Entity Name: | COURTLY MANOR PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Oct 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | M11000005101 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Mail Address: | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Courtly Manor Holding, LLC | Member | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606 |
Name | Role | Address |
---|---|---|
AGARWAL A.J. | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
BERNSTEIN RON | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
COHEN FRANK | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
CUTAIA GIOVANNI | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
HAMID ASIM | SENI | 345 PARK AVENUE, NEW YORK, NY, 10154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-16 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-16 | 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 | No data |
LC STMNT OF RA/RO CHG | 2022-06-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zoraida Cardo, Appellant(s), v. Courtly Manor, Appellee(s). | 3D2024-1917 | 2024-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Zoraida Cardo |
Role | Appellant |
Status | Active |
Representations | Yesenia Arocha |
Name | COURTLY MANOR PARK, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Milena Abreu |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and EMAS and SCALES, JJ., concur. |
View | View File |
Docket Date | 2024-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Docket Date | 2024-10-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-28 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | Approved Affidavit of Indigency. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1917. Incomplete certificate of service in NOA. |
On Behalf Of | Zoraida Cardo |
View | View File |
Docket Date | 2024-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Certificate of Service |
Description | All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-06-16 |
CORLCRACHG | 2022-06-03 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State