Search icon

IVY BLUE LAGOON PROPERTY, LLC

Company Details

Entity Name: IVY BLUE LAGOON PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 May 2016 (9 years ago)
Document Number: M16000003818
FEI/EIN Number 300936711
Address: C/O IVY REALTY, 102 CHESTNUT RIDGE ROAD, STE 204, MONTVALE, NJ, 07645
Mail Address: C/O IVY REALTY, 102 CHESTNUT RIDGE ROAD, STE 204, MONTVALE, NJ, 07645
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
DITOMMASO ANTHONY PJR. Manager 102 CHESTNUT RIDGE ROAD, STE 204, MONTVALE, NJ, 07645
WARREN RUSSELL FJR. Manager 102 CHESTNUT RIDGE ROAD, STE 204, MONTVALE, NJ, 07645

Court Cases

Title Case Number Docket Date Status
NORD INTERNATIONAL, INC., VS IVY BLUE LAGOON PROPERTY, LLC, 3D2021-1589 2021-08-06 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
20-14757

Parties

Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NORD INTERNATIONAL INC.
Role Appellant
Status Active
Representations MANUEL ARTHUR MESA
Name IVY BLUE LAGOON PROPERTY, LLC
Role Appellee
Status Active
Representations MICHAEL L. GRANT, JACOB W. WARREN

Docket Entries

Docket Date 2021-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of NORD INTERNATIONAL, INC.
Docket Date 2021-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NORD INTERNATIONAL, INC.
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/2021
Docket Date 2021-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORD INTERNATIONAL, INC.
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 16, 2021.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
Foreign Limited 2016-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State