Search icon

BREIT MF PRESERVE AT LAKELAND LLC

Company Details

Entity Name: BREIT MF PRESERVE AT LAKELAND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2019 (6 years ago)
Document Number: M19000003694
FEI/EIN Number NOT APPLICABLE
Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

SENI

Name Role Address
AGARWAL A.J. SENI 345 PARK AVENUE, NEW YORK, NY, 10154
COHEN FRANK SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
HARPER ROBERT SENI 345 PARK AVENUE, NEW YORK, NY, 10154
MCCARTHY KATHLEEN SENI 345 PARK AVENUE, NEW YORK, NY, 10154

Member

Name Role Address
BREIT MF B2 INVESTORS LLC Member 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL 60606 No data

Court Cases

Title Case Number Docket Date Status
CHARMAINE SAUNDERS, Petitioner v. BREIT MF PRESERVE AT LAKELAND, LLC AND BH MANAGEMENT SERVICES, LLC, Respondents. 6D2024-2566 2024-12-06 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005394

Parties

Name CHARMAINE SAUNDERS
Role Petitioner
Status Active
Name BREIT MF PRESERVE AT LAKELAND LLC
Role Respondent
Status Active
Representations Forrest Lee Andrews, Joshua Quetglas
Name BH MANAGEMENT SERVICES, LLC
Role Respondent
Status Active
Representations Forrest Lee Andrews, Joshua Quetglas
Name Hon. Reinaldo Juan Ojeda
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition (VOLUME 1)
On Behalf Of CHARMAINE SAUNDERS
Docket Date 2025-01-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX VOL. 2
On Behalf Of CHARMAINE SAUNDERS
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description RESPONDENTS' MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of BREIT MF PRESERVE AT LAKELAND, LLC
Docket Date 2024-12-20
Type Order
Subtype Order to File Response
Description Within twenty (20) days from the date of this order, Petitioner is ordered to clarify for this Court the order(s) Petitioner is seeking review of and the date(s) of entry of the order(s). Petitioner is further ordered to transmit to this Court an appendix which complies with Florida Rule of Appellate Procedure 9.220."
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms, and a copy of this form motion is enclosed with this order if served by mail. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of CHARMAINE SAUNDERS
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Petition for Writ of Certiorari Out of Time
On Behalf Of CHARMAINE SAUNDERS
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
Foreign Limited 2019-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State