Search icon

3713 MILANO LAKES (FL) OWNER LLC - Florida Company Profile

Company Details

Entity Name: 3713 MILANO LAKES (FL) OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2021 (4 years ago)
Document Number: M21000005944
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 233 S. WACKER DR., STE. 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DR., STE. 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
B9 MF 3713 Milano Lakes Member LLC Member 233 S. WACKER DR., STE. 4700, CHICAGO, IL, 60606
AGARWAL A.J. SENI 345 PARK AVE., NEW YORK, NY, 10154
BERNSTEIN RON 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
HAMID ASIM SENI 345 PARK AVENUE, NEW YORK, NY, 10154

Court Cases

Title Case Number Docket Date Status
3713 MILANO LAKES (FL) OWNER, LLC VS JOEL ZISHOLTZ 2D2022-1095 2022-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001902-0001

Parties

Name 3713 MILANO LAKES (FL) OWNER LLC
Role Petitioner
Status Active
Representations JACK J. AIELLO, ESQ., ALEXIS M. BUESE, ESQ., GREGOR J. SCHWINGHAMMER, ESQ.
Name JOEL ZISHOLTZ
Role Respondent
Status Active
Representations RONALD BALFOUR, ESQ., JANET R. VARNELL, ESQ., EDMOND E. KOESTER, ESQ., MATTHEW B. DEVISSE, ESQ., HEIDI PANEPINTO, ESQ., BRIAN W. WARWICK, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, ROTHSTEIN-YOUAKIM, AND STARGEL
Docket Date 2022-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner 3713 Milano Lakes (FL) Owner, LLC, and Respondent Joel Zisholtz, have filed a joint status report, which we construe as a joint motion to dismiss the petition for certiorari. The petition is hereby dismissed, and the stay previously imposed is terminated.
Docket Date 2022-12-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S JOINT STATUS REPORT
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-11-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days from the date of this order, the parties shall file either a joint status report or a signed stipulation of dismissal, see Fla. R. App. P. 9.350(a), or petitioner shall file a notice of voluntary dismissal, see Fla. R. App. P. 9.350(b).
Docket Date 2022-10-31
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Petitioner’s joint status report is treated as a joint motion to hold appeal in abeyance and is granted for an additional 21 days.
Docket Date 2022-10-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ **Treated as a joint motion to hold appeal in abeyance-SEE 10/31/22 order**
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-08-30
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Petitioner 3713 Milano Lakes (FL) Owner, LLC, has filed an unopposed motion totemporarily abate this certiorari proceeding. The motion is granted.Within sixty days, the parties shall file either a joint status report or a signedstipulation of dismissal, see Fla. R. App. P. 9.350(a), or petitioner shall file a notice ofvoluntary dismissal, see Fla. R. App. P. 9.350(b).
Docket Date 2022-08-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ PETITIONER'S AGREED MOTION TO TEMPORARILY ABATE PETITION FOR WRIT OF CERTIORARI
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-06-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-05-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER 3713 MILANO LAKES (FL) OWNER, LLC'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL ZISHOLTZ
Docket Date 2022-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for clarification is granted to the extent that the order enteredon April 25, 2022, is withdrawn and the following order is substituted in its stead.Petitioner's motion to review the denial of stay is granted and the denial of stay isdisapproved. The temporary stay previously imposed will continue until the petition isdecided or until further order of the court.
Docket Date 2022-04-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF THIS COURT'S APRIL 26, 2022 ORDER
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-04-26
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of stay is granted and the denial of stay is approved. The temporary stay previously imposed is lifted
Docket Date 2022-04-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX OF RESPONDENT JOEL ZISHOLTZ
On Behalf Of JOEL ZISHOLTZ
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/PLAINTIFF'S RESPONSE TO APPELLANT/DEFENDANT 3713 MILANO LAKES (FL) OWNER, LLC'S MOTION TO STAY
On Behalf Of JOEL ZISHOLTZ
Docket Date 2022-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING STATE COURT ORDER ON MOTION TO STAY
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-04-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-04-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC
Docket Date 2022-04-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioner's motion to stay discovery pending resolution of its petition is grantedto the extent the discovery is temporarily stayed pending the trial court's ruling onpetitioner's motion to stay on April 6, 2022. Petitioner shall immediately notify this courtof the trial court's resolution of the motion to stay. If the trial court denies the motion tostay, then within 10 days, respondent is ordered to respond to petitioner's motion to stayfiled in this court. The temporary stay will remain in effect pending this court's resolutionof the denial of stay, if any, rendered in the trial court.
Docket Date 2022-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-04
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of 3713 MILANO LAKES (FL) OWNER, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-23
Foreign Limited 2021-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State