Search icon

AMERICAN RESIDENTIAL EQUITIES LVII, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN RESIDENTIAL EQUITIES LVII, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 09 Apr 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: M07000000914
FEI/EIN Number 208421353

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

Address: 848 BRICKELL AVENUE, PENTHOUSE, MIAMI, FL, 33131
Mail Address: 848 BRICKELL AVENUE, PENTHOUSE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DE PADUA LISETTE Agent 848 BRICKELL AVENUE, PENTHOUSE, MIAMI, FL, 33131
AMERICAN RESIDENTIAL EQUITIES, LLC Manager -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-04-09 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN RESIDENTIAL EQUITIES LLC, et al., VS SAINT CATHERINE HOLDINGS CORPORATION, etc., 3D2019-2516 2019-12-31 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
17-7734

Parties

Name AMERICAN RESIDENTIAL EQUITIES LVII, LLC
Role Appellant
Status Active
Name AMERICAN RESIDENTIAL EQUITIES, LLC
Role Appellant
Status Active
Representations PETER J. SOLNICK
Name SAINT CATHERINE HOLDINGS CORPORATION
Role Appellee
Status Active
Representations ALEXANDER S. ORLOFSKY
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN RESIDENTIAL EQUITIES LLC
Docket Date 2020-06-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2020-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAINT CATHERINE HOLDINGS CORPORATION
Docket Date 2020-04-16
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, ST. CATHERINE HOLDINGS CORPORATION'SAPPENDIX TO ANSWER BRIEF
On Behalf Of SAINT CATHERINE HOLDINGS CORPORATION
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAINT CATHERINE HOLDINGS CORPORATION
Docket Date 2020-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN RESIDENTIAL EQUITIES LLC
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/09/20
Docket Date 2020-03-06
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 AMERICAN RESIDENTIAL EQUITIES LLC
Docket Date 2020-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2020.
Docket Date 2019-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAINT CATHERINE HOLDINGS CORPORATION
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
LC Withdrawal 2009-04-09
ANNUAL REPORT 2008-05-01
Foreign Limited 2007-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State