Search icon

BAY PARC PLAZA APARTMENTS, L.P. - Florida Company Profile

Company Details

Entity Name: BAY PARC PLAZA APARTMENTS, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2004 (21 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: B04000000317
FEI/EIN Number 201383060

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

Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
AIR SELECT PROPERTIES, L.P. GP
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LP AMENDMENT 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -

Court Cases

Title Case Number Docket Date Status
AIRBNB PAYMENTS, INC. AND AIRBNB, INC., VS BAY PARC PLAZA APARTMENTS, L.P., et al., 3D2018-1640 2018-08-09 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
17-3624

Parties

Name AIRBNB PAYMENTS, INC.
Role Appellant
Status Active
Representations BRETT E. VON BORKE, DAVID M. BUCKNER, HAILYN J. CHEN, BRAD D. BRIAN, Joel S. Perwin, JONATHAN H. BLAVIN
Name AIRBNB, INC.
Role Appellant
Status Active
Name BAY PARC PLAZA APARTMENTS, L.P.
Role Appellee
Status Active
Representations DARIO A. PEREZ, SUZANNE Y. LABRIT, MICHAEL T. WILLIAMS, Stephen F. Rosenthal
Name MCZ/CENTRUM FLAMINGO III, L.L.C.
Role Appellee
Status Active
Name MCZ/CENTRUM FLAMINGO II, L.L.C.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed. Petitioners’ motion to review order denying stay, respondents’ motion for leave to file under seal, and petitioners’ motion to strike respondents’ response and appendix are hereby denied as moot in light of dismissal.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondents’ October 17, 2018 motion to strike petitioners’ supplemental appendix to the reply to the response to the petition for writ of certiorari is granted, and the supplemental appendix to the reply filed on October 11, 2018 is hereby stricken. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 11/5/18.
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-11
Type Response
Subtype Reply
Description REPLY ~ of Petitions for Writ of Certiorari
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ August 28, 2018 motion for leave to file under seal is granted, and those parts of the record and response to the motion for review indenitifed in the August 28, 2018 motion shall remain under seal.
Docket Date 2018-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RS response and appendix
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents' motion to strike petitioners' post-argument notice of supplemental authority is hereby denied as moot given the petitioners' response that it is withdrawing its notice of supplemental authority filed on August 15, 2018, and substituting the new notice filed on August 17, 2018.Respondents are ordered to file a response no later than seven (7) days from the date of this order, to the petitioners' motion to review order denying stay.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ With the consent of the parties, we consolidate this case, and 3D18-1640, under case number 3D17-2795. Within thirty (30) days of the date of this order, Respondents shall file a single response to this petition and the petition filed in 3D18-1640. Within twenty (20) days thereafter, Petitioners may, but is not required to, file a single reply brief.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ post-argument notice of supplemental authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-09
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1639, 17-2795
On Behalf Of AIRBNB PAYMENTS, INC.
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB PAYMENTS, INC.
AIRBNB, INC., AND AIRBNB PAYMENTS, INC., VS BAY PARC PLAZA APARTMENTS, L.P., et al., 3D2017-2795 2017-12-27 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
17-3624

Parties

Name AIRBNB PAYMENTS, INC.
Role Appellant
Status Active
Name AIRBNB, INC.
Role Appellant
Status Active
Representations Joel S. Perwin, HAILYN J. CHEN, BRETT E. VON BORKE, DAVID M. BUCKNER, BRAD D. BRIAN, JONATHAN H. BLAVIN
Name MCZ/CENTRUM FLAMINGO III, L.L.C.
Role Appellee
Status Active
Name MCZ/CENTRUM FLAMINGO II, L.L.C.
Role Appellee
Status Active
Name BAY PARC PLAZA APARTMENTS, L.P.
Role Appellee
Status Active
Representations MICHAEL T. WILLIAMS, DARIO A. PEREZ, SUZANNE Y. LABRIT, Stephen F. Rosenthal
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Rs response and appendix to motion to review order denying stay
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to review order denying stay pending disposition of petition for writ of certiorari.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondents’ October 17, 2018 motion to strike petitioners’ supplemental appendix to the reply to the response to the petition for writ of certiorari is granted, and the supplemental appendix to the reply filed on October 11, 2018 is hereby stricken. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 11/5/18.
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-10-11
Type Response
Subtype Reply
Description REPLY ~ of petitions for Writ of Certiorari
On Behalf Of AIRBNB, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ August 28, 2018 motion for leave to file under seal is granted, and those parts of the record and response to the motion for review indenitifed in the August 28, 2018 motion shall remain under seal.
Docket Date 2018-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file under seal
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than September 21, 2018.
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and these consolidated petitions for writs of certiorari are hereby dismissed. Petitioners’ motion to review order denying stay, respondents’ motion for leave to file under seal, and petitioners’ motion to strike respondents’ response and appendix are hereby denied as moot in light of dismissal.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike response and appendix to motion to review
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, respondents' motion to strike petitioners' post-argument notice of supplemental authority is hereby denied as moot given the petitioners' response that it is withdrawing its notice of supplemental authority filed on August 15, 2018, and substituting the new notice filed on August 17, 2018.Respondents are ordered to file a response no later than seven (7) days from the date of this order, to the petitioners' motion to review order denying stay.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ With the consent of the parties, we consolidate this case, and 3D18-1640, under case number 3D17-2795. Within thirty (30) days of the date of this order, Respondents shall file a single response to this petition and the petition filed in 3D18-1640. Within twenty (20) days thereafter, Petitioners may, but is not required to, file a single reply brief.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ post-argument notice of supplemental authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioners' Supplemental Memo
On Behalf Of AIRBNB, INC.
Docket Date 2018-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Memorandum on the lack of certiorari Jurisdiction
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are to file and serve, on or before August 7, 2018, supplemental memoranda, not to exceed 15 pages, addressing whether interlocutory review of the subject orders by certiorari is available in this Court, a state court rather than a federal court, in light of the stringent requirements for our review of orders denying motions to dismiss based on immunity; see Fla. R. App. P. 9.130(a)(3)(C)(v), (vii), (x), and (xi); Miami-Dade County v. Pozos, 242 So. 3d 1152 (Fla. 3d DCA 2017); and Citizens Property Ins. Corp. v. Calonge, 43 Fla. L. Weekly D855 (Fla. 3d DCA Apr. 18, 2018).   SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF AIRBNB'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of AIRBNB, INC.
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-05-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 8-22-18
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-12
Type Response
Subtype Response
Description RESPONSE ~ OF PLAINTIFFS-RESPONDENTS TO PETITIONERS' MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-05-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONERS' MOTIONTO RESCHEDULE ORAL ARGUMENT
On Behalf Of AIRBNB, INC.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended reply
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-15
Type Response
Subtype Response
Description RESPONSE ~ to RSs' notice of supplemental authority.
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-03-12
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of AIRBNB, INC.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ agreed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted, and the reply is due on or before March 12, 2018.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve a reply
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-02-28
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of certiorari is granted, and the response is due on or before February 28, 2018.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to review order denying stay pending disposition of petition for writ of certiorari.
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners' motion to review order denying stay pending disposition of petition for writ of certiorari is denied.
Docket Date 2018-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Michael T. Williams). no check
On Behalf Of BAY PARC PLAZA APARTMENTS, L.P.
Docket Date 2018-01-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petitioners’ motion for review of trial court’s order denying a stay of the trial court proceedings pending this Court’s adjudication of the instant petition for writ of certiorari.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay pending of pet. for writ of cert.
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition 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 13, 2018.
Docket Date 2018-01-02
Type Record
Subtype Appendix
Description Appendix ~ to notice of supplemental authority
On Behalf Of AIRBNB, INC.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1 OF 2
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-12-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AIRBNB, INC.
Docket Date 2017-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIRBNB, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-21
LP Amendment 2022-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State