Search icon

MAGNOLIA COURT LLC - Florida Company Profile

Company Details

Entity Name: MAGNOLIA COURT 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: 22 Feb 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: M22000002823
FEI/EIN Number 37-2032459

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

Address: 7900 GLADES RD., BOCA RATON, FL, 33434, US
Mail Address: 7900 GLADES ROAD SUITE 500, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
HILLSLEY SHANE Authorized Person 7900 GLADES ROAD SUITE 500, BOCA RATON, FL, 33434
MAGNOLIA COURT HOLDINGS LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7900 GLADES RD., BOCA RATON, FL 33434 -
LC AMENDMENT 2022-04-12 - -

Court Cases

Title Case Number Docket Date Status
MAGNOLIA COURT, LLC AND BUENA VISTA DESIGN PLAZA, LLC, VS MOON, LLC 3D2018-0722 2018-04-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25517

Parties

Name BUENA VISTA DESIGN PLAZA, LLC
Role Appellant
Status Active
Name MAGNOLIA COURT LLC
Role Appellant
Status Active
Representations Daniel M. Samson, Matthew Seth Sarelson
Name MOON,LLC.
Role Appellee
Status Active
Representations JOSHUA B. BOCHNER, Miguel R. Lara, Geoffrey B. Marks
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing or Certification is hereby denied. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE MOON, LLC'S MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CORRECTED AGREED MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLEE'S MOTION FOR REHEARING ORCERTIFICATION
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2020-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE MOON, LLC'S MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of MOON, LLC
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Unopposed Motion for Extension of Time to File Post Opinion Motions is granted to and including January 6, 2020.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE MOON, LLC'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE POST OPINION MOTIONS
On Behalf Of MOON, LLC
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MOON, LLC
Docket Date 2019-12-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Schlesinger Law Group and Michael J. Schlesinger, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Upon consideration of Appellee’s Motion for Extension of Time to File and Serve Post Opinion Motions and to Obtain New Counsel. Said Motion is granted to the extent that such motions are filed and served no later than 4:00 p.m., on Friday, December 20, 2019. Appellee is cautioned that it must be represented by counsel in this Court and may not proceed without counsel. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION FOR EXTENSION OF TIME
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2019-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE POST OPINION MOTIONS AND TO OBTAIN NEW COUNSEL
On Behalf Of MOON, LLC
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FOR APPELLEE,MOON, LLC
On Behalf Of MOON, LLC
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to appellee’s motion for appellate attorney’s fees and costs is recognized and granted to and including November 7, 2018.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MOON, LLC
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 11/7/18
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-09-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOON, LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s notice of third agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including September 10, 2018.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of MOON, LLC
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of MOON, LLC
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/20/18
Docket Date 2018-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/19/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of MOON, LLC
Docket Date 2018-05-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-05-22
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 MAGNOLIA COURT, LLC
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 6/5/18
Docket Date 2018-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. Non-Final Appeal.
Docket Date 2018-04-19
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 MAGNOLIA COURT, LLC
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/26/18
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAGNOLIA COURT, LLC
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
LC Amendment 2022-04-12
Foreign Limited 2022-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State