Search icon

8800 DORAL LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DAVID B. ELLEDGE, VS 8800 DORAL LLC, etc., 3D2022-1043 2022-06-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4952 CC

Parties

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.

Documents

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