Search icon

DDRM SHERIDAN SQUARE LLC

Company Details

Entity Name: DDRM SHERIDAN SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2007 (18 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: M07000002638
FEI/EIN Number 208924280
Address: 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
DDRM HOLDINGS POOL 3 LLC Managing Member 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122

President

Name Role Address
LUKES DAVID R President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Treasurer

Name Role Address
FENNERTY CONOR M Treasurer 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Executive Vice President

Name Role Address
VESY CHRISTA A Executive Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Secretary

Name Role Address
CHURA JOSEPH E Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122
KITLOWSKI AARON Secretary 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Vice President

Name Role Address
CHURA JOSEPH E Vice President 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 No data

Court Cases

Title Case Number Docket Date Status
SIGNATURE CAFES, LLC and MICHAEL HLAVSA VS DDRM SHERIDAN SQUARE, LLC 4D2019-1535 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-11429 (04)

Parties

Name MICHAEL HLAVSA
Role Appellant
Status Active
Name DDRM SHERIDAN SQUARE LLC
Role Appellee
Status Active
Representations CHERYL BURM, Ginger Barry Boyd, JOHN F. LOAR
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SIGNATURE CAFES, LLC
Role Appellant
Status Active
Representations Michael M. Brownlee, Lawrence Richard Metsch

Docket Entries

Docket Date 2019-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 21, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/21/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 09/20/19
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 335 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/06/19
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-07-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-07-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 9, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-07-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DDRM SHERIDAN SQUARE, LLC
Docket Date 2019-06-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The June 24, 2019 motion of Lawrence Metsch, Esq., counsel for appellants, to withdraw as counsel is granted. Michael M. Brownlee, Esq., shall file a notice of appearance within ten (10) days from the date of this order.
Docket Date 2019-06-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIGNATURE CAFES, LLC
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
WITHDRAWAL 2022-07-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State