Search icon

MORGUARD WATERMARK APARTMENTS LLC

Company Details

Entity Name: MORGUARD WATERMARK APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2013 (12 years ago)
Document Number: M13000000675
FEI/EIN Number 37-1717773
Address: 6305 Airline Drive, Metairie, LA, 70003, US
Mail Address: 6305 Airline Drive, Metairie, LA, 70003, US
Place of Formation: DELAWARE

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Managing Member

Name Role
MORGUARD NAR (U.S.) HOLDINGS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077052 210 WATERMARK APARTMENTS EXPIRED 2013-08-02 2018-12-31 No data 210 3RD STREET W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 No data
CHANGE OF MAILING ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 No data

Court Cases

Title Case Number Docket Date Status
MILAGROS JUNGBLUTH, Appellant(s) v. MORGUARD WATERMARK APARTMENTS, LLC, ET AL., Appellee(s). 2D2024-0595 2024-03-12 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2023-CC-6661

Parties

Name MILAGROS JUNGBLUTH
Role Appellant
Status Active
Representations James Alex Kushner
Name 210 WATERMARK APTS
Role Appellee
Status Active
Name MORGUARD WATERMARK APARTMENTS LLC
Role Appellee
Status Active
Representations Charles Vincent Barrett, III
Name ATHENA PONGO
Role Appellee
Status Active
Name ARIEL GONZALEZ LLC
Role Appellee
Status Active
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MORGUARD WATERMARK APARTMENTS, LLC
View View File
Docket Date 2024-07-02
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MILAGROS JUNGBLUTH
View View File
Docket Date 2024-04-30
Type Record
Subtype Record on Appeal
Description INMAN - 123 PAGES REDACTED
On Behalf Of Manatee Clerk
Docket Date 2024-03-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Manatee Clerk
Docket Date 2024-03-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MILAGROS JUNGBLUTH
Docket Date 2024-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State