Search icon

COCONUT GROVE ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2014 (10 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: M14000009078
FEI/EIN Number 47-2572187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 655 Third Ave, 28th Floor, New York, NY, 10017, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
Arc Advisors Group LLC Manager 655 Third Ave, New York, NY, 10017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 655 Third Ave, 28th Floor, New York, NY 10017 -

Court Cases

Title Case Number Docket Date Status
COCONUT GROVE ACQUISITION, LLC, etc. VS S&C VENTURE, etc., et al. 3D2017-0434 2017-02-28 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
12-31154

Parties

Name COCONUT GROVE ACQUISITION LLC
Role Appellant
Status Active
Representations MICHAEL O. MENA, Kristen M. Fiore, Alexandra M. Mora
Name 634 COLLINS, LTD.
Role Appellee
Status Active
Name S&C VENTURE
Role Appellee
Status Active
Representations TODD R. LEGON, WILLIAM F. RHODES, A. Sheila Oretsky
Name P.L. ASSOCIATES, L.C.
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ update of AAs' non-objection to motion to supplement record on appeal.
On Behalf Of S&C VENTURE
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 9/27/17
Docket Date 2017-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for attorney's fees and costs
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to appellee’s motion for appellate attorney’s fees and costs is granted to and including August 22, 2017.
Docket Date 2017-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for aa attorney's fees and costs
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for leave to exceed page limitations for their answer brief is granted, and the enlarged answer brief filed on August 2, 2017 is accepted by the Court.
Docket Date 2017-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ August 1, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibit 24D which is attached to said motion.
Docket Date 2017-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S&C VENTURE
Docket Date 2017-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S&C VENTURE
Docket Date 2017-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of S&C VENTURE
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to exceed page limitations for their answer brief. (Unopposed)
On Behalf Of S&C VENTURE
Docket Date 2017-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 26, 2017.
Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for attorney's fees.
On Behalf Of S&C VENTURE
Docket Date 2017-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 19, 2017.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-10-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 1-16-18
Docket Date 2017-10-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 12, 2017.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-08-28
Type Response
Subtype Response
Description RESPONSE ~ to Appellees' motion for Appellate Attorneys' Fees and Costs
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellees’ motion for appellate attorney’s fees and costs is granted to and including August 28, 2017.
Docket Date 2017-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of S&C VENTURE
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-12 days to 8/2/17
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of S&C VENTURE
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for review of trial court order granting appellee¿s motion for stay pending appeal is hereby denied. ROTHENBERG, C.J., and SUAREZ and LUCK, JJ., concur.
Docket Date 2017-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of trial court order granting ae motion for stay pending appeal
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/20/17
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S&C VENTURE
Docket Date 2017-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for permission to file an enlarged initial brief is granted as stated in the motion.
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for permission to file an enlarged initial brief.
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ CORRECTED ORDER-Appellant¿s May 5, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s May 5, 2017 motion to supplement the record and extend time for service of the initial brief is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-05-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and extend time for service of initial brief
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees¿ motion to expedite briefing and hearing of appeal is hereby denied.
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellees' motion to expedite briefing and hearing on appeal
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-03-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellees¿ motion to expedite appeal.
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ briefing and hearing of appeal
On Behalf Of S&C VENTURE
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COCONUT GROVE ACQUISITION, LLC
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COCONUT GROVE ACQUISITION, LLC

Documents

Name Date
WITHDRAWAL 2024-01-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State