Search icon

CORAL REEF RESI PH 1 LLC

Company Details

Entity Name: CORAL REEF RESI PH 1 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2014 (11 years ago)
Document Number: M14000001662
FEI/EIN Number 35-2506300
Address: 4801 PGA BLVD., PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4801 PGA BLVD., PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
RAM REALTY ADVISORS LLC Agent

Manager

Name Role Address
Coral Reef Commons Ram LLC Manager 4801 PGA BLVD., PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107817 MAREAS AT BOTANICA EXPIRED 2019-10-03 2024-12-31 No data 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
G14000028904 MAREAS AT CORAL REEF EXPIRED 2014-03-21 2019-12-31 No data 4801 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 4801 PGA BLVD., PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2018-04-02 4801 PGA BLVD., PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 RAM REALTY ADVISORS LLC No data

Court Cases

Title Case Number Docket Date Status
MARIA BELEN VALLADARES, et al., VS MIAMI-DADE COUNTY, etc., et al., 3D2019-1338 2019-07-09 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
17-24282

Parties

Name Ross E. Hancock, III
Role Appellant
Status Active
Name MARIA BELEN VALLADARES PLLC
Role Appellant
Status Active
Representations KENT HARRISON ROBBINS
Name CORAL REEF RETAIL LLC
Role Appellee
Status Active
Name CORAL REEF RESI PH 1 LLC
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations GEORGE S. LEMIEUX, Jeffrey S. Bass, LUNA E. PHILLIPS, Christopher J. Wahl, Jonathan H. Kaskel, Katherine R. Maxwell, ABBIE SCHWADERER-RAURELL, Angel A. Cortinas
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Belen Valladares
Docket Date 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is 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 2019-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE
On Behalf Of Maria Belen Valladares
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State