Search icon

GROVE ISLE CLUB, INC.

Company Details

Entity Name: GROVE ISLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1978 (47 years ago)
Document Number: 561744
FEI/EIN Number 591907194
Address: 1550 Biscayne Blvd Suite 300, Miami, FL, 33132, US
Mail Address: 1550 Biscayne Blvd Suite 300, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CMC GROUP LLC Agent

Manager

Name Role
VITA DEVELOPMENT COMPANY, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115686 PALMEIRAS BEACH CLUB AT GROVE ISLE EXPIRED 2015-11-13 2020-12-31 No data 2601 SOUTH BAYSHORE DRIVE, SUITE 200, COCONUT GROVE, FL, 33133
G15000076959 GIBRALTAR RESTAURANT EXPIRED 2015-07-24 2020-12-31 No data 2601 S. BAYSHORE DRIVE, SUITE #200, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-08-28 No data No data
AMENDMENT 2014-03-12 No data No data
AMENDMENT 2013-04-29 No data No data

Court Cases

Title Case Number Docket Date Status
PRESERVE GROVE ISLE, LLC, etc., VS GROVE ISLE YACHT & TENNIS CLUB, LLC, et al., 3D2020-0830 2020-06-04 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
15-9106

Parties

Name PRESERVE GROVE ISLE, LLC
Role Appellant
Status Active
Representations DAVID C. APPLEBY, ALAN GOLDFARB
Name GROVE ISLE ASSOCIATION, INC.
Role Appellee
Status Active
Name GROVE ISLE YACHT & TENNIS CLUB, LLC
Role Appellee
Status Active
Representations JOSEPH H. SEROTA, John K. Shubin, Jeffrey R. Lam, MARIA J. BEGUIRISTAIN, VICTORIA L. PLATZER, Liana M. Kozlowski, Eric D. Isicoff, Lauren G. Brunswick, Jeffrey S. Bass, Juan J. Farach, Laura K. Wendell, Raoul G. Cantero, MATTHEW L. LINES, John J. Quick, Glen H. Waldman, VERONICA GORDON, Eric P. Hockman, Ian E. DeMello
Name GROVE ISLE CLUB, INC.
Role Appellee
Status Active
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' JOINT APPENDIX
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES GROVE ISLE YACHT & TENNIS CLUB, LLC, GROVE ISLE CLUB, INC., AND GROVE ISLE ASSOCIATES, LLLP'S ANSWER BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/08/2021
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/08/2021
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/10/2020
Docket Date 2020-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT PRESERVE GROVE ISLE, LLC'S SECONDNOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT PRESERVE GROVE ISLE, LLC'SNOTICE OF STIPULATION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/10/20
Docket Date 2020-06-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 14, 2020.
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preserve Grove Isle, LLC
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-06-04
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.

Date of last update: 02 Feb 2025

Sources: Florida Department of State