Search icon

SB HOTEL OWNER, L.P.

Company Details

Entity Name: SB HOTEL OWNER, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 24 Jun 2015 (10 years ago)
Document Number: B15000000178
FEI/EIN Number 47-4307598
Address: 4747 BETHESDA AVENUE, Suite 1300, BETHESDA, MD 20814-5584
Mail Address: 4747 BETHESDA AVENUE, LAW DEPARTMENT, Suite 1300, BETHESDA, MD 20814-5584
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134738 HABITAT EXPIRED 2018-12-21 2023-12-31 No data 2341 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G18000134739 PLNTHOUSE EXPIRED 2018-12-21 2023-12-31 No data 2341 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G16000117835 SPARTAN GYM AT 1 HOTEL SOUTH BEACH EXPIRED 2016-10-31 2021-12-31 No data 2341 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G15000118010 1 HOTEL SOUTH BEACH ACTIVE 2015-11-20 2025-12-31 No data 2341 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 4747 BETHESDA AVENUE, Suite 1300, BETHESDA, MD 20814-5584 No data
CHANGE OF MAILING ADDRESS 2020-03-22 4747 BETHESDA AVENUE, Suite 1300, BETHESDA, MD 20814-5584 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000040242 TERMINATED 1000000855479 DADE 2020-01-11 2040-01-15 $ 289,233.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000040259 TERMINATED 1000000855480 DADE 2020-01-11 2040-01-15 $ 6,669.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
2399 Collins Avenue Condominium Association, Inc., Appellant(s), v. SB Hotel Owner, L.P., Appellee(s). 3D2024-0358 2024-02-26 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
20-9618-CA-01

Parties

Name SB HOTEL OWNER, L.P.
Role Appellee
Status Active
Representations Jennifer Cohen Glasser, Gerald Barnette Cope, Jr., Joshua D Bernstein, Kathleen Prystowsky
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 2399 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Miguel Armenteros, Jr., Megan A Lazo

Docket Entries

Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Second Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 25, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Second Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion for Attorney's Fees
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion for Appellate Attorney's Fees
On Behalf Of SB Hotel Owner, L.P.
View View File
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SB Hotel Owner, L.P.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SB Hotel Owner, L.P.
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee-100 Paid through the for Kathleen Prystowsky
On Behalf Of SB Hotel Owner, L.P.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's April 18, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission of Joshua D. Bernstein to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
On Behalf Of SB Hotel Owner, L.P.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 05/31/2024
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-04-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10456519
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-02-26
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 March 7, 2024.
View View File
Docket Date 2024-02-26
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 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of 2399 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2025-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-09
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulated Dismissal of Appeal
On Behalf Of SB Hotel Owner, L.P.
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Joshua D. Bernstein, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Joshua D. Bernstein, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Kathleen Prystowsky, Esquire's Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Kathleen Prystowsky, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-02-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06

Date of last update: 20 Jan 2025

Sources: Florida Department of State