CRE BOCA OPCO, LLC - Florida Company Profile

Entity Name: | CRE BOCA OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M08000004169 |
FEI/EIN Number | 510672213 |
Address: | 875 Third Avenue, New York, NY, 10022, US |
Mail Address: | 875 Third Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wagner Tom | Auth | 875 Third Avenue, New York, NY, 10022 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08273700048 | MOMENTIS | EXPIRED | 2008-09-29 | 2013-12-31 | - | 11900 BISCAYNE BOULEVARD, STE 809, MIAMI, FL, 33181 |
G08273700049 | MOMENTIS PROPERTY GROUP | EXPIRED | 2008-09-29 | 2013-12-31 | - | 11900 BISCAYNE BOULEVARD STE 809, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 875 Third Avenue, New York, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 875 Third Avenue, New York, NY 10022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRON INTERNATIONAL CORPORATION, etc., VS ADRIANA GRILLET, etc., et al., | 3D2016-0932 | 2016-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENVIRON INTERNATIONAL CORP. |
Role | Appellant |
Status | Active |
Representations | Seth V. Alhadeff |
Name | Momentis Property Group |
Role | Appellee |
Status | Active |
Name | ADRIANA GRILLET |
Role | Appellee |
Status | Active |
Representations | RANDALL NORDLUND, Dara L. Dawson, MARC A. BURTON, HARLEY J. STORRINGS |
Name | CRE BOCA OPCO, LLC |
Role | Appellee |
Status | Active |
Name | BIZKAI, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that Petitioner¿s Notice of Withdrawal of Petition of Certiorari is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2016-05-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-05-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of pet. for writ of cert. |
On Behalf Of | ENVIRON INTERNATIONAL CORP. |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-04-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ENVIRON INTERNATIONAL CORP. |
Docket Date | 2016-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ENVIRON INTERNATIONAL CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State