Search icon

CK DEVELOPERS, LLC.

Company Details

Entity Name: CK DEVELOPERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M23000011090
FEI/EIN Number 450916019
Address: 12095 BASTILLE CIRCLE SOUTH, PARKLAND, FL, 33076, US
Mail Address: 12095 BASTILLE CIRCLE SOUTH, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: NEW JERSEY

Agent

Name Role Address
BOLTON WILLIAM Agent 12095 BASTILLE CIRCLE SOUTH, PARKLAND, FL, 33076

Member

Name Role Address
BOLTON WILLIAM Member 12095 BASTILLE CIRCLE SOUTH, PARKLAND, FL, 33076
BOLTON DIANE Member 12095 BASTILLE CIRCLE SOUTH, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ALBERTO KAMHAZI, et al., VS LE DEC INVESTMENTS 1800, LTD., etc., et al., 3D2018-1619 2018-08-08 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
18-17377

Parties

Name PACE 1800, LLC
Role Appellant
Status Active
Name CK MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name WD 14600-18, LLC
Role Appellant
Status Active
Name WD 2600-18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800 HOLDING LLC
Role Appellant
Status Active
Name CK PRIVE SQUARE LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 LLC
Role Appellant
Status Active
Name CK DEVELOPERS, LLC.
Role Appellant
Status Active
Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Name STBKS 1800, LLC
Role Appellant
Status Active
Name WD 2600 LLC
Role Appellant
Status Active
Name STBKS 2600, LLC
Role Appellant
Status Active
Name ALBERTO KAMHAZI
Role Appellant
Status Active
Representations BRANT C. HADAWAY, ROLAND M. POTTS, Joshua R. Kon, Michael Diaz, Jr., NATASHA SHAIKH, Robert A. Stok
Name BISCAYNE 18 DEVELOPMENT, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196 HOLDINGS LLC
Role Appellant
Status Active
Name VEREAST 18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800, LLC
Role Appellant
Status Active
Name LE DEC INVESTMENTS 1800, LTD.
Role Appellee
Status Active
Representations Jorge E. Porro, Matthew L. Jones, W. STEVEN ADAMS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees’ motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, April 1, 2019. Diaz, Reus & Targ, LLP’s motion to withdraw as counsel for appellants is hereby denied as moot.
Docket Date 2019-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ DIAZ, REUS & TARG, LLP'S MOTION TOWITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of ALBERTO KAMHAZI
Docket Date 2019-03-19
Type Record
Subtype Appendix
Description Appendix ~ to motion to withdraw as counsel
On Behalf Of ALBERTO KAMHAZI
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2019-01-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-1-19
Docket Date 2019-01-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-01-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-12-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION AS COUNSEL FOR CERTAIN APPELLANTS
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 12/17/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/31/18
Docket Date 2018-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 9/11/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-1422, 18-1322
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Foreign Limited 2023-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State