Search icon

AIMCO YACHT CLUB AT BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: AIMCO YACHT CLUB AT BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2009 (16 years ago)
Document Number: M09000002430
FEI/EIN Number 270402391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4582 S ULSTER ST, SUITE 1450, DENVER, CO, 80237-2662, US
Mail Address: 4582 S ULSTER ST, SUITE 1450, DENVER, CO, 80237-2662, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AIMCO OP L.P. Managing Member -
CORPORATION SERVICE COMPANY Agent -
NICHOLSON JOHN Vice President 4582 S ULSTER ST, DENVER, CO, 802372662
HODGES LEE Secretary 4582 S ULSTER ST, DENVER, CO, 802372662
HODGES LEE Vice President 4582 S ULSTER ST, DENVER, CO, 802372662
POWELL WESLEY President 4582 S ULSTER ST, DENVER, CO, 80237
STANFIELD LYNN C Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 80237
JOHNSON JENNIFER Executive Vice President 4582 S ULSTER ST, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 4582 S ULSTER ST, SUITE 1450, DENVER, CO 80237-2662 -
CHANGE OF MAILING ADDRESS 2021-04-15 4582 S ULSTER ST, SUITE 1450, DENVER, CO 80237-2662 -

Court Cases

Title Case Number Docket Date Status
AIMCO YACHT CLUB AT BRICKELL, LLC, etc., VS TWJ 1101, LLC, etc., 3D2018-2295 2018-11-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
PZAB-R-17-047 FILE NO. 2408

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-338

Parties

Name AIMCO YACHT CLUB AT BRICKELL, LLC
Role Appellant
Status Active
Representations KATHERINE M. CLEMENTE, ELLIOT H. SCHERKER, Brigid F. Cech Samole
Name TWJ 1101 LLC
Role Appellee
Status Active
Representations Victoria Mendez, Patricia Gladson, KERRI L. MCNULTY, W. TUCKER GIBBS
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2018-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of AIMCO YACHT CLUB AT BRICKELL, LLC
Docket Date 2018-11-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The respondent is requested to file a response to the petition for writ of mandamus. Further, because this Court has determined that it would be helpful to the resolution of this case to have the benefit of a response from the lower tribunal, the Eleventh Judicial Circuit Court in and for Miami-Dade County, Florida, is requested to file a response as well. See Fla. R. App. P. 9.100(e)(3). The responses shall be filed within fifteen (15) days from the date of order. The petitioner may file a reply within five (5) days thereafter. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-11-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of AIMCO YACHT CLUB AT BRICKELL, LLC
Docket Date 2018-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIMCO YACHT CLUB AT BRICKELL, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State