Search icon

CRESTVIEW II, LTD.

Company Details

Entity Name: CRESTVIEW II, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 24 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: A03000000929
FEI/EIN Number 200254035
Address: 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL, 33133
Mail Address: P.O.BOX 960637, MIAMI, FL, 33296
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOLIS MARCIAL Agent 2627 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2011-01-03 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 2627 S. BAYSHORE DRIVE, 2904, MIAMI, FL 33133 No data
REINSTATEMENT 2009-10-27 No data No data
REVOKED FOR ANNUAL REPORT 2009-10-07 No data No data
CANCEL ADM DISS/REV 2008-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-11-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000515461 LAPSED 12-27601 CA 02 MIAMI-DADE CIRCUIT CIVIL 2013-03-05 2018-03-05 $150,000.00 PAYTON & ASSOCIATES, LLC, 2 S BISCAYNE BLVD, 1600, MIAMI FL 33131
J12000831894 TERMINATED 09-43884CA40 11 CIRCUIT. FOR MIAMI-DADE, FL 2012-10-12 2017-11-13 $23,208.00 TOTALBANK, A FLORIDA BANKING CORPORATION, 2720 CORAL WAY, CORP. LEGAL DEPT., MIAMI, FL 33145
J12000402951 LAPSED 09-14334-CA-23 MIAMI DADE COUNTY CIRCUIT 2012-05-03 2017-05-14 $22,785.25 AYMARA & ASSOCIATES, INC., 7520 SW 57TH AVE, SUITE D, SOUTH MIAMI FL 33143

Court Cases

Title Case Number Docket Date Status
CRESTVIEW II, LTD., et al., VS TOTALBANK, etc., 3D2011-1768 2011-07-07 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
09-43884

Parties

Name CRESTVIEW II, LTD.
Role Appellant
Status Active
Name MARCIAL SOLIS
Role Appellant
Status Active
Representations DEXTER LEHTINEN, HARRY A. PAYTON
Name MARSOL ONE LLC
Role Appellant
Status Active
Name Steven Pena
Role Appellant
Status Active
Name TOTALBANK
Role Appellee
Status Active
Representations CHARLES H. LICHTMAN
Name JEFFREY S. WERTMAN
Role Appellee
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Pena
Docket Date 2012-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript of dec 2, 2011 hearing before lower court
On Behalf Of JEFFREY S. WERTMAN
Docket Date 2012-01-06
Type Notice
Subtype Notice
Description Notice ~ of change in firm name
On Behalf Of TOTALBANK
Docket Date 2011-12-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2011-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ Payton & Assoc. mot to withdraw as co-counsel for appellants
On Behalf Of MARCIAL SOLIS
Docket Date 2011-11-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MARCIAL SOLIS
Docket Date 2011-11-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Harry A. Payton 097527
Docket Date 2011-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCIAL SOLIS
Docket Date 2011-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2011-10-27
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 MARCIAL SOLIS
Docket Date 2011-10-18
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 MARCIAL SOLIS
Docket Date 2011-10-12
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 MARCIAL SOLIS
Docket Date 2011-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MARCIAL SOLIS
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-06
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 MARCIAL SOLIS
Docket Date 2011-10-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to dismiss
On Behalf Of MARCIAL SOLIS
Docket Date 2011-10-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including October 5, 2011.
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of MARCIAL SOLIS
Docket Date 2011-09-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ no envelopes filed
On Behalf Of TOTALBANK
Docket Date 2011-09-16
Type Record
Subtype Appendix
Description Appendix ~ in cabinet too large
On Behalf Of TOTALBANK
Docket Date 2011-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOTALBANK
Docket Date 2011-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ no stamped envelopes
On Behalf Of TOTALBANK
Docket Date 2011-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-14
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 TOTALBANK
Docket Date 2011-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-08
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 TOTALBANK
Docket Date 2011-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-22
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 TOTALBANK
Docket Date 2011-08-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCIAL SOLIS
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-27
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 MARCIAL SOLIS
Docket Date 2011-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-13
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 MARCIAL SOLIS
Docket Date 2011-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCIAL SOLIS
Docket Date 2011-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-02
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-04
REINSTATEMENT 2009-10-27
DEBIT MEMO 2009-10-08
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-10-06
Reg. Agent Change 2007-07-11
ANNUAL REPORT 2007-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State