Search icon

COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N01000007209
FEI/EIN Number 202245397

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

Mail Address: 13250 NW 28TH AVENUE, OPA-LOCKA, FL, 33054
Address: 13250 NW 28TH AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HAROLD S Director 13250 NW 28TH AVENUE, OPA-LOCKA, FL, 33054
PEREZ BARBARA Chairman 13250 NW 28TH AVENUE, OPA LOCKA, FL, 33054
JEFFRIES MAISAH Sec 13250 NW 28TH AVENUE, OPA LOCKA, FL, 33054
HYPPOLITE LAQUINTA Director 13250 NW 28TH AVENUE, OPA LOCKA, FL, 33054
HOliday AHMAD President 13250 NW 28TH AVE, OPA LOCKA, FL, 33054
Jeffries Maisah Agent 13250 NW 28TH AVENUE, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 Jeffries, Maisah -
REINSTATEMENT 2022-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 13250 NW 28TH AVENUE, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-05-13 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 13250 NW 28TH AVENUE, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-02-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000354405 LAPSED 2016-014955-CA-01 11 JUD CIRCUIT MIAMI-DADE 2018-10-09 2024-05-21 $1560687.13 ATR INVESTMENTS LLC, 1900 SUNSET HARBOUR DR., ANNEX-2ND FLOOR, MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
HANAN'S ACADEMIES OF EXCELLENCE, LLC, et al., VS ATR INVESTMENTS, LLC, etc., 3D2018-2614 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14955

Parties

Name COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Role Appellant
Status Active
Name HAROLD SMITH AND COMPANY LLC
Role Appellant
Status Active
Name HANAN'S ACADEMIES OF EXCELLENCE, LLC
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name ATR INVESTMENTS LLC
Role Appellee
Status Active
Representations John L. Penson, William D. Mueller, Elliot B. Kula
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 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for an Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for an Award of Attorney’s Fees and to Tax Costs on Appeal is hereby denied.
Docket Date 2019-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including December 17, 2019, with no further extensions allowed.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTIONFOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-10-18
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 ATR INVESTMENTS, LLC
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 14 days to 11/1/19
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/18/19
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' July 19, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S CERTIFICATE OF NO RESPONSE
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-08-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON OBJECTON TO APPELLANT'S MOTON TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-08-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Within ten (10) days from the date of this order, appellee shall respond to the appellants' motion to supplement the record, and articulate its legal basis for objecting to the said motion.
Docket Date 2019-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF ATTORNEY'S FEES AND TO TAX COSTS ON APPEAL
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-07-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including July 19, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-18
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 HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-05-20
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 HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/18/19
Docket Date 2019-04-18
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 HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/18/19
Docket Date 2019-03-05
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 HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2019-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on December 28, 2018 is hereby discharged.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-1908, 17-327
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2018-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before January 7, 2019.
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of HANAN'S ACADEMIES OF EXCELLENCE, LLC
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATR INVESTMENTS, LLC, VS COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, et al., 3D2017-1908 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14955

Parties

Name ATR INVESTMENTS LLC
Role Appellant
Status Active
Representations John L. Penson
Name COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Nicole R. Moskowitz
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 2018-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Appellant’s motion for award of attorney’s fees and appellees’ motion for award of attorney’s fees are both denied as moot.
Docket Date 2018-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2018-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2018-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ April 27, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to the initial brief.
Docket Date 2018-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/27/18
Docket Date 2018-03-28
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 COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/28/18
Docket Date 2018-02-26
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 COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-01-25
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 COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/24/18
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/25/18
Docket Date 2017-12-26
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 COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 4, 2017.
Docket Date 2017-11-27
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 ATR INVESTMENTS, LLC
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 26, 2017.
Docket Date 2017-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-26
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 ATR INVESTMENTS, LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 26, 2017.
Docket Date 2017-09-26
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 ATR INVESTMENTS, LLC
Docket Date 2017-09-26
Type Response
Subtype Objection
Description Objection ~ to a request for eot to file initial brief
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 7, 2017.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ATR INVESTMENTS, LLC VS COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT 3D2017-0327 2017-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14955

Parties

Name ATR INVESTMENTS LLC
Role Appellant
Status Active
Representations John L. Penson
Name COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Role Appellee
Status Active
Representations Nicole R. Moskowitz
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 2018-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2018-03-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to hold the appeal in abeyance is hereby denied.
Docket Date 2017-08-14
Type Response
Subtype Response
Description RESPONSE ~ to aa third motion for abeyance
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplement to AA's motion to hold appeal is abeyance.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-08-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the motion
Docket Date 2017-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to hold appeal in abeyance.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ AA's certification of AE's objection to request for extension of time to file its initial brief.
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-06-26
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 ATR INVESTMENTS, LLC
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-22
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 ATR INVESTMENTS, LLC
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion to hold appeal in abeyance is hereby denied.
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES
Docket Date 2017-04-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for abeyance
On Behalf Of COMMUNITY BUILDERS AND CAPITAL DEVELOPMENT, INC.
Docket Date 2017-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold appeal in abeyance
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2017.
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ATR INVESTMENTS, LLC
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to hold appeal in abeyance is granted, and this appeal shall be held in abeyance for a period of thirty (30) days.

Documents

Name Date
REINSTATEMENT 2022-03-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State