Search icon

SEVILLE ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: SEVILLE ACQUISITION, 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: 25 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2024 (4 months ago)
Document Number: M10000002877
FEI/EIN Number NOT APPLICABLE

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

Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Mail Address: 7750 Wisconsin Avenue, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Grisius Timothy J. Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Herman Debbie Manager 7750 Wisconsin Avenue, Bethesda, MD, 20814
Wright Andrew P Auth 7750 Wisconsin Avenue, Bethesda, MD, 20814
COURTYARD MANAGEMENT LLC Member -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-03 - -
REGISTERED AGENT NAME CHANGED 2024-12-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 7750 Wisconsin Avenue, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2024-04-07 7750 Wisconsin Avenue, Bethesda, MD 20814 -
LC STMNT OF RA/RO CHG 2018-02-21 - -

Court Cases

Title Case Number Docket Date Status
RISING SUN VENTURES, LLC and EDITION PENTHOUSE VENTURES, LLC, VS SEVILLE ACQUISITION LLC, et al., 3D2015-2181 2015-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3728

Parties

Name EDITION PENTHOUSE VENTURES LLC
Role Appellant
Status Active
Name RISING SUN VENTURES LLC
Role Appellant
Status Active
Representations Todd A. Levine, JOSHUA M. ENTIN
Name COLDWELL BANKER RESIDENTIAL REAL ESTATE LLC
Role Appellee
Status Active
Name SEVILLE ACQUISITION, LLC
Role Appellee
Status Active
Representations WILFREDO A. RODRIGUEZ, CATHERINE C. GRIEVE, NATHANIEL A. KLITSBERG
Name WILLIAM PIERCE
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RISING SUN VENTURES, LLC
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 11/12/15
Docket Date 2015-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RISING SUN VENTURES, LLC
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 10/23/15.
Docket Date 2015-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RISING SUN VENTURES, LLC
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 10/19/15.
Docket Date 2015-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RISING SUN VENTURES, LLC
Docket Date 2015-09-22
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 2015-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RISING SUN VENTURES, LLC
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORLCRACHG 2024-12-03
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
CORLCRACHG 2018-02-21
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State