Search icon

66 WEST FLAGLER, LTD.

Company Details

Entity Name: 66 WEST FLAGLER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: A04000000211
FEI/EIN Number 432042085
Address: C/O EASTON & ASSOCIATES, INC., 10165 NW 19TH ST, MIAMI, FL, 33172
Mail Address: C/O EASTON & ASSOCIATES, INC., 10165 NW 19TH ST, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EASTON EDWARD J Agent C/O EASTON & ASSOCIATES, INC., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CRAIG T. DOWNS, VS EWE LOAN NO. 1, LLC, etc., et al., 3D2015-2888 2015-12-21 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
10-40324

Parties

Name CRAIG T. DOWNS
Role Appellant
Status Active
Representations WILLIAM M. TUTTLE, II
Name EDWARD W. EASTON CORP.
Role Appellee
Status Active
Name EASTON & ASSOCIATES, INC.
Role Appellee
Status Active
Name EWE LOAN NO. 1, LLC
Role Appellee
Status Active
Representations Matias R. Dorta, ERIC T. SALPETER, Gonzalo R. Dorta
Name EDWARD J. EASTON
Role Appellee
Status Active
Name 66 WEST FLAGLER, LTD.
Role Appellee
Status Active
Name 66 WEST FLAGLER, LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ We dismiss this appeal for lack of jurisdiction. The appellees' motion for appellate attorney's fees is denied without prejudice to raise in any subsequent appeal.
Docket Date 2016-10-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CRAIG T. DOWNS
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties should be prepared to discuss at oral argument on Monday, October 31, 2016, this Court¿s jurisdiction to review that portion of the trial court¿s ¿final judgment¿ which grants entitlement to attorney¿s fees but where the amount has not yet been settled.ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG T. DOWNS
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of CRAIG T. DOWNS
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 12 days to 8/29/16
Docket Date 2016-08-15
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 CRAIG T. DOWNS
Docket Date 2016-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-07-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 8/2/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/18/16
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRAIG T. DOWNS
Docket Date 2016-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG T. DOWNS
Docket Date 2016-03-21
Type Response
Subtype Reply
Description REPLY ~ to ae response in opposition to; AA motion for eot time to file initial brief
On Behalf Of CRAIG T. DOWNS
Docket Date 2016-03-21
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 May 13, 2016.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot
On Behalf Of EWE LOAN NO. 1, LLC
Docket Date 2016-03-15
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 CRAIG T. DOWNS
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CRAIG T. DOWNS
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CRAIG T. DOWNS, VS EWE LOAN NO. 1, LLC, 3D2014-0415 2014-02-27 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
10-40324

Parties

Name CRAIG T. DOWNS
Role Appellant
Status Active
Representations WILLIAM M. TUTTLE, II
Name EDWARD J. EASTON
Role Appellee
Status Active
Name EASTON & ASSOCIATES, INC.
Role Appellee
Status Active
Name EDWARD W. EASTON CORP.
Role Appellee
Status Active
Representations ERIC T. SALPETER, CRISTY L. CASERTA, Gonzalo R. Dorta
Name 66 WEST FLAGLER, LLC
Role Appellee
Status Active
Name EWE LOAN NO. 1, LLC
Role Appellee
Status Active
Name 66 WEST FLAGLER, LTD.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD W. EASTON
Docket Date 2014-08-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-08-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA William M. Tuttle, I I 377627
Docket Date 2014-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for separate and additional time to present arguments at o/a
On Behalf Of EDWARD W. EASTON
Docket Date 2014-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (66 LTD, 66 LLC, Easton & Associates, Edward W. Easton & Edward J. Easton)-15 days to 9/2/14
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/10/14
Docket Date 2014-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of EDWARD W. EASTON
Docket Date 2014-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to dismiss is carried with the case. SUAREZ, SALTER and LOGUE, JJ., concur.
Docket Date 2014-07-08
Type Response
Subtype Objection
Description Opposition ~ AA William M. Tuttle, I I 377627 to ae motion to dismiss
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days after the ruling on the motion to dismiss.
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ of dismissal of fourth amended counterclaim on basis that order is not an appealable order
On Behalf Of EDWARD W. EASTON
Docket Date 2014-06-27
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 EDWARD W. EASTON
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 Days to 8-18-14
Docket Date 2014-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD W. EASTON
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 3 days to 6/12/14
Docket Date 2014-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (IX).
Docket Date 2014-05-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D14-415. Appellant's motion for an extension of time to file the initial brief is granted to and including June 9, 2014. Appellant's request to be permitted up to a 60-page initial brief is hereby denied. Appellant shall file a single consolidated initial brief of not more than fifty (50) pages in length. Appellees are ordered not to unnecessarily duplicate arguments in answer briefs.
Docket Date 2014-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA William M. Tuttle, I I 377627 CERTIFICATE OF NO OBJECTION TO AA MOTION TO CONSOLIDATE PENDING APPEALS, MOT FOR EOT TO FILE INITIAL BRIEF AND REQUESTE TO BE PERMITTED UP TO 60 PAGE INITIAL BRIEF
Docket Date 2014-05-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ motion for extension of time, request to be permitted up to a 60 page initial brief.
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-04-04
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 March 21, 2014 is hereby discharged.
Docket Date 2014-03-31
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-03-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-03-05
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 15, 2014.
Docket Date 2014-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CRAIG T. DOWNS, VS EWE LOAN NO. 1, LLC, etc., et al., 3D2014-0414 2014-02-27 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
10-40324

Parties

Name CRAIG T. DOWNS
Role Appellant
Status Active
Representations WILLIAM M. TUTTLE, II
Name 66 WEST FLAGLER, LLC
Role Appellee
Status Active
Name EDWARD J. EASTON
Role Appellee
Status Active
Representations Gonzalo R. Dorta, CRISTY L. CASERTA, ERIC T. SALPETER
Name EDWARD W. EASTON CORP.
Role Appellee
Status Active
Name EASTON & ASSOCIATES, INC.
Role Appellee
Status Active
Name EWE LOAN NO. 1, LLC
Role Appellee
Status Active
Name 66 WEST FLAGLER, LTD.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ motion for extension of time, request to be permitted up to a 60 page initial brief.
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2014-08-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA William M. Tuttle, I I 377627
Docket Date 2014-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARD J. EASTON
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE (66 LTD, 66 LLC, Easton & Associates, Edward W. Easton & Edward J. Easton)-15 days to 9/2/14
Docket Date 2014-08-14
Type Notice
Subtype Notice
Description Notice ~ of agreed eot
On Behalf Of EDWARD J. EASTON
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 9/10/14
Docket Date 2014-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999)
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2014-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 Days to 8-18-14
Docket Date 2014-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDWARD J. EASTON
Docket Date 2014-06-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 3 days to 6/12/14
Docket Date 2014-06-04
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 CRAIG T. DOWNS
Docket Date 2014-05-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2014-05-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2014-05-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certificate of no objection to aa motion to consolidate pending appeals,motion for eot to file initial brief and request to be permitted up to a 60 page initial brief AA William M. Tuttle, I I 377627
Docket Date 2014-04-30
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 March 27, 2014 is hereby discharged. Upon consideration, appellees¿ motion to dismiss the appeal is carried with the case.
Docket Date 2014-04-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-04-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EDWARD J. EASTON
Docket Date 2014-04-03
Type Response
Subtype Response
Description RESPONSE ~ to good cause
On Behalf Of CRAIG T. DOWNS
Docket Date 2014-03-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-03-05
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 15, 2014.
Docket Date 2014-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-01
Domestic LP 2004-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State