Search icon

CH RETAIL FUND I/FT. LAUDERDALE UNIVERSAL PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CH RETAIL FUND I/FT. LAUDERDALE UNIVERSAL PLAZA, L.L.C.
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: 06 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: M16000007049
FEI/EIN Number 35-2570990

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

Address: 3819 MAPLE AVE, DALLAS, TX, 75219, US
Mail Address: 3819 MAPLE AVE, DALLAS, TX, 75219, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RETAIL MANAGERS I, L.L.C. Manager 3819 MAPLE AVE, DALLAS, TX, 75219
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 3819 Maple Ave, Dallas, TX 75219 -
CHANGE OF MAILING ADDRESS 2025-02-10 3819 Maple Ave, Dallas, TX 75219 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 3819 MAPLE AVE, DALLAS, TX 75219 -
CHANGE OF MAILING ADDRESS 2023-01-25 3819 MAPLE AVE, DALLAS, TX 75219 -
LC NAME CHANGE 2016-09-27 CH RETAIL FUND I/FT. LAUDERDALE UNIVERSAL PLAZA, L.L.C. -

Court Cases

Title Case Number Docket Date Status
ALARBE FOODS LAUDERHILL, LLC VS CH RETAIL FUND I/FT. LAUDERDALE UNIVERSAL PLAZA, L.L.C. 4D2017-2421 2017-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17007936DIV18

Parties

Name ALARBE FOODS LAUDERHILL, LLC
Role Appellant
Status Active
Representations TOMAS KUCERA
Name CH RETAIL FUND I/FT. LAUDERDALE UNIVERSAL PLAZA, L.L.C.
Role Appellee
Status Active
Representations Jeffrey S. Wertman
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's August 2, 2017 orders.
Docket Date 2017-08-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALARBE FOODS LAUDERHILL, LLC
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
LC Name Change 2016-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State