Entity Name: | 8800 DORAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | M14000005458 |
FEI/EIN Number |
84-2741222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 W JACKSON BLVD, STE 300, Chicago, IL, 60604, US |
Mail Address: | 141 W JACKSON BLVD, STE 300, Chicago, IL, 60604, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Martens Julie | Asst | 141 W JACKSON BLVD, Chicago, IL, 60604 |
Evangelou Alina | Secretary | 141 W JACKSON BLVD, Chicago, IL, 60604 |
Ross Stephen C | Auth | 141 W JACKSON BLVD, Chicago, IL, 60604 |
Thomson Matthew | Auth | 888 EAST LAS OLAS BOULEVARD, Fort Lauderdale, FL, 33301 |
Rice Alicia | Auth | 888 East Las Olas Boulevard, Fort Lauderdale, FL, 33301 |
PPF AMLI 8800 DORAL BOULEVARD, LLC | Member | - |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088970 | AMLI 8800 | ACTIVE | 2019-08-21 | 2029-12-31 | - | 141 WEST JACKSON BLVD, STE 300, CHICAGO, IL, 60604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 141 W JACKSON BLVD, STE 300, Chicago, IL 60604 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 141 W JACKSON BLVD, STE 300, Chicago, IL 60604 | - |
LC NAME CHANGE | 2021-04-30 | 8800 DORAL LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-15 | PPF AMLI 8800, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID B. ELLEDGE, VS 8800 DORAL LLC, etc., | 3D2022-1043 | 2022-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID B. ELLEDGE |
Role | Appellant |
Status | Active |
Name | 8800 DORAL LLC |
Role | Appellee |
Status | Active |
Representations | Ryan R. McCain |
Name | Hon. Milena Abreu |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 9, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-09-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-08-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Pro se Appellant's appeal of the order denying the motion for recusal is treated as a petition for writ of prohibition. Pro se Appellant/Petitioner shall file a petition, and supporting appendix, within thirty (30) days from the date of this Order. |
Docket Date | 2022-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID B. ELLEDGE |
Docket Date | 2022-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | 8800 DORAL LLC |
Docket Date | 2022-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-20 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-04-26 |
LC Name Change | 2021-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment and Name Change | 2019-08-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State