Search icon

FORT LAUDERDALE 310, LLC

Company Details

Entity Name: FORT LAUDERDALE 310, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: M16000006178
FEI/EIN Number 86-2350023
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 XI, LLC Manager 18909 NE 29TH AVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144956 10X LIVING AT FORT LAUDERDALE ACTIVE 2021-10-28 2026-12-31 No data 18909 NE 29TH AVENUE, AVENTURA, FL, 33180
G21000064001 10X LIVING AT FORT LAUDERDALE ACTIVE 2021-05-10 2026-12-31 No data 18909 NE 29TH AVE, AVENTURA, FL, 33180
G18000098707 BASK EXPIRED 2018-08-28 2023-12-31 No data 1919 SE 10TH AVE, FT. LAUDERDALE, FL, 33316

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
LC AMENDMENT AND NAME CHANGE 2021-04-20 FORT LAUDERDALE 310, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
RENGIN GUNDOGDU,, Appellant(s) v. FORT LAUDERDALE 310 LLC, Appellee(s). 4D2023-2687 2023-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-16867

Parties

Name Rengin Gundogdu
Role Appellant
Status Active
Name WDF- WOOD HARBOR PARK OWNER, LLC
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name FORT LAUDERDALE 310, LLC
Role Appellee
Status Active
Representations Courtney Jared Bannan, Hinda Klein, Jesse Craig Dyer

Docket Entries

Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rengin Gundogdu
View View File
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-04
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FORT LAUDERDALE 310 LLC
Docket Date 2024-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal --280 PAGES
On Behalf Of Broward Clerk
Docket Date 2023-11-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-27
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
Foreign Limited 2016-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State