Search icon

1700 MINDANAO 1, LLC

Company Details

Entity Name: 1700 MINDANAO 1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2022 (3 years ago)
Document Number: M22000005012
FEI/EIN Number 880875895
Mail Address: 12226 S 1000 E, Draper, UT, 84020-3207, US
Address: 1700 MINDANAO DR, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
REGISTERED AGENT INC. Agent 7901 4TH ST N., STE 300, ST. PETERSBURG, FL, 33702

Officer

Name Role Address
Hick Daniel Officer 12226 S 1000 E STE 4, DRAPER, UT, 840203207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 1700 MINDANAO DR, JACKSONVILLE, FL 32246 No data

Court Cases

Title Case Number Docket Date Status
Charron Moe, Appellant(s), v. 1700 Mindanao 1, LLC, Souleyman Conte, and Marc Bennett, Appellee(s). 5D2024-2749 2024-10-04 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
2024-CC-000251-A

Parties

Name Charron Moe
Role Appellant
Status Active
Name Souleyman Conte
Role Appellee
Status Active
Name Marc Bennett
Role Appellee
Status Active
Name Kristen Brooke Stephens Brady
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 1700 MINDANAO 1, LLC
Role Appellee
Status Active
Representations James Ivy Barron, III

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA; AA ADVISED AMENDED NOA SHALL CONTAIN NO ARGUMENT
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 10/01/2024
Docket Date 2024-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE; NO RESPONSE TO THIS COURT'S OTSC REQUIRED
View View File
Docket Date 2024-10-30
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

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
Foreign Limited 2022-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State