Search icon

SEBASTIAN RIVER PARK 160 LLC

Company Details

Entity Name: SEBASTIAN RIVER PARK 160 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000000679
FEI/EIN Number 200543284
Address: 6401 SW 87 AVENUE, SUITE 107, MIAMI, FL, 33173
Mail Address: 6401 SW 87 AVENUE, SUITE 107, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEVEL MICHAEL S Agent 6401 SW 87 AVENUE, MIAMI, FL, 33173

Managing Member

Name Role Address
NEVEL MICHAEL S Managing Member 6401 SW 87 AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MARY HANDEL, VS SEBASTIAN RIVER PARK 160 LLC., etc., et al., 3D2013-2708 2013-10-23 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
11-16278

Parties

Name MARY HANDEL
Role Appellant
Status Active
Representations Matthew Seth Sarelson, Daniel S. Weinger, MICHAEL E. DUTKO, JR.
Name LEOPOLDO BELLON
Role Appellee
Status Active
Name SEBASTIAN RIVER PARK 160 LLC
Role Appellee
Status Active
Representations Kathryn L. Ender, Jay M. Levy, Scott A. Cole, NEAL L. SANDBERG, Jorge L. Fors
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARY HANDEL
Docket Date 2014-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Leopoldo Bellon¿s letter dated August 11, 2014, is noted by the Court. Although there is no requirement that the appellee file anything, the appellee may file a letter no greater than three (3) pages in response to the arguments raised in this appeal.
Docket Date 2014-08-11
Type Letter-Case
Subtype Letter
Description Letter ~ from Leopoldo Bellon
Docket Date 2014-07-22
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A & Set (OR25B) ~ It appearing unto the Court that appellee Leopoldo Bellon¿s answer brief was due to be filed in this cause on or before July 19, 2014, that on July 9, 2014 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee, Leopoldo Bellon, shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee¿s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.This cause is hereby set for oral argument on, TUESDAY, SEPTEMBER 2, 2014 at 10:30 o'clock A.M. with TEN (10) minutes allowed each side for presentation of oral argument.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/25/14
Docket Date 2014-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARY HANDEL
Docket Date 2014-07-09
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee Leopoldo Bellon is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee James F. Pollack¿s July 3, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits filed separately.
Docket Date 2014-07-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- Pollack 22 days to 7/3/14
Docket Date 2014-06-11
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 SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-05-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellee Sam Nevel. This appeal shall remain pending as to all other appellees.
Docket Date 2014-05-12
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Matthew Seth Sarelson 888281 for vol. dismissal
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- Pollack 30 days to 6/11/14
Docket Date 2014-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-Pollack 30 days to 5/12/14
Docket Date 2014-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- Nevel- 45 days to 4/11/14
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 4/11/14
Docket Date 2014-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2014-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MARY HANDEL
Docket Date 2014-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY HANDEL
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 2/5/14
Docket Date 2014-01-28
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 MARY HANDEL
Docket Date 2014-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY HANDEL
Docket Date 2014-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 1/29/14
Docket Date 2013-12-27
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 MARY HANDEL
Docket Date 2013-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEBASTIAN RIVER PARK 160 LLC
Docket Date 2013-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARY HANDEL
Docket Date 2013-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
Docket Date 2013-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case.
Docket Date 2013-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of MARY HANDEL
Docket Date 2013-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-06-29
Florida Limited Liability 2004-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State