Search icon

CORAL REEF RETAIL LLC

Company Details

Entity Name: CORAL REEF RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2014 (11 years ago)
Document Number: M14000002863
FEI/EIN Number 35-2506300
Address: 4801 PGA BLVD, PALM BEACH GARDENS, FL, 33418
Mail Address: 4801 PGA BLVD, PALM BEACH GARDENS, FL, 33418
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
G19000107816 BOTANICA ACTIVE 2019-10-03 2030-12-31 No data 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
G19000107818 SHOPS AT BOTANICA ACTIVE 2019-10-03 2030-12-31 No data 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
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.
DENISE DUNN GLASS, VS MIAMI-DADE COUNTY, etc., et al., 3D2019-0447 2019-03-07 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 Denise Dunn Glass
Role Appellant
Status Active
Representations KENT HARRISON ROBBINS
Name Ross E. Hancock, III
Role Appellee
Status Active
Name MARIA BELEN VALLADARES PLLC
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 Jeffrey S. Bass, Angel A. Cortinas, GEORGE S. LEMIEUX, Katherine R. Maxwell, Jonathan H. Kaskel, LUNA E. PHILLIPS, ABBIE SCHWADERER-RAURELL, Christopher J. Wahl
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name CORAL REEF RETAIL LLC
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 2019-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant’s response, it is ordered that appellees’ motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Appellant’s motion to expedite appeal and appellees’ motion for leave to file reply to appellant’s response to appellees’ motion to dismiss appeal are hereby denied as moot.
Docket Date 2019-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CORAL REEF APPELLEES' MOTION FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO CORAL REEF APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT DENISE DUNN GLASS' RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Denise Dunn Glass
Docket Date 2019-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant's motion to expedite appeal, the ruling on the motion is deferred. Within ten (10) days from the date of this order, the appellant shall file a response to the appellees' motion to dismiss.
Docket Date 2019-04-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE UNIVERSITY OF MIAMI'S JOINDER INCORAL REEF'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE MIAMI-DADE COUNTY'S JOINDER IN CORAL REEF'S MOTION TO DISMISS APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-29
Type Response
Subtype Response
Description RESPONSE ~ CORAL REEF APPELLEES' RESPONSE IN OPPOSITIONTO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-29
Type Record
Subtype Appendix
Description Appendix ~ JOINT APPENDIX TO APPELLEES' MOTION TO DISMISS APPEALAND APPELLEES' RESPONSE TO MOTION TO EXPEDITE APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CORAL REEF APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-04-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant’s motion to expedite appeal.
Docket Date 2019-04-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Denise Dunn Glass
Docket Date 2019-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Denise Dunn Glass
Docket Date 2019-04-23
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Denise Dunn Glass
Docket Date 2019-03-13
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 23, 2019.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-03-07
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 2019-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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