Search icon

MONTEROSSO APARTMENTS, LLC

Company Details

Entity Name: MONTEROSSO APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2018 (7 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: M18000006069
FEI/EIN Number 83-0973854
Address: 1741 VILLAGE CENTER CIR, LAS VEGAS, NV, 89134, US
Place of Formation: DELAWARE

Agent

Name Role Address
NEW CHRISTOPHER L Agent 2940 Maguire Road, Ocoee, FL, 34761

Authorized Representative

Name Role Address
SULLIVAN JAMES P Authorized Representative 1741 VILLAGE CENTER CIR, LAS VEGAS, NV, 89134

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 2940 Maguire Road, Suite 500, Ocoee, FL 34761 No data

Court Cases

Title Case Number Docket Date Status
AUBREY ROSE VS 3050 LSC, LLC, D/B/A MONTEROSSO APARTMENTS 5D2022-0788 2022-03-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2021-CC-004381

Parties

Name Aubrey Rose
Role Appellant
Status Active
Name 3050 LSC, LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name MONTEROSSO APARTMENTS, LLC
Role Appellee
Status Active
Name Hon. Christine E. Arendas
Role Lower Tribunal Clerk
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/1/22 ORDER
On Behalf Of Aubrey Rose
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 3/30/22
On Behalf Of Aubrey Rose
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Aubrey Rose

Documents

Name Date
WITHDRAWAL 2022-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-26
Foreign Limited 2018-06-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State