Search icon

GREEN ARMATURE PARK, LLC

Company Details

Entity Name: GREEN ARMATURE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2021 (4 years ago)
Document Number: M21000009763
FEI/EIN Number 871274651
Address: 9155 S. DADELAND BLVD., SUITE 1812, MIAMI, FL, 33156, US
Mail Address: 9155 S. DADELAND BLVD., SUITE 1812, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
GREEN ELIZABETH AESQ. Agent 9155 S. DADELAND BLVD., MIAMI, FL, 33156

Manager

Name Role Address
GREEN ELIZABETH A Manager 9155 S. DADELAND BLVD, STE 1812, MIAMI, FL, 33156
BERNSTEIN JAMES Manager 9155 S. DADELAND BLVD, STE 1812, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093310 ARMATURE PARK APARTMENTS ACTIVE 2022-08-08 2027-12-31 No data 7702 RIVERGATE DRIVE, LEASING OFFICE, TAMPA, FL, 33619

Court Cases

Title Case Number Docket Date Status
CHARITY L. PHILLIPS VS ARMATURE PARK APARTMENTS 2D2023-0287 2023-02-09 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-1153

Parties

Name CHARITY L. PHILLIPS
Role Appellant
Status Active
Name GREEN ARMATURE PARK, LLC
Role Appellee
Status Active
Representations GREGORY D. JONES, ESQ., REBECCA C. STRUNK, ESQ., CARLA M. SABBAGH, ESQ.
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant seeks review of the order granting the motion to dismiss withoutprejudice and with leave to amend. Appellant shall show cause within ten days why thisappeal should not be dismissed for lack of jurisdiction. See Hancock v. Piper, 186 So.2d 489, 489-90 (Fla. 1966) (holding that the order dismissing the complaint with leave toamend was not a final order as it "did not dismiss the cause and lacked the requisitefinality to relieve the court of further judicial labor"); Reynolds Ventures, Inc. v. Sargent,310 So. 3d 458, 458-59 (Fla. 2d DCA 2020) (holding that the order dismissing thecomplaint with leave to amend is a nonfinal, nonappealable order); Marocco v. Brabec,299 So. 3d 416, 420 (Fla. 1st DCA 2019) ("[A]n order dismissing a permissivecounterclaim with leave to amend is a non-appealable nonfinal order . . . ."); Minty v.Meister Financialgroup, Inc., 97 So. 3d 926, 932 (Fla. 4th DCA 2012) (dismissing forlack of jurisdiction the appeal of the order dismissing counterclaims with leave toamend); see also Fla. R. App. P. 9.130(a)(3).
Docket Date 2023-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction.
Docket Date 2023-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, BLACK, and ATKINSON
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARITY L. PHILLIPS
Docket Date 2023-03-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN ARMATURE PARK, LLC
Docket Date 2023-03-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-02-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED; FEE WAIVER IN 22-2643
On Behalf Of CHARITY L. PHILLIPS
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-05-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GREEN ARMATURE PARK, LLC
View View File
CHARITY PHILLIPS VS GREEN ARMATURE PARK, LLC 2D2022-2643 2022-08-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-51324

Parties

Name CHARITY PHILLIPS
Role Appellant
Status Active
Name HON. JAMES S. GIARDINA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GREEN ARMATURE PARK, LLC
Role Appellee
Status Active
Representations JEFFERY M. WILKINS, ESQ., GREGORY D. JONES, ESQ., CARLA M. SABBAGH, ESQ.

Docket Entries

Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARITY PHILLIPS
Docket Date 2022-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GREEN ARMATURE PARK, LLC
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN ARMATURE PARK, LLC
Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GIARDINA - 52 PAGES CORRECTED REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARITY PHILLIPS
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH INSOLVENCY AND ORDER
On Behalf Of CHARITY PHILLIPS
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
Foreign Limited 2021-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State