Search icon

ALTIS BOCA RATON, LLC

Company Details

Entity Name: ALTIS BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: M15000008650
FEI/EIN Number 36-4770951
Address: 18909 NE 29TH AVE, AVENTURA, FL, 33180, US
Mail Address: 18909 NE 29TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Cardone Equity Fund X, LLC Manager 18909 NE 29TH AVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145481 10X LIVING AT BOCA RATON ACTIVE 2021-10-29 2026-12-31 No data 18909 NE 29TH AVENUE, AVENTURA, FL, 33180
G20000154121 10X LIVING AT BOCA RATON ACTIVE 2020-12-04 2025-12-31 No data 1515 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 18909 NE 29TH AVE, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-03-23 18909 NE 29TH AVE, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 801 US Highway 1, North Palm Beach, FL 33408 No data
REINSTATEMENT 2016-10-26 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
STEVY WORAHOZIMO, SR., Appellant(s) v. ALTIS BOCA RATON, LLC, d/b/a 10x LIVING AT BOCA RATON, Appellee(s). 4D2024-0626 2024-03-11 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC014950XXX

Parties

Name Stevy Worahozimo, Sr., Sr.
Role Appellant
Status Active
Name ALTIS BOCA RATON, LLC
Role Appellee
Status Active
Representations Christopher Thomas Corkran
Name 10x Living at Boca Raton
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Stevy Worahozimo --Unable to Forward
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-15
Type Misc. Events
Subtype Order Appealed
Description Order on Plaintiff's Motion for Default Final Judgment
On Behalf Of Stevy Worahozimo, Sr., Sr.
Docket Date 2024-03-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-03-27
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Stevy Worahozimo, Sr., Sr.
STEVY WORAHOZIMO, SR., Appellant(s) v. ALTIS BOCA RATON, LLC d/b/a 10X LIVING AT BOCA RATON, Appellee(s). 4D2023-2455 2023-10-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
2023CC010408XXXSB

Parties

Name Stevy Worahozimo, Sr.
Role Appellant
Status Active
Name ALTIS BOCA RATON, LLC
Role Appellee
Status Active
Representations Kenneth James Lowenhaupt
Name 10x Living at Boca Raton
Role Appellee
Status Active
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stevy Worahozimo, Sr.
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Stevy Worahozimo, Sr.
Docket Date 2023-11-28
Type Record
Subtype Record on Appeal
Description Record on Appeal - 231 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2023-10-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Stevy Worahozimo, Sr.
Docket Date 2023-10-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Order Denying Motion for Rent Determination Hearing
On Behalf Of Stevy Worahozimo, Sr.
Docket Date 2023-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State