Search icon

DOUBLE PARK LLC - Florida Company Profile

Company Details

Entity Name: DOUBLE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUBLE PARK 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: 12 Jul 2004 (21 years ago)
Document Number: L04000051650
FEI/EIN Number 861112258

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

Address: 1717 NORTH BAYSHORE DRIVE, SUITE 250, MIAMI, FL, 33132-1195, US
Mail Address: 1717 NORTH BAYSHORE DRIVE, SUITE 250, MIAMI, FL, 33132-1195, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADRIZZANI DANIEL Manager 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 331321195
Radrizzani Daniel Agent 1717 NORTH BAYSHORE DRIVE, MIAMI, FL, 331321195

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Radrizzani, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 1717 NORTH BAYSHORE DRIVE, SUITE 250, MIAMI, FL 33132-1195 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-05 1717 NORTH BAYSHORE DRIVE, SUITE 250, MIAMI, FL 33132-1195 -
CHANGE OF MAILING ADDRESS 2014-08-05 1717 NORTH BAYSHORE DRIVE, SUITE 250, MIAMI, FL 33132-1195 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000110645 LAPSED 2014-13468-CA-08 CIRCUIT COURT OF THE 11TH JUDI 2017-02-22 2022-03-01 $118,015 KAINE PARKING 125, LLC, C/O 2650 BISCAYNE BLVD., MIAMI, FLORIDA 33137
J11000786918 LAPSED 11-13039CC23/1 MIAMI-DADE COUNTY 2011-10-31 2016-12-01 $8362.99 GOVERNMENT EMPLOYEES INSURANCE CO. C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000614136 LAPSED 11-676 SP 24 (01) MIAMI-DADE COUNTY COURT 2011-09-12 2016-09-27 $2,800.00 SOBE, LLC, 11400 FORTUNE CIR., WEST PALM BEACH, FL 33414

Court Cases

Title Case Number Docket Date Status
MITCHELL LISS, ET AL. VS GINO FALSETTO, ET AL. SC2019-1055 2019-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-794

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA004683000001

Parties

Name Mitchell Liss
Role Petitioner
Status Active
Representations Richard C. Wolfe
Name DP SYSTEMS, INC
Role Petitioner
Status Active
Name Bernard Siegel
Role Respondent
Status Active
Name SOUTH PARK LLC
Role Respondent
Status Active
Name PARADISE PARKING SYSTEMS LLC
Role Respondent
Status Active
Name Gino Falsetto
Role Respondent
Status Active
Representations Simon Ferro
Name DOUBLE PARK LLC
Role Respondent
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Gino Falsetto
View View File
Docket Date 2019-07-02
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Amended Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Mitchell Liss
View View File
Docket Date 2019-07-01
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction**Stricken 7/1/2019: Contains more than decision to be reviewed.**
On Behalf Of Mitchell Liss
View View File
Docket Date 2019-06-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mitchell Liss
View View File
Docket Date 2019-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GINO FALSETTO, et al., VS MITCHELL LISS, et al., 3D2018-0794 2018-04-24 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
16-4683

Parties

Name Paradise Parkings Systems, LLC
Role Appellant
Status Active
Name SOUTHPARK LLC
Role Appellant
Status Active
Name GINO FALSETTO
Role Appellant
Status Active
Representations Simon Ferro
Name BERNARD SIEGEL
Role Appellant
Status Active
Name DOUBLE PARK LLC
Role Appellant
Status Active
Name Mitchell Liss
Role Appellee
Status Active
Representations Richard C. Wolfe
Name DP SYSTEMS, INC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
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 GINO FALSETTO
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-06-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Mitchell Liss
Docket Date 2019-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee Mitchell Liss’ motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GINO FALSETTO
Docket Date 2018-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GINO FALSETTO
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 12/14/18
Docket Date 2018-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mitchell Liss
Docket Date 2018-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s November 13, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the document and e-mails which are attached to said motion.
Docket Date 2018-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Mitchell Liss
Docket Date 2018-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitchell Liss
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ October 19, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GINO FALSETTO
Docket Date 2018-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GINO FALSETTO
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/19/18
Docket Date 2018-10-04
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 GINO FALSETTO
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/4/18
Docket Date 2018-09-04
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 GINO FALSETTO
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 4, 2018.
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Mitchell Liss
Docket Date 2018-07-18
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 GINO FALSETTO
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/18/18
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GINO FALSETTO
Docket Date 2018-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion to dismiss, the motion is denied as to DP Systems, Inc.; and this Court temporarily relinquishes jurisdiction to the trial court for thirty (30) days for rendition of a final appealable order as to DP Systems. The motion to dismiss is granted as to John Battaglia, and the motion is carried with the case on the remaining appellants.
Docket Date 2018-05-08
Type Response
Subtype Response
Description RESPONSE ~ Corrected Response in Opposition to Motion to Dismiss
On Behalf Of GINO FALSETTO
Docket Date 2018-05-07
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of GINO FALSETTO
Docket Date 2018-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mitchell Liss
Docket Date 2018-05-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 11, 2018.
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mitchell Liss
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINO FALSETTO
Docket Date 2018-04-24
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 2018-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOUBLE PARK, LLC VS KAINE PARKING 125, LLC 3D2017-0580 2017-03-16 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
14-13468

Parties

Name DOUBLE PARK LLC
Role Appellant
Status Active
Representations JOHN B. ROSENQUEST, IV, Thomas J. Butler
Name KAINE PARKING 125, LLC
Role Appellee
Status Active
Representations Roger J. Schindler
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee's motion to strike motion for rehearing and motion for appellate fees is hereby denied.Upon consideration, appellant's motion for rehearing, written opinion and certification is hereby denied. Upon consideration of the motion for appellate fees incurred by appellee in responding to appellant's motion for rehearing, rehearing en banc, written opinion and certification, it is ordered that said motion is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur. Appellant's motion for rehearing en banc is denied.
Docket Date 2017-11-10
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike motion for rehearing and motion for aa fees
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion for rehearing and motion for attorney's fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for an award of attorney fees on appeal, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-08-01
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 August 7, 2017.
Docket Date 2017-07-28
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 DOUBLE PARK, LLC
Docket Date 2017-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-06-19
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 KAINE PARKING 125, LLC
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-18
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 DOUBLE PARK, LLC
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 6/5/17
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 14-3135
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/17/17
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
DOUBLE PARK, LLC, etc., VS KAINE PARKING 125, LLC, etc., 3D2014-3135 2014-12-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13468

Parties

Name DOUBLE PARK LLC
Role Appellant
Status Active
Representations JOHN B. ROSENQUEST, IV
Name KAINE PARKING 125, LLC
Role Appellee
Status Active
Representations Roger J. Schindler, RICHARD R. CHAVES, Alan T. Dimond
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellee, it is ordere that said motion is hereby denied. Upon consideration of the motion for attorney¿s fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2015-06-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded with instructions
Docket Date 2015-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an enlargement of time to file the reply brief is granted to and including March 19, 2015, with no further extensions allowed.
Docket Date 2015-03-06
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 DOUBLE PARK, LLC
Docket Date 2015-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2015-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 15 days to 3/4/15
Docket Date 2015-02-11
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 KAINE PARKING 125, LLC
Docket Date 2015-01-29
Type Record
Subtype Appendix
Description Appendix ~ Part 1 of 4
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2015-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 15 days to 1/28/15
Docket Date 2015-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUBLE PARK, LLC
Docket Date 2014-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4110278305 2021-01-22 0455 PPS 1717 N Bayshore Dr Ste 250, Miami, FL, 33132-1195
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316684
Loan Approval Amount (current) 316684.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1195
Project Congressional District FL-24
Number of Employees 77
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319599.23
Forgiveness Paid Date 2022-01-04
7953257000 2020-04-08 0455 PPP 1717 N. Bayshore Drive, MIAMI, FL, 33132-1101
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315600
Loan Approval Amount (current) 315600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1101
Project Congressional District FL-24
Number of Employees 82
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318064.27
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State