Search icon

GAMLA-CEDRON PROMENADE, LLC

Company Details

Entity Name: GAMLA-CEDRON PROMENADE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: M10000001619
FEI/EIN Number 272332129
Address: 1110 NW 1ST STREET, MIAMI, FL, 33128, US
Mail Address: 1110 NW 1ST STREET, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role Address
GAMLA FLORIDA, LLC Managing Member 1110 NW 1ST STREET, MIAMI, FL, 33128
CEDRON FLORIDA, LLC Managing Member 1110 NW 1ST STREET, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067352 PROMENDADE AT TAMPA PALMS EXPIRED 2013-07-03 2018-12-31 No data C/O INCORE RESIDENTIAL, P.O. BOX 60195, FORT MYERS, FL, 33906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 1110 NW 1ST STREET, MIAMI, FL 33128 No data
CHANGE OF MAILING ADDRESS 2021-10-30 1110 NW 1ST STREET, MIAMI, FL 33128 No data
REGISTERED AGENT NAME CHANGED 2012-04-29 NRAI SERVICES, INC No data
REINSTATEMENT 2011-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
PATRICK JEAN-LORD VS GAMLA-CEDRON PROMENADE, LLC AND MONICA MARTINEZ 2D2022-0340 2022-02-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-112240

Parties

Name PATRICK JEAN-LORD
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ.
Name HILLSBOROUGH COUNTY SHERIFF'S OFFICE
Role Appellee
Status Active
Name GAMLA-CEDRON PROMENADE, LLC
Role Appellee
Status Active
Representations CHARLES V. BARRETT, I I I, ESQ.
Name MONICA MARTINEZ
Role Appellee
Status Active
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GAMLA-CEDRON PROMENADE, LLC
Docket Date 2022-08-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICK JEAN-LORD
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/6/22
On Behalf Of PATRICK JEAN-LORD
Docket Date 2022-04-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - REDACTED - 133 PAGES
Docket Date 2022-03-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's Motion to Relinquish Jurisdiction is denied as unnecessary. Relinquishment is not required for the trial court to rule on the Verified Emergency Ex Parte Motion for Order Directing Clerk to Immediately Disburse Funds.
Docket Date 2022-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's Emergency Motion to Relinquish Jurisdiction states that a copy of theVerified Ex Parte Motion for Order Directing Clerk to Immediately Disburse Funds isattached to the motion to relinquish, but no motion is attached. Within 7 days of thisorder, Appellant shall supplement the motion to relinquish with a copy of the motion fororder directing clerk to disburse funds.
Docket Date 2022-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of PATRICK JEAN-LORD
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of PATRICK JEAN-LORD
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-03
Type Order
Subtype Order Reclassifying Case
Description ORD-WRIT TREATED AS NOA ~ The verified emergency petition for writ of prohibition is treated as a notice ofappeal of the county court's January 13, 2022, judgment for possession. This finalappeal shall proceed under the present case number. Within 15 days of this order, theclerk of the lower tribunal shall certify the enclosed copy of the first page of the petitionas a notice of appeal and transmit it to this court. The deadlines for record preparationand transmission and service of the initial brief shall be counted from the date of thisorder. See Fla. R. App. P. 9.110(e), (f).
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PATRICK JEAN-LORD

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State