Entity Name: | DDRM SKYVIEW PLAZA 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: | M07000002659 |
FEI/EIN Number |
208923738
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 | Chie | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
Vesy Christa A | Executive Vice President | 3300 ENTERPRISE PKWY, BEACHWOOD, OH, 44122 |
FENNERTY CONOR M | Treasurer | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DDRM SKYVIEW PLAZA, LLC VS CENTRAL TOBACCY CO., LLC, JAMES KIEBLER AND ANDREA KIEBLER | 5D2016-4456 | 2016-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DDRM SKYVIEW PLAZA LLC |
Role | Appellant |
Status | Active |
Representations | CHERYL L. BURM |
Name | JAMES KIEBLER |
Role | Appellee |
Status | Active |
Name | CENTRAL TOBACCY CO., LLC |
Role | Appellee |
Status | Active |
Name | ANDREA KIEBLER |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-01-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-01-12 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-01-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DDRM SKYVIEW PLAZA, LLC |
Docket Date | 2016-12-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/28/16 |
On Behalf Of | DDRM SKYVIEW PLAZA, LLC |
Docket Date | 2016-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 |
AMENDED ANNUAL REPORT | 2016-10-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State