Entity Name: | NEARY ASSOCIATES, 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: | 12 Sep 2022 (3 years ago) |
Branch of: | NEARY ASSOCIATES, L.P., NEW YORK (Company Number 2450432) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2025 (3 months ago) |
Document Number: | B22000000459 |
FEI/EIN Number |
113521737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 summit rd, Riverside, CT, 06878, US |
Mail Address: | 99 summit rd, Riverside, CT, 06878, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NEARY Matthew J | Agent | 335 OCEAN DR., #139, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 99 summit rd, Riverside, CT 06878 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 99 summit rd, Riverside, CT 06878 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-09 | NEARY, Matthew James | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 335 OCEAN DR., #139, MIAMI BEACH, FL 33139 | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEARY ASSOCIATES, L.P. VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. | 3D2017-0790 | 2017-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEARY ASSOCIATES, L.P. |
Role | Appellant |
Status | Active |
Representations | KEVIN N. MALEK |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JONATHAN SMULEVICH, Stephanie M. Chaissan, Samuel Persaud, RONALD S. LOWY, ALICE K. SUM |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-31 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-05-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEARY ASSOCIATES, L.P. |
Docket Date | 2017-04-18 |
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 April 28, 2017. |
Docket Date | 2017-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-04-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 17-495 |
On Behalf Of | NEARY ASSOCIATES, L.P. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-24554 |
Parties
Name | NEARY ASSOCIATES, L.P. |
Role | Appellant |
Status | Active |
Representations | KEVIN N. MALEK |
Name | SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Samuel Persaud |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-06-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-06-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-06-02 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notices of voluntary dismissal are recognized by the Court, and these consolidated petitions for writ of prohibition are hereby dismissed. |
Docket Date | 2017-06-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEARY ASSOCIATES, L.P. |
Docket Date | 2017-05-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEARY ASSOCIATES, L.P. |
Docket Date | 2017-05-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to vacate court order |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s fourth motion for an extension of time to file a response to the consolidated petitions for writ of prohibition is granted to and including May 22, 2017. |
Docket Date | 2017-05-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2017-04-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including May 8, 2017. |
Docket Date | 2017-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon consideration, respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s motion to consolidate is granted as stated in this Court order issued under 3D17-559. All parties opposing the relief requested in the consolidated petitions for writ of prohibition, and the respondent judge, are granted to and including April 24, 2017, to file any responses to the petitions for writ of prohibition. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur. |
Docket Date | 2017-04-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2017-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ Upon the Court¿s own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D17-516. The party, if any, opposing the relief requested in the petitions for writ of prohibition shall, and the respondent judge may, file responses within ten (10) days of the date of this order to the petitions for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, any replies may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur. |
Docket Date | 2017-03-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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 fee is to be paid to the Clerk of the Court on or before March 14, 2017. |
Docket Date | 2017-03-07 |
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 | 2017-03-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NEARY ASSOCIATES, L.P. |
Docket Date | 2017-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NEARY ASSOCIATES, L.P. |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-09 |
ANNUAL REPORT | 2023-03-14 |
Foreign LP | 2022-09-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State