Search icon

CITYPLACE SOUTH TOWER, LLC

Company Details

Entity Name: CITYPLACE SOUTH TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L01000011651
FEI/EIN Number 204929003
Address: 315 S. BISCAYNE BOULEVARD, 3RD FLOOR, MIAMI, FL, 33131, US
Mail Address: 315 S. BISCAYNE BOULEVARD, 3RD FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Managing Member

Name Role Address
CITY PLACE SOUTH TOWER PARTNERS Managing Member 315 S. BISCAYNE BOULEVARD, 3RD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 315 S. BISCAYNE BOULEVARD, 3RD FLOOR, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2007-03-07 315 S. BISCAYNE BOULEVARD, 3RD FLOOR, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2007-03-07 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data
LC AMENDED AND RESTATED ARTICLES 2006-07-12 No data No data

Court Cases

Title Case Number Docket Date Status
CITYPLACE SOUTH TOWER, LLC, et al. VS JOHN MASI, RICHARD SULZMAN, et al. 4D2012-0547 2012-02-17 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
502009CA022502XXXXMB

Parties

Name RELATED GENERAL OF FLORIDA, LLC
Role Appellant
Status Active
Name CITYPLACE SOUTH TOWER, LLC
Role Appellant
Status Active
Representations C. Cory Mauro
Name BARBARA SALK
Role Appellant
Status Active
Name RELATED FLORIDA, LLC
Role Appellant
Status Active
Name THE RELATED GROUP
Role Appellant
Status Active
Name THE RELATED GROUP OF FLORIDA
Role Appellant
Status Active
Name RICHARD SULZMAN
Role Appellee
Status Active
Name THE BANK OF NOVA SCOTIA
Role Appellee
Status Active
Name JOHN MASI
Role Appellee
Status Active
Representations Joseph E. Altschul, JOSEPH E. ALTSCHUL (DNU)
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the appellees' motion filed July 2, 2014, to withdraw motion for attorneys' fees is granted and the September 20, 2012, motion is hereby considered withdrawn; further,Pursuant to the notice of voluntary dismissal filed June 11, 2014, this appeal is dismissed; furtherORDERED that the appellant, Cityplace South Tower, LLC's motion for attorneys' fees filed September 20, 2014, is hereby determined to be moot.
Docket Date 2014-07-02
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTON FOR ATTORNEY'S FEES FILED 9/20/12
On Behalf Of JOHN MASI
Docket Date 2014-06-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of the entry of this order, to appellees' motion for attorneys' fees filed September 20, 2012.
Docket Date 2014-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2014-06-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a status report within ten (10) days from the date of this order regarding the stay granted by this Court on January 28, 2013.
Docket Date 2014-03-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Eric A. Gordon and William Sklar have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the March 10, 2014, stipulation for substitution of counsel, the law firm of Carlton Fields Jorden Burt is hereby substituted for the law firm of Akerman LLP as counsel for appellant, Cityplace South Tower, LLC in the above-styled cause.
Docket Date 2014-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2013-11-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ CASE STILL PENDING IN FLA. SUPREME COURT.
On Behalf Of JOHN MASI
Docket Date 2013-11-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellees are directed to file a status report within ten (10) days from the date of this order regarding the stay granted by this court¿s January 28, 2013, order.
Docket Date 2013-01-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Vacated ~ April 5, 2012 order - motion to stay is granted
Docket Date 2013-01-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA C. Cory Mauro
Docket Date 2012-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOOT)
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 9/24/12
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-08-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JOHN MASI
Docket Date 2012-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (NO CD REQUIRED)
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-06-01
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO APPELLEE'S MOTION FOR EXT. OF TIME
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of JOHN MASI
Docket Date 2012-05-07
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS TO 5/7/12
Docket Date 2012-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CITYPLACE SOUTH TOWER, LLC
Docket Date 2012-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 12-240
On Behalf Of JOHN MASI
Docket Date 2012-04-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ***VACATED*** SEE ORDER OF 1/28/13
Docket Date 2012-03-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CASE IS STAYED
On Behalf Of JOHN MASI
Docket Date 2012-03-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA C. Cory Mauro
Docket Date 2012-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITYPLACE SOUTH TOWER, LLC

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2007-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State