Search icon

TROPICAL PARADISE RESORTS LLC

Company Details

Entity Name: TROPICAL PARADISE RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2005 (20 years ago)
Document Number: L05000024216
FEI/EIN Number 203029098
Mail Address: P.O. BOX 813788, HOLLYWOOD, FL, 33081
Address: 2440 W STATE RD 84, DANIA, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TROPICAL PARADISE RESORTS LLC Agent

Manager

Name Role Address
FINTZ MARCOS Manager P O BOX 813788, HOLLYWOOD, FL, 33081
FINTZ ESTHER Manager P O BOX 813788, HOLLYWOOD, FL, 33081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146150 MARINA 84 SPORTS BAR & GRILL ACTIVE 2020-11-13 2025-12-31 No data 2440 W STATE RD 84, FT LAUDERDALE,, FL, 33312
G20000008674 MARINA 84 SPORTS BAR & GRILL ACTIVE 2020-01-19 2025-12-31 No data 2440 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33312
G14000040136 MARINA 84 SPORTS BAR & GRILL EXPIRED 2014-04-21 2019-12-31 No data 2440 W STATE RD 84, FT LAUDERDALE, FL, 33312
G13000092986 FORGET SOMETHING GIFT SHOP ACTIVE 2013-09-19 2028-12-31 No data 2440 W STATE RD 84, FT LAUDERDALE, FL, 33312
G12000048340 THE REEF RESTAURANT EXPIRED 2012-05-24 2017-12-31 No data 2440 W STATE RD 84, FT LAUDERDLAE, FL, 33312
G11000103379 TONGUE 'N CHEEK AN AMERICAN GASTROPUB EXPIRED 2011-10-21 2016-12-31 No data P O BOX 813788, HOLLYWOOD, FL, 33081
G10000013460 SPORTSZONE84 BAR & GRILL EXPIRED 2010-02-10 2015-12-31 No data 2440 W STATE RD 84, FT LAUDERDALE, FL, 33312
G09000159112 MIKE'S SPORTSZONE BAR & GRILL EXPIRED 2009-09-25 2014-12-31 No data 2847 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G05249900081 FORT LAUDERDALE AIRPORT CRUISEPORT ACTIVE 2005-09-06 2025-12-31 No data P O BOX 813788, HOLLYWOOD, FL, 33081
G05249900077 RODEWAY INN & SUITES ACTIVE 2005-09-06 2025-12-31 No data P O BOX 813788, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Tropical Paradise Resorts No data
LC STMNT OF AUTHORITY 2016-08-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 4900 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2010-09-09 2440 W STATE RD 84, DANIA, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2440 W STATE RD 84, DANIA, FL 33312 No data
AMENDMENT 2005-07-28 No data No data
AMENDMENT 2005-06-24 No data No data
NAME CHANGE AMENDMENT 2005-05-19 TROPICAL PARADISE RESORTS LLC No data
AMENDMENT AND NAME CHANGE 2005-05-16 BELLA VITA RESORTS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000585193 TERMINATED 1000000375271 BROWARD 2012-08-17 2032-09-05 $ 40,740.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
TROPICAL PARADISE RESORTS, LLC, et al., Appellant(s) v. JACQUELINE FLYNN-MORGAN, et al., Appellee(s). 4D2024-2521 2024-09-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020746

Parties

Name TROPICAL PARADISE RESORTS LLC
Role Appellant
Status Active
Representations Mitchel Chusid, Elizabeth Hueber, Michael Rubin
Name Rodeway Inn & Suites
Role Appellant
Status Active
Name Jaqueline Flynn-Morgan
Role Appellee
Status Active
Representations Matthew D Weissing
Name Estate of Charles Morgan
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name City of Fort Lauderdale
Role Appellee
Status Active
Representations Hudson Carter Gill

Docket Entries

Docket Date 2024-10-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Tropical Paradise Resorts, LLC
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Fort Lauderdale
Docket Date 2025-01-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 27, 2024 Notice of Appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Fort Lauderdale
Docket Date 2024-12-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tropical Paradise Resorts, LLC
Docket Date 2024-12-19
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on December 9, 2024, it is ORDERED that Appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
CITY OF FORT LAUDERDALE, Appellant(s) v. TROPICAL PARADISE RESORTS, LLC, et al., Appellee(s). 4D2023-0380 2023-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020746

Parties

Name City of Fort Lauderdale
Role Appellant
Status Active
Representations Mitchel Chusid, Michael Barry Rubin, James Francis Sposato, Hudson Carter Gill
Name Jaqueline Flynn-Morgan
Role Appellee
Status Active
Name Rodeway Inn & Suites
Role Appellee
Status Active
Name FLORIDA RISING, INC.
Role Appellee
Status Active
Name New Florida Majority, Inc.
Role Appellee
Status Active
Name TROPICAL PARADISE RESORTS LLC
Role Appellee
Status Active
Representations Joshua William Brankamp, Matthew D Weissing, Bradley James Edwards, Catherine Logan Davis
Name Estate of Charles Morgan
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the July 31, 2023 motion of Michael T. Burke, counsel for appellant, to withdraw as counsel is granted. The Law Firm of Johnson, Anselmo, Murdoch, Burke, Piper & Hochman, P.A., remains as counsel for appellant, City of Fort Lauderdale.
Docket Date 2023-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of City of Fort Lauderdale
Docket Date 2023-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Fort Lauderdale
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tropical Paradise Resorts, LLC
Docket Date 2023-04-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Tropical Paradise Resorts, LLC
Docket Date 2023-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tropical Paradise Resorts, LLC
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 22, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 12, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-03-22
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 Tropical Paradise Resorts, LLC
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Fort Lauderdale
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
POINT CONVERSIONS, LLC VS TROPICAL PARADISE RESORTS, LLC 4D2020-0967 2020-04-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-003274

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name TROPICAL PARADISE RESORTS LLC
Role Respondent
Status Active
Representations Daniel Sox, Ana Barton, Edward M. Mullins, Matthew R. Chait, Joseph W. Bain
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the April 14, 2020 petition for writ of mandamus is denied.LEVINE, C.J., MAY and CIKLIN, JJ., concur.
Docket Date 2020-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *Filing fee paid electronically*
On Behalf Of Point Conversions, LLC
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-04-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of Point Conversions, LLC
POINT CONVERSIONS, LLC VS TROPICAL PARADISE RESORTS, LLC 4D2019-3788 2019-12-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-3274

Parties

Name Point Conversions, LLC
Role Petitioner
Status Active
Representations Kenneth Ferguson
Name TROPICAL PARADISE RESORTS LLC
Role Respondent
Status Active
Representations Edward M. Mullins, Matthew R. Chait, Sean Smith, Ana Barton, Joseph W. Bain, Daniel Sox
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2019-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Point Conversions, LLC
Docket Date 2019-12-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Point Conversions, LLC
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State