Search icon

ARLINGTON PEBBLE CREEK, LLC - Florida Company Profile

Branch

Company Details

Entity Name: ARLINGTON PEBBLE CREEK, 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: 08 Feb 2006 (19 years ago)
Branch of: ARLINGTON PEBBLE CREEK, LLC, ALABAMA (Company Number 000-474-015)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M06000000733
FEI/EIN Number 870760325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 North 20th Street, Birmingham, AL, 35203, US
Mail Address: 2 North 20th Street, Birmingham, AL, 35203, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role
ARLINGTON PROPERTIES, INC. Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 2 North 20th Street, Suite 700, Birmingham, AL 35203 -
CHANGE OF MAILING ADDRESS 2018-03-20 2 North 20th Street, Suite 700, Birmingham, AL 35203 -

Court Cases

Title Case Number Docket Date Status
CAMPUS EDGE CONDOMINIUM ASSOCIATION, INC., ETC. VS ARLINGTON PEBBLE CREEK, LLC SC2018-0237 2018-02-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012012CA000094XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D16-1347

Parties

Name CAMPUS EDGE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Tracy Sue Carlin, Jefferson M. Braswell
Name ARLINGTON PEBBLE CREEK, LLC
Role Respondent
Status Active
Representations J. MICHAEL GRIMLEY, JR., Michael D. Ruel, Molly Brockmeyer, Mark A. Boyle, Alexander Brockmeyer
Name Hon. Toby S. Monaco
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Chris W. Altenbernd
Role Proponent
Status Active

Docket Entries

Docket Date 2018-07-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-11
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-237 only.
Docket Date 2018-05-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Arlington Pebble Creek, LLC
View View File
Docket Date 2018-05-23
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's Motion for Leave to File Reply to Response to Motion to Consolidate is deferred for consideration after jurisdictional briefing is completed.
Docket Date 2018-05-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Campus Edge Condominium Association, Inc.
View View File
Docket Date 2018-05-03
Type Motion
Subtype Reply Filing to Response
Description MOTION-REPLY FILING TO RESPONSE ~ PETITIONER'S MOTION FOR LEAVE TO FILE REPLY TO RESPONSETO MOTION TO CONSOLIDATE w/ Reply to Response **Stricken 6/11/18, see ORDER-REPLY TO RESPONSE FILING DY dated 6/11/18**
On Behalf Of Campus Edge Condominium Association, Inc.
View View File
Docket Date 2018-04-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Petitioner's Motion to Consolidate Appeals is deferred for consideration after jurisdictional briefing is completed.Petitioner is allowed to and including May 8, 2018, in which to serve the brief on jurisdiction.
Docket Date 2018-04-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of Arlington Pebble Creek, LLC
View View File
Docket Date 2018-04-13
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 27, 2018, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2018-04-12
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Arlington Pebble Creek, LLC
View View File
Docket Date 2018-03-28
Type Order
Subtype Tolling
Description ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing the jurisdictional brief is granted and the time for filing said brief is tolled pending resolution of Petitioner's Motion to Consolidate Appeals.
Docket Date 2018-03-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Campus Edge Condominium Association, Inc.
View View File
Docket Date 2018-02-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 5, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-14
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Campus Edge Condominium Association, Inc.
View View File
Docket Date 2018-02-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Campus Edge Condominium Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State