Search icon

CENTENNIAL WESTLAND MALL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CENTENNIAL WESTLAND MALL PARTNERS, 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: 17 Nov 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: M21000015417
FEI/EIN Number NOT APPLICABLE

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

Address: 8750 N Central Expressway, Suite 1740, Dallas, TX, 75231, US
Mail Address: 8750 N Central Expressway, Suite 1740, Dallas, TX, 75231, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Levin Steven Auth 8750 N Central Expressway, Dallas, TX, 75231
CENTENNIAL WESTLAND MANAGER, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8750 N Central Expressway, Suite 1740, Dallas, TX 75231 -
CHANGE OF MAILING ADDRESS 2024-04-04 8750 N Central Expressway, Suite 1740, Dallas, TX 75231 -
REINSTATEMENT 2022-12-05 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
COLBY III INC., VS CENTENNIAL WESTLAND MALL PARTNERS, LLC, 3D2023-0061 2023-01-11 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
21-8880

Parties

Name COLBY III, INC.
Role Appellant
Status Active
Representations Jeremy S. Rones, Victor K. Rones
Name CENTENNIAL WESTLAND MALL PARTNERS, LLC
Role Appellee
Status Active
Representations Henry H. Bolz, IV, Brendan I. Herbert, Guy E. Quattlebaum
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing and Clarification is hereby denied
View View File
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to File an Initial Brief is hereby denied, without prejudice to Appellant requesting an extension of time after consulting with opposing counsel.
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Centennial Westland Mall Partners LLC'S Response to Colby III, Inc. 's Motion for Rehearing
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing /And Clarification
On Behalf Of COLBY III INC.,
Docket Date 2023-09-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COLBY III INC.,
Docket Date 2023-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COLBY III INC.,
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COLBY III INC.,
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 07/10/2023
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COLBY III INC.,
Docket Date 2023-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 05/26/2023
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLBY III INC.,
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 Days to 05/05/2023
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLBY III INC.,
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COLBY III INC.,
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Centennial Westland Mall Partners, LLC
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLBY III INC.,
Docket Date 2023-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of COLBY III INC.,
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of COLBY III INC.,

Documents

Name Date
ANNUAL REPORT 2025-01-22
CORLCRACHG 2024-04-17
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-12-05
Foreign Limited 2021-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State