Search icon

FGL PROPERTY COMPANY LLC

Company Details

Entity Name: FGL PROPERTY COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2021 (4 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: M21000006806
FEI/EIN Number NOT APPLICABLE
Address: 700 NW 1ST AVENUE STE 1620, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
COBB KOLLEEN O Agent 700 NW 1ST AVENUE STE 1620, MIAMI, FL, 33136

President

Name Role Address
SUTTON CHRISTOPHER J President 700 NW 1ST AVE STE 1620, MIAMI, FL, 33136

Vice President

Name Role Address
ANDERSON MAURICIO Vice President 700 NW 1ST AVE STE 1620, MIAMI, FL, 33136
COBB KOLLEEN Vice President 700 NW 1ST AVE STE 1620, MIAMI, FL, 33136
GODOY JUAN (RUSTY) Vice President 700 NW 1ST AVE STE 1620, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-01 No data No data

Court Cases

Title Case Number Docket Date Status
MARCOBAY CONSTRUCTION, INC., etc., VS PRICESMART, INC., etc., et al., 3D2021-2359 2021-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36164

Parties

Name MARCOBAY CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Scott A. Cole, ALEXANDRA VALDES
Name FGL PROPERTY COMPANY LLC
Role Appellee
Status Active
Name SECTION 31 HOLDINGS LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PRICESMART, INC.
Role Appellee
Status Active
Representations DOUGLAS J. KRESS, MICHAEL A. AZRE, Eleanor T. Barnett, ALBERT E. BLAIR, VICTOR M. DIAZ, JR., MILES A. ARCHABAL, JOHN E. ORAMAS, THOMAS A. BERGER, Michael A. Packer, CARMEN M. RODRIGUEZ-ALTIERI

Docket Entries

Docket Date 2021-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-12-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO THE TRIAL COURT
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TORELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARCOBAY CONSTRUCTION, INC.
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRICESMART, INC.

Documents

Name Date
WITHDRAWAL 2023-05-01
ANNUAL REPORT 2022-04-25
Foreign Limited 2021-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State