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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
MCH SFR PROPERTY HOLDINGS 3 LLC | Auth | 30 HUDSON YARDS, NEW YORK, NY, 10001 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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