Search icon

DEAUVILLE HOTEL PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: DEAUVILLE HOTEL PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAUVILLE HOTEL PROPERTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 17 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L04000007261
FEI/EIN Number 200655862

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

Address: 5101 COLLINS AVE, MGT. OFFICE, MIAMI BEACH, FL, 33410, US
Mail Address: 5101 COLLINS AVE, MGT. OFFICE, MIAMI BEACH, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERUELO Belinda Manager 5101 COLLINS AVE, MGT. OFFICE, MIAMI BEACH, FL, 33410
ZARETSKY LOUIS D Agent 2915 BISCAYNE BLVD SUITE 300, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008237 DEAUVILLE ASSOCIATES LLC EXPIRED 2018-01-17 2023-12-31 - 6701 COLLINS AVE., MIAMI, FL, 33141
G18000003107 DEAUVILLE ASSOCIATES EXPIRED 2018-01-05 2023-12-31 - 6701 COLLINS AVE, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
MERGER 2019-12-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000038474. MERGER NUMBER 300000198413
CHANGE OF MAILING ADDRESS 2018-05-07 5101 COLLINS AVE, MGT. OFFICE, MIAMI BEACH, FL 33410 -
LC STMNT OF AUTHORITY 2018-05-07 - -
LC AMENDMENT 2018-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 5101 COLLINS AVE, MGT. OFFICE, MIAMI BEACH, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 2915 BISCAYNE BLVD SUITE 300, MIAMI, FL 33137 -
LC AMENDMENT 2017-06-27 - -
REGISTERED AGENT NAME CHANGED 2006-08-16 ZARETSKY, LOUIS D. -

Court Cases

Title Case Number Docket Date Status
Trane U.S., Inc., Appellant(s) v. Tirone Electric, Inc., et al., Appellee(s). 3D2023-2267 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name TRANE U.S. INC.
Role Appellant
Status Active
Representations Raoul G. Cantero, III, W. Dylan Fay, Sara E. Cendejas, Schuyler Analise Smith, Jamie Kainalu Nakoa, Bradley Allan Silverman, Jerry Dean Hamilton
Name TIRONE ELECTRIC, INC.
Role Appellee
Status Active
Representations Jared Samuel Ross, Robert Steven Horwitz, Diane H Tutt
Name EDD HELMS AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Kevin C. Schumacher, Therese Ann Savona
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Representations Melissa McMillan Sims, Evelyn Maureen Merchant, Judith Goldstein
Name Great American Insurance Company of NY
Role Appellee
Status Active
Representations Perry Ross Goodman, Brooke Oransky Turetzky, William David Wilson
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Withdrawn
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations Gonzalo Ramon Dorta, Matias Rafael Dorta, Anthony Accetta, Bruce S. Rogow, Tara A. Campion, Meghan Chandler Moore, Nicole Angela Josephy, Geoffrey Bennett Marks, Lazaro Vazquez

Docket Entries

Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed until the resolution of case no. 3D2022-1453.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Stay
Description Appellant's Joint Motion to Continue Stay of Appeal, filed on October 28, 2024, is granted. The appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Continue Stay of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Stay
Description Following review of Appellant's Status Report and Joint Motion to Stay Appeal, filed on August 29, 2024, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype Status Report
Description Status Report and Joint Motion to Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion to Stay
Description The parties' Joint Motion to Stay Appeal, filed on June 28, 2024, is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. The parties shall provide this Court with a status report no later than sixty (60) days from the date of this Order.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Joint Motion to Stay Appeal, filed on May 1, 2024, the Motion is granted in part. The Stay entered on March 21, 2024, is hereby extended for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-11
Type Record
Subtype Transcript
Description Record on Appeal Trial Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 04/29/2024
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tirone Electric, Inc.
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Legible Conformed Copies of Orders Designated in the Notice of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9879760
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 5, 2024.
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 22-1943, 22-1453, 22-445, 22-2
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Stay
Description Appellant's Joint Motion to Continue Stay of Appeal is granted, and the stay entered on October 28, 2024, is hereby stayed an additional ninety (90) days from the date of this Order.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Continue Stay of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-19
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-12
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
TRANE U.S., INC., VS DEAUVILLE HOTEL PROPERTY, LLC, et al., 3D2022-1943 2022-11-14 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
19-16336

Parties

Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TRANE U.S. INC.
Role Appellant
Status Active
Representations P. BRANDON PERKINS, BRADLEY A. SILVERMAN, Michael J. Dono, Raoul G. Cantero, JAMIE K. NAKOA, SARA E. CENDEJAS, SCHUYLER A. SMITH, W. Dylan Fay
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations BROOKE O. TURETZKY, Geoffrey B. Marks, Matias R. Dorta, Melissa M. Sims, KEVIN C. SCHUMACHER, Gonzalo R. Dorta, William D. Wilson, MEGHAN C. MOORE, Lazaro Vazquez, JARED S. ROSS, TARA A. CAMPION, Diane H. Tutt, BRUCE S. ROGOW, Anthony Accetta, Perry R. Goodman, Therese A. Savona, Michael Iles, JUDITH B. GOLDSTEIN, NICOLE A. JOSEPHY

Docket Entries

Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE TIRONE ELECTRIC, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal is granted to and including January 11, 2023.
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant’s Response to Appellee Tirone Electric, Inc.’s Motion to Dismiss Appeal is noted. Upon consideration, the Court grants Appellee Tirone Electric, Inc.’s Motion to Dismiss Appeal, and hereby dismisses this appeal as one taken from a non-appealable, partial final judgment that is interdependent with other claims remaining in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”). This dismissal is without prejudice to the filing of an authorized and timely notice of appeal from a final judgment or from a partial final judgment pursuant to Rule 9.110(k).
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRANE U.S., INC.
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 24, 2022.
Deauville Hotel Property, LLC, Appellant(s), v. Trane U.S. Inc., et al., Appellee(s). 3D2022-1453 2022-08-22 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
19-16336

Parties

Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellant
Status Active
Representations Lazaro Vazquez, Anthony Accetta, Gonzalo Ramon Dorta, Paul Courtney Huck, Jr., Bruce S. Rogow, Geoffrey Bennett Marks, Tara A. Campion
Name TRANE U.S. INC.
Role Appellee
Status Active
Representations Sara E. Cendejas, Raoul G. Cantero, III, W. Dylan Fay, Schuyler Analise Smith, Bradley Allan Silverman, Michael John Dono
Name TIRONE ELECTRIC, INC.
Role Appellee
Status Active
Representations Diane H. Tutt
Name EDD HELMS AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Michael A. Rosenberg, Adrianna Christine de la Cruz-Muñoz
Name Great American Insurance Company of NY
Role Appellee
Status Active
Name First Specialty Insurance Company
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Kevin C. Schumacher, Brooke Oransky Turetzky, Judith Beth Goldstein, Perry Ross Goodman, Jamie Kainalu Nakoa, Robert Steven Horwitz, Anthony Lopez, P. Brandon Perkins, William David Wilson, Melissa McMillan Sims, Yolyvee Yizelle Rivera, Evelyn Maureen Merchant, Lowell Peter Karr, Andrea Carolina Faverio, Jared Samuel Ross
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2022
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Trane U.S. Inc.'s Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded based on the two (2) proposals for settlement, conditioned upon the trial court's determination of the validity and enforceability of the proposals for settlement. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of TIRONE ELECTRIC, INC.
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Upon consideration, Trane U.S., Inc.'s Unopposed Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, February 20, 2024, at 9:30 a.m., and is reset for Tuesday, March 12, 2024, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-01-10
Type Response
Subtype Response
Description Appellant's Response to Oral Argument Form
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2024-01-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Unopposed Motion to Reschedule Oral Argument
On Behalf Of TRANE U.S. INC.
Docket Date 2024-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
View View File
Docket Date 2023-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- RB - 30 days to 10/27/2023.
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for30 day Extension of Time for filing Reply Brief
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Tirone Electric, Inc.'s Unopposed Motion for Extension of Time to file the answer brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANE U.S. INC.
Docket Date 2023-08-11
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 Endurance American Specialty Insurance Company
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 14, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR 15 DAY EXTENSION OF TIMEFOR FILING INITIAL BRIEF
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/26/2023
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
TRANE U.S., INC., VS DEAUVILLE HOTEL PROPERTY, LLC, et al., 3D2022-0002 2022-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name TRANE U.S. INC.
Role Appellant
Status Active
Representations Michael J. Dono, SCHUYLER A. SMITH, BRADLEY A. SILVERMAN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations BRUCE S. ROGOW, TARA A. CAMPION, Lazaro Vazquez, BROOKE O. TURETZKY, Taylor L. Davis, Perry R. Goodman, JUDITH B. GOLDSTEIN, KEVIN C. SCHUMACHER, Anthony Accetta, Gonzalo R. Dorta, Matias R. Dorta, NICOLE A. JOSEPHY, Michael Iles, William D. Wilson, MEGHAN C. MOORE, DAVID A. WAGNER, JARED S. ROSS, Geoffrey B. Marks, Frederick J. Fein, ANTHONY LOPEZ, Melissa M. Sims

Docket Entries

Docket Date 2022-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRANE U.S., INC.
Docket Date 2022-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRANE U.S., INC.
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TRANE U.S., INC.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-12-21
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-08-28
AMENDED ANNUAL REPORT 2018-07-31
CORLCAUTH 2018-05-07
LC Amendment 2018-05-07
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-08-28
LC Amendment 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State