Search icon

CATALINA HALNAT, LLC

Company Details

Entity Name: CATALINA HALNAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L04000052468
FEI/EIN Number 210674992
Address: 1732 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: PO Box 414198, Miami Beach, FL, 33141, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ENTIN JOSHUA M Agent 633 S ANDREWS AVE, FT LAUDERDALE, FL, 33301

Manager

Name Role Address
LIEBERMAN ALAN Manager PO Box 414198, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-07 1732 COLLINS AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 633 S ANDREWS AVE, Suite 500, FT LAUDERDALE, FL 33301 No data
LC STMNT OF RA/RO CHG 2019-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 1732 COLLINS AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-10-30 ENTIN, JOSHUA M No data

Court Cases

Title Case Number Docket Date Status
CATALINA HALNAT, LLC, et al., VS SUN CITY VENDING OF S.F. INC., 3D2011-0814 2011-03-30 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
07-22508

Parties

Name CATALINA HALNAT, LLC
Role Appellant
Status Active
Name CATALINA HOTEL, LLC
Role Appellant
Status Active
Representations CHARLES L. NEUSTEIN
Name SUN CITY VENDING OF S.F. INC.
Role Appellee
Status Active
Representations DANIEL M. BRENNAN, Robert A. Stok
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2012-11-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys' fees and to tax costs on appeal filed by appellant Anthony Acosta, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SALTER and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur. Appellee's motion to strike or, in the alternative, to file a limited response to the appellants' reply brief is carried with the case.
Docket Date 2012-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's motion to strike appellants' motion for attorney's fees and to tax costs on appeal is carried with the case.Appellee's motion to strike or, in the alternative, to file a limited response to the appellants' reply brief is carried with the case.
Docket Date 2012-10-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ot to file a limited response to the aa reply brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-09-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-08-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A)
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-07-27
Type Notice
Subtype Notice
Description Notice ~ of non-objection to aa's motion for eot to file response brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-07-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee 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 2012-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Vanessa Jaleh Bravo 87924 AE Robert A. Stok 857051 AE Daniel Brennan AA Charles L. Neustein 112472
Docket Date 2012-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
Docket Date 2012-02-01
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss and/or to strike aa initial brief
Docket Date 2012-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss and/or strike appellants' initial brief is hereby denied. Appellants' motion for extension of time filed January 20, 2012 is denied. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-01-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the aa motion for eot
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-19
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2012-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ nad/or strike aa initial brief
On Behalf Of SUN CITY VENDING OF S.F. INC.
Docket Date 2011-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-16
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 SUN CITY VENDING OF S.F. INC.
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-11-29
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CATALINA HOTEL, LLC
Docket Date 2011-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants' motion for leave to exceed page limit for initial brief is hereby denied.
Docket Date 2011-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO EXCEED PAGE LIMIT FOR INITIAL BRIEF
Docket Date 2011-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants' motion seeking clarification is hereby denied without prejudice. This Court does not render advisory opinions.CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur. Appellants' October 24, 2011 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript and documents as stated in the motion.Appellants' motion for an extension of time to file the initial brief is denied.
Docket Date 2011-10-25
Type Record
Subtype Appendix
Description Appendix ~ to the motin for clarification
Docket Date 2011-10-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of whether supersedeas bond stay the exceution of jan 24, 2011 final judgement
Docket Date 2011-10-24
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 CATALINA HOTEL, LLC
Docket Date 2011-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CATALINA HOTEL, LLC
Docket Date 2011-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 29, 2011, 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 2011-08-26
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 CATALINA HOTEL, LLC
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-07-07
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 CATALINA HOTEL, LLC
Docket Date 2011-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volume.
Docket Date 2011-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: 0 copies/ 0 envelopes
Docket Date 2011-05-11
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 CATALINA HOTEL, LLC
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATALINA HOTEL, LLC
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-10-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State