Search icon

SIMON PROPERTY GROUP, L.P.

Company Details

Entity Name: SIMON PROPERTY GROUP, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 21 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2002 (23 years ago)
Document Number: B93000000570
FEI/EIN Number 34-1755769
Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204
Mail Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN 46207
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
G11000030310 CRYSTAL RIVER MALL EXPIRED 2011-03-25 2016-12-31 No data C/O CORPORATE PARALEGAL, 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data
CHANGE OF MAILING ADDRESS 2006-04-21 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data
AMENDMENT 2002-05-09 No data No data
AMENDMENT 2001-06-25 No data No data
AMENDMENT AND NAME CHANGE 1998-12-21 SIMON PROPERTY GROUP, L.P. No data
REGISTERED AGENT ADDRESS CHANGED 1996-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1996-12-13 C T CORPORATION SYSTEM No data
AMENDMENT AND NAME CHANGE 1996-11-20 SIMON DEBARTOLO GROUP, L.P. No data
AMENDMENT 1995-05-31 No data No data
REINSTATEMENT 1995-05-31 No data No data

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A., ETC., ET AL. VS PALM BEACH MALL, LLC., ETC., ET AL. 4D2013-4808 2013-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA013088XX

Parties

Name COMMERCIAL MORTGAGE, LLC
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Matthew R. Chait, Jonathan P. Hart, Matthew Scott Sackel, IRA M FEINBERG, STEPHEN T. MAHER, JESSICA LYNN ELLSWORTH, ALFRED A. LASORTE, JR., NEAL KATYAL
Name ORIX CAPITAL MARKETS, LLC
Role Appellant
Status Active
Name PALM BEACH MALL, LLC
Role Appellee
Status Active
Representations Paul Vizcarrondo, Ben M. Germana, David P. Ackerman, DANA E. FOSTER, GRANT R. MAINLAND
Name SIMON PALM BEACH, LLC
Role Appellee
Status Active
Name SIMON PROPERTY GROUP, L.P.
Role Appellee
Status Active
Name DEBARTOLO REALTY PARTNERSHIP
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-05-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the April 10, 2015, verified motion for permission to appear pro hac vice is granted, and Jessica L. Ellsworth, Esquire, is permitted to appear in this appeal as counsel for appellants.
Docket Date 2015-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-02-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF RECEIPT OF OA
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-02-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, May 12, 2015, at 10:00 A.M., 20 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-01-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Grant R. Mainland, Esq., as pro hac vice counsel for appellees to withdraw as counsel filed December 30, 2014 is hereby granted. This court notes appellees will continue to be represented in this matter by David P. Ackerman and Dana E. Foster of Ackerman, Link & Sartory, P.A. and Paul Vizcarrondo and Ben M. Germana of Wachtell, Lipton, Rosen & Katz.
Docket Date 2014-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ OF PRO HAC VICE COUNSEL GRANT R. MAINLAND
On Behalf Of PALM BEACH MALL, LLC
Docket Date 2014-11-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The verified motion of Judith E. Coleman, Esq., counsel for appellants, to withdraw as co-counsel, filed November 7, 2014 is hereby granted. This court notes that Neal Katyal and Ira M. Feinberg of Hogan Lovells, and Matthew Chait, Alfred A. Lasorte, Jr., and Jonathan Hart of Shutts & Bowen LLP, will remain as counsel for appellants.
Docket Date 2014-11-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-11-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO REPLY BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE David P. Ackerman 0374350
Docket Date 2014-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH MALL, LLC
Docket Date 2014-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Matthew R. Chait 0017657
Docket Date 2014-05-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ****IN CONFIDENTIAL FOLDER****
Docket Date 2014-04-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the March 17, 2014, agreed verified motion for permission to appear pro hac vice is granted, and Grant R. Mainland, Esquire, is permitted to appear in this appeal as counsel for appellee; further,ORDERED that the March 17, 2014, agreed verified motion for permission to appear pro hac vice is granted, and Paul Vizcarrondo, Esquire, is permitted to appear in this appeal as counsel for appellee; further,ORDERED that the March 17, 2014, agreed verified motion for permission to appear pro hac vice is granted, and Ben M. Germana, Esquire, is permitted to appear in this appeal as counsel for appellee.
Docket Date 2014-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' (Palm Beach Mall, LLC, Simon Property Group L.P. and Simon Palm Beach, LLC) unopposed motion filed March 18, 2014, to include documents filed under seal in the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Said records are to remain under seal. Appellees shall monitor the supplementation process.
Docket Date 2014-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) **SEALED - IN CONFIDENTIAL** (per 3/31/14 order)
Docket Date 2014-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INCLUDE DOCUMENTS FILED UNDER SEAL IN THE ROA (GRANTED 3/31/14)
On Behalf Of PALM BEACH MALL, LLC
Docket Date 2014-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR BEN M. GERMANA
On Behalf Of PALM BEACH MALL, LLC
Docket Date 2014-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (VOLS. 1 - 71)
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the February 25, 2013, verified motions for permission to appear pro hac vice are granted, and Judith Coleman, Esquire, Neal Katyal, Esquire and Ira M Feinberg, Esquire, are permitted to appear in this appeal as counsel for appellants.
Docket Date 2014-02-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR NEAL KATYAL
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-02-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the agreed motion to consolidate and schedule filed January 24, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that the parties are permitted to file a single initial brief, answer brief and reply brief to address all issues, and if oral argument is permitted by the Court, all issues shall be heard at a single oral argument; further, ORDERED that the Court grants the briefing schedule as proposed in the motion, with Appellant's Initial Brief to be served no later than Tuesday, May 6, 2014; Appellees' Answer Brief shall be served within the 120 day period thereafter as provided by Administrative Order No. 2011-2, the application of which Appellant will not oppose; and Appellant's Reply Brief shall be served within the 60 day period thereafter as provided by Administrative Order No. 2011-2, the application of which Appellees will not oppose.
Docket Date 2014-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-24 *AND* SET BRIEFING SCHEDULE (GRANTED 2/7/14)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2014-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State