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 |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACHIA TECHEIRA, Appellant(s) v. 10101 SW 14 LLC, Appellee(s). | 4D2023-1998 | 2023-08-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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