Search icon

MCH SFR PROPERTY OWNER 3 LLC

Company Details

Entity Name: MCH SFR PROPERTY OWNER 3 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: M21000016343
FEI/EIN Number 87-3504307
Address: 14355 Commerce Way, Miami Lakes, FL, 33016, US
Mail Address: 14355 Commerce Way, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Auth

Name Role Address
MCH SFR PROPERTY HOLDINGS 3 LLC Auth 30 HUDSON YARDS, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 14355 Commerce Way, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-05-01 14355 Commerce Way, Miami Lakes, FL 33016 No data
LC AMENDMENT 2023-03-30 No data No data

Court Cases

Title Case Number Docket Date Status
Frank Debonis, Jr., Appellant(s), v. MCH SFR Property Owner 3, LLC, Appellee(s). 5D2024-0942 2024-04-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-17090

Parties

Name Frank Debonis, Jr.
Role Appellant
Status Active
Name MCH SFR PROPERTY OWNER 3 LLC
Role Appellee
Status Active
Representations Mark R. Lippman
Name Hon. Kristen Brooke Stephens Brady
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Record on Appeal; AA W/IN 10 DYS
View View File
Docket Date 2024-08-01
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCH SFR Property Owner 3, LLC
Docket Date 2024-05-31
Type Order
Subtype Order
Description Order - Reinstated - Appeal Proceed
View View File
Docket Date 2024-05-31
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal - Filed Below 5/30/2024
On Behalf Of Frank Debonis, Jr.
Docket Date 2024-05-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/1/2024 Order - Filed Here 5/28/2024
On Behalf Of Frank Debonis, Jr.
Docket Date 2024-05-24
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-05-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/05/2024
On Behalf Of Frank Debonis, Jr.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
LC Amendment 2023-03-30
ANNUAL REPORT 2022-04-30
Foreign Limited 2021-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State