Search icon

DORAL COURT DEBT HOLDINGS LLC

Company Details

Entity Name: DORAL COURT DEBT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M14000007814
Address: 452 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10018
Mail Address: 452 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10018
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
DOUECK MORRIS Manager 452 FIFTH AVENUE,30TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 452 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2016-08-05 452 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY 10018 No data
REGISTERED AGENT NAME CHANGED 2016-08-05 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
NNN DORAL COURT, LLC, etc., et al., VS DORAL COURT DEBT HOLDINGS, LLC, et al., 3D2015-1787 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-45266

Parties

Name NNN DORAL COURT, LLC
Role Appellant
Status Active
Representations DAVID A. SAMOLE
Name DORAL COURT DEBT HOLDINGS LLC
Role Appellee
Status Active
Representations PETER D. RUSSIN, Elliot B. Kula, RICHARD M. MOGERMAN, SHAUN M. GARRY, Eugene E. Stearns, JAMES C. MOON, JENNIFER J. KRAMER, Michael D. Ehrenstein, JENNIFER P. SOMMERVILLE, GREGORY A. CROSS, W. Aaron Daniel, Latasha N. Johnson, RICHARD J. SWIFT, JR.
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2016-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ agreed motion to abate appeal is granted to and including sixty (60) days from the date of this order.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed November 10, 2015 is recognized by the court.
Docket Date 2015-11-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-11-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES ( XLII - LV )
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-38 days to 11/16/15
Docket Date 2015-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-09-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1787. The initial brief shall be due on or before October 9, 2015. The clerk of the circuit court is directed to prepare the record on appeal in case no. 3D15-1787 to include only the docket entries filed with the trial court from the entry of the Final Judgment of Foreclosure rendered on April 27, 2015 to the Notice of Appeal filed July 31, 2015.
Docket Date 2015-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass'n. of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2015-09-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 15-1183
On Behalf Of NNN DORAL COURT, LLC
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reinstatement 2016-08-05
Foreign Limited 2014-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State