Search icon

CORONADO SPRINGS EAST, LLC

Company Details

Entity Name: CORONADO SPRINGS EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2019 (5 years ago)
Document Number: M19000009147
FEI/EIN Number NOT APPLICABLE
Address: 4445 WILLARD AVE., CHEVY CHASE, MD, 20815, US
Mail Address: 4445 WILLARD AVE., CHEVY CHASE, MD, 20815, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
Korhonen Esko I Member 4445 WILLARD AVE., CHEVY CHASE, MD, 20815
RICE LACY I Member 4445 WILLARD AVE., CHEVY CHASE, MD, 20815
MARSHALL ALEX J Member 4445 WILLARD AVE., CHEVY CHASE, MD, 20815

Auth

Name Role Address
Faist Garland Auth 4445 WILLARD AVE., CHEVY CHASE, MD, 20815

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4445 WILLARD AVE., SUITE 900, CHEVY CHASE, MD 20815 No data
CHANGE OF MAILING ADDRESS 2021-04-26 4445 WILLARD AVE., SUITE 900, CHEVY CHASE, MD 20815 No data

Court Cases

Title Case Number Docket Date Status
CALY PIERRE LOUIS, Appellant(s) v. CORONADO SPRINGS EAST, Appellee(s). 4D2024-2734 2024-10-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC013699

Parties

Name Caly Pierre Louis
Role Appellant
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name CORONADO SPRINGS EAST, LLC
Role Appellee
Status Active
Representations Elizabeth Smitherman Rivera
Name Ori Feistmann Silver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-19
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Carly Pierre Louis
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
Foreign Limited 2019-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State