Search icon

ECRV CLINTON LEASECO, LLC - Florida Company Profile

Company Details

Entity Name: ECRV CLINTON LEASECO, 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 05 Jun 2007 (18 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Jun 2007 (18 years ago)
Document Number: M07000002439
Address: 11710 OLD GEORGETOWN ROAD, #808, ROCKVILLE, MD, 20852
Mail Address: 11710 OLD GEORGETOWN ROAD, #808, ROCKVILLE, MD, 20852
Place of Formation: DELAWARE

Key Officers & Management

Name Role
EAST COAST REALTY VENTURES, LLC Manager

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2007-06-05 - -

Court Cases

Title Case Number Docket Date Status
ECRV CLINTON LEASECO, LLC, VS RAFAEL BARRERA, 3D2015-0219 2015-01-26 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
08-67650

Parties

Name ECRV CLINTON LEASECO, LLC
Role Appellant
Status Active
Representations JENNIFER S. CARROLL
Name RAFAEL BARRERA
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-01
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 2015-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ECRV CLINTON LEASECO, LLC
Docket Date 2015-04-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 22 VOLUMES.
Docket Date 2015-04-28
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties¿ motion for stay pending review is granted, and the appeal is hereby stayed until July 10, 2015. The parties¿ motion for an extension of time to file the initial brief is granted to and including July 10, 2015, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-02-23
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. 3D15-226.
Docket Date 2015-02-19
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ECRV CLINTON LEASECO, LLC
Docket Date 2015-02-09
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order purportedly on appeal does not appear to constitute a final judgment as to any party in the lower court and is not otherwise appealable, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ECRV CLINTON LEASECO, LLC
Docket Date 2015-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAFAEL BARRERA
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2007-06-05
Foreign Limited 2007-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State