Entity Name: | ARLINGTON CYPRESS CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Mar 2017 (8 years ago) |
Branch of: | ARLINGTON CYPRESS CREEK, LLC, ALABAMA (Company Number 000-385-727) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | M17000002522 |
FEI/EIN Number |
820816774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 North 20th Street, Birmingham, AL, 35203, US |
Mail Address: | 2 North 20th Street, Birmingham, AL, 35203, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
ARLINGTON PROPERTIES, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | CT Corporation | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 2 North 20th Street, Suite 700, Birmingham, AL 35203 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 2 North 20th Street, Suite 700, Birmingham, AL 35203 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Passco Cypress Creek Dst, Appellant(s) v. Rebecca Neidinger, Appellee(s). | 2D2024-1982 | 2024-08-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PASSCO CYPRESS CREEK DST |
Role | Appellant |
Status | Active |
Representations | Charles Vincent Barrett, IV, Charles Vincent Barrett, III |
Name | ARLINGTON CYPRESS CREEK, LLC |
Role | Appellant |
Status | Withdrawn |
Representations | Charles Vincent Barrett, IV, Charles Vincent Barrett, III |
Name | Rebecca Neidinger |
Role | Appellee |
Status | Active |
Representations | Sami Thalji, Timothy Condon |
Name | Hon. Alicia Polk |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 721 PAGES |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | This court's August 22, 2024, Order to Show Cause is discharged. |
View | View File |
Docket Date | 2024-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant's response is treated as a motion for extension of time and granted to the extent that Appellant shall respond to this court's August 22, 2024, order to show cause within 20 days from the date of this order. |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - NOT CERTIFIED |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-09-11 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO ORDER OF THE APPELLATE COURT TO SHOW CAUSE |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-09-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Arlington Cypress Creek, LLC |
View | View File |
Docket Date | 2024-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-23 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Amended Certificate of Service |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Arlington Cypress Creek, LLC |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | 30 - ab due 02/03/2025 |
On Behalf Of | Rebecca Neidinger |
Docket Date | 2024-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Arlington Cypress Creek, LLC |
View | View File |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
View | View File |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-02 |
Foreign Limited | 2017-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State