Search icon

COCONUT GROVE PLAYHOUSE, LLC

Company Details

Entity Name: COCONUT GROVE PLAYHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000004390
FEI/EIN Number 596152238
Address: 3500 MAIN HWY, MIAMI, FL, 33133
Mail Address: 3500 MAIN HWY, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MIAMI CORPORATE SYSTEMS, LLC Agent

Managing Member

Name Role
THE COCONUT GROVE PLAYHOUSE, INC. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-14 MIAMI CORPORATE SYSTEMS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 283 CATALONIA AVE, SUITE 200, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2007-04-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001762518 LAPSED 07-09611 CA 09 MIAMI DADE CTY CIR CT 11TH JUD 2013-09-18 2018-12-27 $549,655.84 STRATEGIC PROPERTIES GROUP, INC., 2950 SW 27 AVENUE, SUITE 200, MIAMI, FL 33133
J13001247437 LAPSED 2013-10210-CA-10 MIAMI DADE COUNTY COURT 2013-08-08 2018-08-09 $249,750.00 CITY OF MIAMI, 444 SW 2ND AVE, SUITE 945, MIAMI, FL 33130
J13000595455 LAPSED 12-6197-CA-21 MIAMI DADE COUNTY COURT 2013-02-21 2018-03-22 $216,250.00 CITY OF MIAMI, 444 SW 2ND AVE, SUITE 945, MIAMI, FL 33130
J15000247847 LAPSED 10-34367 CA 01 (08) 11TH JUDICIAL, MIAMI-DADE CO. 2010-09-01 2020-02-17 $49,942.34 PREMIER PRINTING SOLUTIONS, INC., 1825 PONCE DE LEON BLVD., SUITE 480, CORAL GABLES, FLORIDA 33134

Court Cases

Title Case Number Docket Date Status
COCONUT GROVE PLAYHOUSE, LLC VS COSMOPOLITAN INVESTMENT GROUP LLC 3D2019-0777 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1596

Parties

Name COCONUT GROVE PLAYHOUSE, LLC
Role Appellant
Status Active
Representations Elliot B. Kula, William D. Mueller, John L. Penson
Name COSMOPOLITAN INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations Benjamin H. Brodsky, JOHN B. ROSENQUEST, IV
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/30/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/1/19
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 7 days to 9/6/19
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for an Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES AND CROSS-MOTION FOR ATTORNEYS' FEES
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF COCONUT GROVE PLAYHOUSE, LLC
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REUQEST FOR ORAL ARGUMENT
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL EXHIBITS
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement the Record is granted as stated in the motion.
Docket Date 2019-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-09-12
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 COSMOPOLITAN INVESTMENT GROUP LLC
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/16/19
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-09-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC
Docket Date 2019-04-30
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 May 10, 2019.
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-941, 14-2047
On Behalf Of COCONUT GROVE PLAYHOUSE, LLC

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-11-27
REINSTATEMENT 2007-04-20
ANNUAL REPORT 2005-08-12
Florida Limited Liabilites 2004-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State