Search icon

TRUE NORTH PROPERTY OWNER A, LLC

Company Details

Entity Name: TRUE NORTH PROPERTY OWNER A, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: M19000003912
FEI/EIN Number 833773739
Mail Address: PO BOX 4090, Scottsdale, AZ, 85261, US
Address: 7500 N Dobson Rd., Scottsdale, AZ, 85256, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
BUFFINGTON BRIAN Auth 7500 N Dobson Rd., Scottsdale, AZ, 85256

Member

Name Role Address
True North Equity Owner A, LLC Member 7500 N Dobson Rd., Scottsdale, AZ, 85256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 7500 N Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data
LC AMENDMENT AND NAME CHANGE 2021-06-24 TRUE NORTH PROPERTY OWNER A, LLC No data
LC AMENDMENT 2021-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 7500 N Dobson Rd., Suite 300, Scottsdale, AZ 85256 No data

Court Cases

Title Case Number Docket Date Status
KAC 2021-1, LLC a/a/o JOHNNY JONES, Appellant(s) v. TRUE NORTH PROPERTY OWNER A, LLC, Appellee(s). 4D2023-2809 2023-11-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-001418

Parties

Name KAC 2021-1 LLC
Role Appellant
Status Active
Representations Brian Keith Korte, Daniel William Bialczak
Name Johnny Jones
Role Appellant
Status Active
Name TRUE NORTH PROPERTY OWNER A, LLC
Role Appellee
Status Active
Representations Ryan Christopher Reinert, Bridget Misty Dennis, Meredith Sackett Delcamp, Alyssa Lynn Cory
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of True North Property Owner A, LLC
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's March 28, 2024 order to show cause is discharged. Further, Pursuant to the March 28, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's March 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant KAC 2021-1, LLC's February 1, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before March 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAC 2021-1, LLC
Docket Date 2024-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal; 79 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of KAC 2021-1, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
LC Amendment 2021-01-19
ANNUAL REPORT 2020-04-14
Foreign Limited 2019-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State