Search icon

BEACH DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: BEACH DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH DEVELOPERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Aug 2001 (24 years ago)
Document Number: L01000013247
FEI/EIN Number 651136832

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

Address: 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134
Mail Address: 3211 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER REX M Manager 3211 PONCE DE LEON #301, CORAL GABLES, FL, 33134
Milton Joseph Manager 3211 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
BARKER REX M Agent 3211 PONCE DE LEON, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-05 BARKER, REX M -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 3211 PONCE DE LEON, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
DF FLORIDA HOLDINGS, LLC, et al., VS BEACH DEVELOPERS, LLC 3D2017-1692 2017-07-25 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
13-13473

Parties

Name WENDELL MARK SANDERS
Role Appellant
Status Active
Name ELENA SANDERS
Role Appellant
Status Active
Name DF FLORIDA HOLDINGS, LLC
Role Appellant
Status Active
Representations RICHARD H. WEISBERG, MILTON TORO MARQUEZ
Name BEACH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Robert P. Frankel
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ request for written opinion is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ to aa request for written opinion
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2018-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for Written Opinion
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2018-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellants' motion to expedite appeal is granted.
Docket Date 2018-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. Appellee’s motion for an extension of time to file the answer brief is granted to and including October 7, 2017. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/7/17
Docket Date 2017-09-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed
Docket Date 2017-08-17
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Appellants’ motion for expedition of preparation of index is granted. The clerk of the lower tribunal shall prepare the record and serve the index on all parties within ten (10) days from the date of this order.
Docket Date 2017-08-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ of preparation of index
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/24/17
Docket Date 2017-08-09
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 DF FLORIDA HOLDINGS, LLC
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DF FLORIDA HOLDINGS, LLC
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
NEW DAY MIAMI, LLC, VS BEACH DEVELOPERS, LLC, et al., 3D2017-1071 2017-05-09 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
15-9283

Parties

Name NEW DAY MIAMI LLC
Role Appellant
Status Active
Representations RICHARD L. BARBARA
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BEACH DEVELOPERS, LLC
Role Appellee
Status Active
Representations Robert P. Frankel, RUSSELL A. COHEN, DEBORAH S. SUGARMAN, Ryan M. Tables, MARIANA L. CANCIO

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2018-02-22
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2018-02-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2018-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2018-01-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2018-01-10
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 NEW DAY MIAMI, LLC
Docket Date 2017-12-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Brepega, LLC)-30 days to 1/13/18
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Beach Developers, LLC)-10 days to 12/23/17
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Beach Developers, LLC)-30 days to 12/13/17
Docket Date 2017-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 29, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 10/23/17
Docket Date 2017-10-12
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 NEW DAY MIAMI, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 10/12/17
Docket Date 2017-10-02
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 NEW DAY MIAMI, LLC
Docket Date 2017-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellee Beach Developers, LLC's motion for reconsideration and motion to dismiss appeal is hereby denied. ROTHENBERG, C.J., and SCALES and LUCK, JJ., concur.
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/2/17
Docket Date 2017-08-31
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 NEW DAY MIAMI, LLC
Docket Date 2017-08-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AND MOTION TO DISMISS
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Reconsideration
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ AE Brepega's notice of joinder and adopting appellee Beach developers motion in opposition to AA's mot for reconsideration
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-06-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Beach Developers, LLC's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ of joinder and adopting ae motion to dismiss
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BEACH DEVELOPERS, LLC
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including twenty (20) days after the last answer brief is filed.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW DAY MIAMI, LLC
Docket Date 2017-05-09
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 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State