant to Florida Rule of Appellate Procedure 9.330(a)(2)(C) & (D) is denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION AND WRITTEN OPINION PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.330(a)(2)(C) & (D).
On Behalf Of Michelle Lynn Judd
Docket Date 2019-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee 9701 Collins Avenue, LLC’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-07-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Following review of appellant’s response to the motion to strike, appellee 9701 Collins Avenue, LLC’s motion to strike appellant’s reply brief is hereby denied. SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Michelle Lynn Judd
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE THE REPLY BRIEF
On Behalf Of Michelle Lynn Judd
Docket Date 2019-04-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'SMOTION TO STRIKEAPPELLANT'S REPLY BRIEF
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michelle Lynn Judd
Docket Date 2019-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michelle Lynn Judd
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s second motion for an extension of time to file the reply brief is granted to and including April 17, 2019.
Docket Date 2019-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Michelle Lynn Judd
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/15/19
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michelle Lynn Judd
Docket Date 2019-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee 9701 Collins Avenue, LLC’s February 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF SERVICE EMAIL ADDRESS
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (9701 Collins Avenue, LLC)-120 days to 2/26/19
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 9701 Collins Avenue, LLC
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 8, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript filed separately.
Docket Date 2018-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Michelle Lynn Judd
Docket Date 2018-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ to Motion to Supplement the Record.
On Behalf Of Michelle Lynn Judd
Docket Date 2018-10-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Michelle Lynn Judd
Docket Date 2018-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michelle Lynn Judd
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Michelle Lynn Judd
Docket Date 2018-07-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees’ are ordered to file a response no later than Wednesday, August 1, 2018 to the appellant’s motion for review of stay order.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Michelle Lynn Judd
Docket Date 2018-07-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Michelle Lynn Judd
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle Lynn Judd

Documents

Name Date
CORLCRACHG 2024-11-15
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State