Search icon

ESPANOLA WAY ASSOCIATES, LTD.

Company Details

Entity Name: ESPANOLA WAY ASSOCIATES, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 23 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 1991 (34 years ago)
Document Number: A28538
FEI/EIN Number 65-0136747
Address: 230 5TH STREET, MIAMI BEACH, FL 33139
Mail Address: 230 5TH STREET, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SRC PROPERTIES, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091475 EL PASEO HOTEL ACTIVE 2015-09-04 2025-12-31 No data 405 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 SRC PROPERTIES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 230 5TH STREET, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2005-03-01 230 5TH STREET, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-01 230 5TH STREET, MIAMI BEACH, FL 33139 No data
AMENDMENT 1991-04-09 No data No data

Court Cases

Title Case Number Docket Date Status
TRIPADVISOR LLC, etc., VS ESPANOLA WAY ASSOCIATES, LTD., etc., 3D2019-2436 2019-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17359

Parties

Name TRIPADVISOR LLC
Role Appellant
Status Active
Representations MARC J. RANDAZZA
Name ESPANOLA WAY ASSOCIATES, LTD.
Role Appellee
Status Active
Representations RACHEL E. WALKER, Deborah Baker
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2436
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MOOTNESS
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D19-2436.
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before December 29, 2019.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for a petition is due.
Docket Date 2019-12-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix Certificate of Service
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
On Behalf Of TRIPADVISOR LLC
Docket Date 2020-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the parties’ Notice of Mootness, it is ordered that the above-referenced consolidated Petitions are hereby dismissed as moot. The appellant/petitioner’s request for this Court to remove all proceedings related to this cause from its docket is hereby denied.
TRIPADVISOR LLC, etc., VS ESPANOLA WAY ASSOCIATES, LTD., etc., 3D2019-2083 2019-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-17359

Parties

Name TRIPADVISOR LLC
Role Appellant
Status Active
Representations MARC J. RANDAZZA
Name ESPANOLA WAY ASSOCIATES, LTD.
Role Appellee
Status Active
Representations RACHEL E. WALKER, Deborah Baker
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the parties’ Notice of Mootness, it is ordered that the above-referenced consolidated Petitions are hereby dismissed as moot. The appellant/petitioner’s request for this Court to remove all proceedings related to this cause from its docket is hereby denied.
Docket Date 2020-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2436
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MOOTNESS
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D19-2436.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time is granted. Respondent shall have until January 2, 2020, to file responses to the emergency motion to stay and to the petition for writ of certiorari.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIMETO FILE ITS RESPONSE TO TRIPADVISOR, LLC'S EMERGENCYMOTION TO STAY PROCEEDINGS, AND TO FILE A RESPONSE TOAPPELLANT'S PETITION FOR A WRIT OF CERTIORARI
On Behalf Of ESPANOLA WAY ASSOCIATES, LTD.
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE
On Behalf Of ESPANOLA WAY ASSOCIATES, LTD.
Docket Date 2019-11-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Tripadvisor LLC’s Emergency Motion to Stay Proceedings is hereby granted pending further order of this Court. Espanola Way Associates, Ltd., shall file a response to the Motion within ten (10) days from the date of this Order. A reply may be filed five (5) days thereafter. The Court hereby treats the Notice of Appeal and Initial Brief as a petition for writ of certiorari. The respondent is ordered to serve a response within twenty (20) days from the date of this Order. A reply may be filed ten (10) days thereafter. EMAS, CJ, and SALTER and GORDO, JJ, concur.
Docket Date 2019-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Emergency motion to stay proceedings or, in the alternative, petition for writ of prohibition.
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Errata regarding Emergency motion to stay proceedings or, in the alternative, petition for writ of prohibition.
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-11-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 15, 2019.
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIPADVISOR LLC
Docket Date 2019-10-29
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
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State