Entity Name: | DDRM SHERIDAN SQUARE 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUKES DAVID R | President | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
FENNERTY CONOR M | Treasurer | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
VESY CHRISTA A | Executive Vice President | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
CHURA JOSEPH E | Secretary | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
CHURA JOSEPH E | Vice President | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
KITLOWSKI AARON | Secretary | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
DDRM HOLDINGS POOL 3 LLC | Managing Member | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 3300 ENTERPRISE PKWY, BEACHWOOD, OH 44122 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIGNATURE CAFES, LLC and MICHAEL HLAVSA VS DDRM SHERIDAN SQUARE, LLC | 4D2019-1535 | 2019-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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: 03 Apr 2025
Sources: Florida Department of State