Search icon

SPUS9 BAYSHORE, LP - Florida Company Profile

Company Details

Entity Name: SPUS9 BAYSHORE, LP
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: 22 Nov 2019 (5 years ago)
Document Number: B19000000288
FEI/EIN Number 84-3771155

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

Address: 601 S. Figueroa Street, 49th Floor, Los Angeles, CA, 90017, US
Mail Address: 601 S. Figueroa Street, 49th Floor, Los Angeles, CA, 90017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136673 NAVETTE ON THE BAY ACTIVE 2021-10-11 2026-12-31 - 7950 NE BAYSHORE COURT, MIAMI, FL, 33138
G20000013138 SHORECREST CLUB ACTIVE 2020-01-28 2025-12-31 - 7950 NE BAYSHORE COURT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 601 S. Figueroa Street, 49th Floor, Los Angeles, CA 90017 -
CHANGE OF MAILING ADDRESS 2024-03-11 601 S. Figueroa Street, 49th Floor, Los Angeles, CA 90017 -

Court Cases

Title Case Number Docket Date Status
JEROME THOMPSON, et al., VS SPUS9 BAYSHORE, LP, etc., 3D2021-0944 2021-04-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20103 CC

Parties

Name JEROME THOMPSON
Role Appellant
Status Active
Name BRENDA THOMPSON
Role Appellant
Status Active
Name SPUS9 BAYSHORE, LP
Role Appellee
Status Active
Representations Ryan R. McCain
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 16, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEFENDANTS MOTION TO STAYPLAINTIFF'S FINAL NOTICE OF EVICTION
On Behalf Of JEROME THOMPSON
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ pro se Motion to Stay Final Notice of Eviction, filed on June 1, 2021, is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2021-05-28
Type Motion
Subtype Stay (Vacate)
Description Stay Vacated (OR04) ~ Upon consideration, the temporary stay entered by this Court on May 19, 2021, is hereby lifted. Appellants’ pro se Motion to Stay Appellee’s Final Notice of Eviction is hereby denied.SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'S RESPONSETO THIS COURT'S ORDER STAYINGFINAL NOTICE OF EVICTION
On Behalf Of SPUS9 BAYSHORE, LP
Docket Date 2021-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file an appendix to its Response to the Order Staying Final Notice of Eviction within ten (10) days from the date of this Order.
Docket Date 2021-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER STAYINGFINAL NOTICE OF EVICTION
On Behalf Of SPUS9 BAYSHORE, LP
Docket Date 2021-05-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DEFENDANTS MOTION TO STAYPLAINTIFF'S FINAL NOTICE OF EVICTION
On Behalf Of JEROME THOMPSON
Docket Date 2021-05-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration Appellants’ Motion to Stay Appellee’s Final Notice of Eviction is granted, and the Final Notice of Eviction is hereby temporarily stayed pending further order of this Court.Appellee is ordered to file a response to Appellants’ Motion to Stay within five (5) days from the date of this Order. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2021-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JEROME THOMPSON
Docket Date 2021-04-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SPUS9 BAYSHORE, LP
Docket Date 2021-04-15
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 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
Foreign LP 2019-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State