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 |
Name | Role | Address |
---|---|---|
EDWARD F. HOLODAK, P.A. | Agent | - |
Ehrman, Joseph | Member | 12 NE 188th St, Miami, FL 33181 |
COTTAGE COVE OWNER LLC | President | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shetevia Spikes, Appellant(s), v. Cottage Cove Owner, LLC, Appellee(s). | 3D2024-0482 | 2024-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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