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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIMCO YACHT CLUB AT BRICKELL, LLC, etc., VS TWJ 1101, LLC, etc., | 3D2018-2295 | 2018-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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