Search icon

ASPEN SHACKLETON II LLC - Florida Company Profile

Company Details

Entity Name: ASPEN SHACKLETON II LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2010 (14 years ago)
Date of dissolution: 05 Oct 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: M10000005029
FEI/EIN Number 274103652

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

Address: 9400 SW BEAVERTON-HILLSDALE HWY, BEAVERTON, OR, 97005, US
Mail Address: 9400 SW BEAVERTON-HILLSDALE HWY, BEAVERTON, OR, 97005, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
GREGORY FUNDING LLC Manager -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 9400 SW BEAVERTON-HILLSDALE HWY, SUITE 131, BEAVERTON, OR 97005 -
CHANGE OF MAILING ADDRESS 2013-04-09 9400 SW BEAVERTON-HILLSDALE HWY, SUITE 131, BEAVERTON, OR 97005 -
LC AMENDMENT 2011-10-06 - -

Court Cases

Title Case Number Docket Date Status
CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC., VS ASPEN SHACKLETON II LLC, 3D2017-0320 2017-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15155

Parties

Name CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LUIS R. LASA, III, Joel M. Gaulkin, Douglas H. Stein
Name ASPEN SHACKLETON II LLC
Role Appellee
Status Active
Representations WENDY BREWSTER MAROUN
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of settlement and dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Notice
Subtype Notice
Description Notice ~ Joint Stipulation of Settlement and Dismissal
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 21, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-22
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 CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/22/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/17
Docket Date 2017-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/24/17
Docket Date 2017-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-02-14
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 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
LC Withdrawal 2017-10-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-09
LC Amendment 2011-10-06
ANNUAL REPORT 2011-04-19
Foreign Limited 2010-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State