Search icon

2377 COLLINS RESORT, L.P.

Company Details

Entity Name: 2377 COLLINS RESORT, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: B11000000262
FEI/EIN Number 45-4037135
Address: 591 West Putnam Ave, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Ave, Greenwich, CT, 06830, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079955 1 HOTEL SOUTH BEACH EXPIRED 2014-08-04 2019-12-31 No data 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
G12000013392 THE PERRY SOUTH BEACH EXPIRED 2012-02-08 2017-12-31 No data 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 591 West Putnam Ave, Greenwich, CT 06830 No data
CHANGE OF MAILING ADDRESS 2022-04-06 591 West Putnam Ave, Greenwich, CT 06830 No data

Court Cases

Title Case Number Docket Date Status
2399 Collins Avenue Condominium Association Inc, Appellant(s), v. 2377 Collins Resort L.P., et al., Appellee(s). 3D2024-1249 2024-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22304-CA-01

Parties

Name 2399 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Megan A Lazo, Miguel Armenteros, Jr.
Name 2377 COLLINS RESORT, L.P.
Role Appellee
Status Active
Representations Jennifer Glasser
Name SB Hotel Owners, L.P.
Role Appellee
Status Active
Representations Jennifer Glasser
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-24 days to 11/25/2024
On Behalf Of 2399 Collins Avenue Condominium Association Inc
View View File
Docket Date 2024-11-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/25/2024
On Behalf Of 2399 Collins Avenue Condominium Association Inc
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description 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 July 22, 2024.
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1249.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulated Dismissal of Appeal
On Behalf Of 2399 Collins Avenue Condominium Association Inc
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/16/2025
On Behalf Of 2399 Collins Avenue Condominium Association Inc
View View File
Docket Date 2024-12-04
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11918469
On Behalf Of 2399 Collins Avenue Condominium Association Inc
View View File

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State