Search icon

GROVE ISLE ASSOCIATES, LLLP - Florida Company Profile

Company Details

Entity Name: GROVE ISLE ASSOCIATES, LLLP
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: 12 Jan 2006 (19 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: B06000000023
FEI/EIN Number 650518001

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

Address: 1550 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 2665 S BAYSHORE DR STE 410, MIAMI, FL, 33133, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
QUATTRO AT GROVE ISLE, LLC GP
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124925 THE MARKERS GROVE ISLE EXPIRED 2016-11-18 2021-12-31 - 4 GROVE ISLE DRIVE, MIAMI, FL, 33133
G16000022284 GROVE ISLE CLUB EXPIRED 2016-03-01 2021-12-31 - 2601 S. BAYSHORE DRIVE, SUITE 200, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 -
LP AMENDMENT 2022-06-14 - -
LP AMENDMENT 2020-04-20 - -
CHANGE OF MAILING ADDRESS 2020-01-13 1550 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33132 -
LP AMENDMENT 2016-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LP AMENDMENT 2013-07-26 - -
REGISTERED AGENT NAME CHANGED 2013-07-26 CORPORATION SERVICE COMPANY -
LP AMENDMENT 2013-05-28 - -

Court Cases

Title Case Number Docket Date Status
SAVE GROVE ISLE, LLC, et al., VS THE CITY OF MIAMI, et al., 3D2020-1548 2020-10-23 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
19-32391

Parties

Name CARLOS ZULUAGA
Role Appellant
Status Active
Name LORENA PLAZA LLC
Role Appellant
Status Active
Name DAVID SCHAECTER
Role Appellant
Status Active
Name JERKO RENDIC
Role Appellant
Status Active
Name HELENE BERGER TRUST
Role Appellant
Status Active
Name CECILIA ZURITA
Role Appellant
Status Active
Name BOBBY DENHOLTZ
Role Appellant
Status Active
Name ELENA JACOVICH
Role Appellant
Status Active
Name SONIA MONTILLA
Role Appellant
Status Active
Name JANETHE GERRERO
Role Appellant
Status Active
Name ELIZABETH TAMAYO
Role Appellant
Status Active
Name OLGA CERNA
Role Appellant
Status Active
Name ALAN GOLDFARB LIVING TRUST
Role Appellant
Status Active
Name JUAN OSORNO
Role Appellant
Status Active
Name MANUEL SALVOCH
Role Appellant
Status Active
Name MARIA CROSBY
Role Appellant
Status Active
Name NICOLAS KOZMAN
Role Appellant
Status Active
Name SAVE GROVE ISLE, LLC
Role Appellant
Status Active
Representations ALAN GOLDFARB, DAVID C. APPLEBY
Name LUZ MARIA IRURETAGOYENA
Role Appellant
Status Active
Name VERUSKA VASCOMEZ
Role Appellant
Status Active
Name SOLOMON LIVING TRUST 1/16
Role Appellant
Status Active
Name FARAH MARQUEZ
Role Appellant
Status Active
Name MARILYN FELLMAN
Role Appellant
Status Active
Name ORSOLA CHARINI
Role Appellant
Status Active
Name NINO PERNETTI
Role Appellant
Status Active
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations VERONICA GORDON, John A. Greco, Juan J. Farach, John K. Shubin, MARIA J. BEGUIRISTAIN, KERRI L. MCNULTY, Raoul G. Cantero
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 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Clarification
Docket Date 2021-12-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ CITY OF MIAMI'S MOTION FOR CLARIFICATION *See Opinion issued 1/19/22
On Behalf Of City of Miami
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 1/19/22
Docket Date 2021-11-09
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 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ SINGLE REPLY BRIEF TO ANSWER BRIEFS OF CITYOF MIAMI AND GROVE ISLE ASSOCIATES, LLLP
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-10-12
Type Notice
Subtype Notice
Description Notice ~ CITY OF MIAMI'S NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2021-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE GROVE ISLE ASSOCIATES, LLLP'S ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-05 days to 07/27/2021
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ THIRD JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of City of Miami
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ ABs-30 days to7/22/21
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND JOINT NOTICE OF AGREED EXTENSION OF TIMEFOR FILING ANSWER BRIEFS
On Behalf Of City of Miami
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2021-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Grove Isle Associates, LLLP’s Unopposed Motion to Supplement the Record on Appeal, filed on May 18, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2021-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of City of Miami
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE GROVE ISLE ASSOCIATES, LLLP'SUNOPPOSED MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of City of Miami
Docket Date 2021-04-22
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 City of Miami
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/22/2021
Docket Date 2021-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-03-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/31/21
Docket Date 2021-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 03/01/2021
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAVE GROVE ISLE, LLC
Docket Date 2020-10-23
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.
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.
GROVE ISLE ASSOCIATION, INC., etc., VS THE CITY OF MIAMI, etc., et al., 3D2019-0915 2019-05-09 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
19-9948

Parties

Name GROVE ISLE ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeffrey R. Lam, Glen H. Waldman
Name City of Miami
Role Appellee
Status Active
Representations John K. Shubin, Juan J. Farach, VERONICA GORDON, KERRI L. MCNULTY, John A. Greco, Raoul G. Cantero, MARIA J. BEGUIRISTAIN
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within fifteen (15) days of the date of this order to the appellant’s motion for review of order denying stay pending appeal.
Docket Date 2019-06-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION FOR REVIEWOF ORDER DENYING STAY PENDING APPEAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAYPENDING APPEAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2020-06-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Status Report, filed on April 23, 2020, is noted.Upon consideration of the Motion to Continue Abeyance Period, thisappeal shall remain in abeyance until further order of this Court. The parties shall file a status report within forty-five (45) days from the date of this Order.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT STATUS REPORT ANDMOTION TO CONTINUE ABEYANCE PERIOD
On Behalf Of City of Miami
Docket Date 2020-02-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties’ Joint Motion to Temporarily Defer Ruling or, Alternatively, to Postpone Scheduling of Oral Argument is granted. This appeal shall be held in abeyance until further Order of this Court. The parties are ordered to file a status report within seventy (70) days from the date of this Order.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT GROVE ISLE ASSOCIATION, INC. AND APPELLEEGROVE ISLE ASSOCIATES, LLLP'S JOINT MOTION TOTEMPORARILY DEFER RULING OR, ALTERNATIVELY, TOPOSTPONE SCHEDULING OF ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-01-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S OMNIBUS REPLY BRIEF
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Notice of Agreed Extension of Time to File Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including January 30, 2020.
Docket Date 2019-12-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT GROVE ISLE ASSOCIATION, INC.'S NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CITY OF MIAMI'S ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Grove Isle Associates, LLLP)-30 days to 12/16/19
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-30 days to 12/16/19
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ The Joint Motion to Supplement the Record on Appeal is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2019-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of City of Miami
Docket Date 2019-10-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of City of Miami
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-30 days to 11/15/19
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Grove Isle Associates, LLLP)-30 days to 11/15/19
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-30 days to 10/16/19
Docket Date 2019-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of City of Miami
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Grove Isle Associates, LLLP)-30 days to 10/16/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/19
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-28
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses to the motion for review, appellant’s motion for review of order denying stay pending appeal is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CITY OF MIAMI'S RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GROVE ISLE ASSOCIATES, LLLP'SRESPONSE IN OPPOSITION TO APPELLANTGROVE ISLE ASSOCIATION, INC.'S MOTION FOR REVIEWOF ORDER DENYING A MOTION FOR STAY PENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-06-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE GROVE ISLE ASSOCIATES, LLLP'S RESPONSE INOPPOSITION TO APPELLANT GROVE ISLE ASSOCIATION, INC.'SMOTION FOR REVIEW OF ORDER DENYING A MOTION FOR STAYPENDING APPEAL
On Behalf Of City of Miami
Docket Date 2019-05-16
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 May 26, 2019.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-09
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.
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GROVE ISLE ASSOCIATION, INC., et al., VS GROVE ISLE YACHT & TENNIS CLUB, LLC, et al., 3D2019-0137 2019-01-23 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
Name GROVE ISLE ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALAN GOLDFARB, JOSEPH H. SEROTA, Laura K. Wendell, John J. Quick
Name GROVE ISLE CLUB, INC.
Role Appellee
Status Active
Name GROVE ISLE ASSOCIATES, LLLP
Role Appellee
Status Active
Name GROVE ISLE YACHT & TENNIS CLUB, LLC
Role Appellee
Status Active
Representations John K. Shubin, Liana M. Kozlowski, MARIA J. BEGUIRISTAIN, VERONICA GORDON, Lauren G. Brunswick, Raoul G. Cantero, Juan J. Farach
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant/Cross-Appellee Preserve Grove Isle, LLC’s Motion for Stay is hereby denied as moot. SALTER, HENDON and LOBREE, JJ.,concur.
Docket Date 2020-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that the parties’ Joint Motion to Dismiss the Appeal and Cross-Appeal is granted, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO MOTION FOR STAY
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-06-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ JOINT MOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT/CROSS-APPELLEE PRESERVE GROVE ISLE, LLC'SMOTION FOR STAY
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT/CROSS-APPELLEE PRESERVE GROVE ISLE, LLC'SNOTICE OF FILING AMENDED AND SUBSTITUTED FINAL ORDER
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-22
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF APPROVAL OF SETTLEMENT AGREEMENT ANDENTRY OF AMENDED AND SUBSTITUTED FINAL ORDER
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-05-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant/Cross-Appellee Preserve Grove Isle, LLC’s Motion for Extension of Relinquishment of Jurisdiction is hereby denied.
Docket Date 2020-05-14
Type Response
Subtype Response
Description RESPONSE ~ ASSOCIATION'S RESPONSE IN OPPOSITION TOMOTION FOR EXTENSION OF RELINQUISHMENT ORDER
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ PRESERVE GROVE ISLE, LLC's OPPOSITION TO APPELLEES' REQUEST TORELINQUISH JURISDICTION AND REQUEST FOR ORAL ARGUMENT
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-04-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed April 16, 2020, is recognized by the Court.
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice ~ PRESERVE GROVE ISLE, LLC's NOTICE OF INTENTION TORESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-04-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT STATUS REPORT ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2020-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ The parties’ Joint Motion for Continuance of Oral Argument is granted. This cause is removed from the oral argument calendar of Wednesday, March 4, 2020, at 9:30 o’clock A.M.
Docket Date 2020-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/CROSS-APPELLEE GROVE ISLE ASSOCIATION, INC., AND APPELLEES/CROSS-APPELLANTS GROVE ISLE YACHT & TENNIS CLUB, LLC, GROVE ISLE CLUB, INC. ANDGROVE ISLE ASSOCIATES, LLLP'S JOINT MOTION FOR CONTINUNCE OF ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-12-18
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-APPELLANTS' REPLY BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY AND CROSS-ANSWER BRIEF OFGROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-11-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PRESERVE GROVE ISLE, LLC'S NOTICE OF JOINDER IN REPLY AND CROSS-ANSWER BRIEF OF GROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants/Cross-Appellees’ Joint Motion for an Extension of Time to File the Reply Brief/Cross-Answer Brief is granted to and including November 18, 2019, with no further extensions allowed.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS/CROSS-APPELLEES' JOINTUNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY AND CROSS-ANSWER BRIEFS
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEFAND CROSS-APPELLANTS' INITIAL BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEFAND CROSS-APPELLANTS' INITIAL BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-15 days to 9/20/2019.
Docket Date 2019-09-05
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 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-15 days to 9/5/19
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF THIRD AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-07-17
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 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 8/21/19
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 7/22/19
Docket Date 2019-06-17
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 2019-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Grove Isle Association, Inc.’s May 21, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts contained in the supplemental record filed separately.
Docket Date 2019-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT/CROSS-APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN INITIAL BRIEF OF GROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD ON APPEAL VOLUME I OF I
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF GROVE ISLE ASSOCIATION, INC.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IBs-30 days to 5/27/19
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IBs-30 days to 4/27/19
Docket Date 2019-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-02-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOT CERTIFIED.
On Behalf Of Grove Isle Yacht & Tennis Club, LLC
Docket Date 2019-02-04
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of notice of joinder has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Preserve Grove Isle, LLC shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2019-01-25
Type Notice
Subtype Notice
Description Notice ~ of joinder in appeal
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GROVE ISLE ASSOCIATION, INC.
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-12
LP Amendment 2022-06-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-13
LP Amendment 2020-04-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State