Search icon

10101 SW 14, LLC - Florida Company Profile

Company Details

Entity Name: 10101 SW 14, 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: M15000001388
FEI/EIN Number 47-3147660

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

Address: 10455 Riverside Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 10455 Riverside Drive, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KHOURY DAVID Member 10455 Riverside Drive, Palm Beach Gardens, FL, 33410
BANKS GEORGE Member 10455 Riverside Drive, Palm Beach Gardens, FL, 33410
Swencki Kathleen Agent 10455 Riverside Drive, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077315 PEMBROKE PINES LANDINGS EXPIRED 2019-07-17 2024-12-31 - 10455 ROVERSIDE DRIVE, SUITE 200, PALM BEACH GARDENS, FL, 33410
G15000023855 ALVISTA PEMBROKE LANDINGS EXPIRED 2015-03-05 2020-12-31 - 10101 SW 14TH STREET, PEMBROKE PINES, FL, 33025
G15000020367 PEMBROKE LANDINGS EXPIRED 2015-02-25 2020-12-31 - 10101 SW 14TH STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 Swencki, Kathleen -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-18 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-07-18 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2020-10-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-03 - -

Court Cases

Title Case Number Docket Date Status
ACHIA TECHEIRA, Appellant(s) v. 10101 SW 14 LLC, Appellee(s). 4D2023-1998 2023-08-18 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-058968

Parties

Name Achia Techeira
Role Appellant
Status Active
Name 10101 SW 14, LLC
Role Appellee
Status Active
Representations Ryan McCain
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned mail for AA
Docket Date 2023-11-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-11-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal --65 PAGES
Docket Date 2023-08-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Achia Techeira
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-06
LC Amendment 2019-12-03
ANNUAL REPORT 2019-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State