Search icon

GRE JV COVE LLC

Company Details

Entity Name: GRE JV COVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2018 (7 years ago)
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: M18000002870
FEI/EIN Number 82-4842975
Address: 101 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10178, US
Mail Address: 101 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10178, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Financial Officer

Name Role Address
GOTTLIEB EVAN Chief Financial Officer 101 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078790 THE COVE APARTMENTS EXPIRED 2018-07-20 2023-12-31 No data 4003 SOUTH WESTSHORE BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
STANLEY SINGER VS GRE JV COVE, LLC 2D2021-3984 2021-12-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-104936

Parties

Name STANLEY SINGER
Role Appellant
Status Active
Name GRE JV COVE LLC
Role Appellee
Status Active
Representations BARFIELD MCCAIN, P. A.
Name HON. LISA ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ DOCUMENTS FORWARDED BY LT CLERK
On Behalf Of STANLEY SINGER
Docket Date 2022-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed an amended notice of appeal, but this case was dismissed on February 2, 2022. Within fifteen days from the date of this order, Appellant may file a motion to reinstate the appeal with an explanation for the failure to timely respond to the court's prior orders.
Docket Date 2022-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court’s May 24, 2022, order.
Docket Date 2022-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, ROTHSTEIN-YOUAKIM, and STARGEL
Docket Date 2022-05-24
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ 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.
Docket Date 2022-04-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLEN - REDACTED - 64 PAGES
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 2, 2022, order is vacated, and the appeal is reinstated.
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DOCUMENTS FORWARDED BY LT CLERK
On Behalf Of STANLEY SINGER
Docket Date 2022-02-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-02-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ with order
On Behalf Of STANLEY SINGER
Docket Date 2022-02-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ *VACATED-SEE 2/18/22 ORDER.*This appeal is dismissed for failure of appellant to comply with this court's December 28, 2021, order to show cause.
Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Smith
Docket Date 2022-01-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-12-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2021-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY SINGER
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Reg. Agent Resignation 2024-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
Foreign Limited 2018-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State