Search icon

COTTAGE COVE OWNER LLC - Florida Company Profile

Company Details

Entity Name: COTTAGE COVE OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 19 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: M21000015645
FEI/EIN Number 87-3616872

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

Address: 12 NE 188th St, Miami, FL 33179
Mail Address: c/o OPTLEGALSERV, LLC, 600A CENTRAL AVENUE, FARMINGDALE, NJ 07727
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EDWARD F. HOLODAK, P.A. Agent -
Ehrman, Joseph Member 12 NE 188th St, Miami, FL 33181
COTTAGE COVE OWNER LLC President -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078028 COTTAGE COVE ACTIVE 2024-06-26 2029-12-31 - 12 NE 188TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 12 NE 188th St, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Edward F. Holodak. P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3326 NE 33rd Street, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2023-10-10 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 12 NE 188th St, Miami, FL 33179 -

Court Cases

Title Case Number Docket Date Status
Shetevia Spikes, Appellant(s), v. Cottage Cove Owner, LLC, Appellee(s). 3D2024-0482 2024-03-15 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2022-34072, Order No. 24-016, DOAH No. 23-3858

Parties

Name Shetevia Spikes
Role Appellant
Status Active
Name COTTAGE COVE OWNER LLC
Role Appellee
Status Active
Representations Jorge Enrique Torres-Puig, Ryan Ruffner McCain, Donna Sayre Barfield
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Shetevia Spikes
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shetevia Spikes
View View File
Docket Date 2024-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cottage Cove Owner, LLC
View View File
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shetevia Spikes
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of CHR Agency Clerk
View View File
Docket Date 2024-04-05
Type Record
Subtype Index
Description Index
On Behalf Of CHR Agency Clerk
View View File
Docket Date 2024-03-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description 10701918
On Behalf Of Shetevia Spikes
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0482. Certified.
On Behalf Of CHR Agency Clerk
View View File
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified
On Behalf Of Shetevia Spikes
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 25, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-02-22
Foreign Limited 2021-11-19

Date of last update: 12 Feb 2025

Sources: Florida Department of State