Search icon

TSTH INVESTMENTS, LLC

Company Details

Entity Name: TSTH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 23 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: L05000043728
FEI/EIN Number 202620409
Address: 7601 EAST TREASURE DRIVE, 2417, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7601 EAST TREASURE DR., 2417, NORTH BAY VILLAGE,, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SLONSKY SOLEDAD S Agent 7601 EAST TREASURE DR., NORTH BAY VILLAGE, FL, 33141

Manager

Name Role Address
SLONSKY SOLEDAD Manager 7601 EAST TREASURE DRIVE #2417, NORTH BAY VILLAGE, FL, 33141
TSTH INVESTMENTS, LLC Manager No data

Director

Name Role Address
JIMENEZ PEDRO SJr. Director 7601 EAST TREASURE DR., NORTH BAY VILLAGE,, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-23 No data No data
REINSTATEMENT 2015-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-09 SLONSKY, SOLEDAD S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 7601 EAST TREASURE DRIVE, 2417, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2011-04-21 7601 EAST TREASURE DRIVE, 2417, NORTH BAY VILLAGE, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 7601 EAST TREASURE DR., #2417, NORTH BAY VILLAGE, FL 33141 No data

Court Cases

Title Case Number Docket Date Status
TSTH INVESTMENTS, LLC., VS GRANDVIEW PALACE CONDOMINIUM, etc., 3D2014-0899 2014-04-23 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
13-35544

Parties

Name TSTH INVESTMENTS, LLC
Role Appellant
Status Active
Representations BRADSHAW T. LOTSPEICH
Name THE GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations AARON R. COHEN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for an award of attorney's fees based on Chapter 718.116 and Condo documents filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney¿s fees filed by appellant and the motion for attorney¿s fees pursuant to Fla. Stat. section 57.105 filed by appellee, it is ordered that both motions are hereby denied. SHEPHERD, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2014-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 23, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the Stipulation of Cross-dismissal which is attached to said motion.
Docket Date 2014-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TSTH INVESTMENTS, LLC.
Docket Date 2014-11-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TSTH INVESTMENTS, LLC.
Docket Date 2014-11-12
Type Notice
Subtype Notice
Description Notice ~ request for notice
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TSTH INVESTMENTS, LLC.
Docket Date 2014-11-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-10-30
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 extension of time to file the reply brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed.
Docket Date 2014-10-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal and enter order awarding sanctions
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-10-28
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 TSTH INVESTMENTS, LLC.
Docket Date 2014-10-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Monday, November 10, 2014. The Court will consider the case without oral argument.
Docket Date 2014-10-15
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-09-15
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 extension of time is granted, and appellant is granted thirty (30) days to and including October 22, 2014 to file the reply brief. No further extensions will be allowed.
Docket Date 2014-09-11
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 TSTH INVESTMENTS, LLC.
Docket Date 2014-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for the Court to issue show cause order to the appellant is denied as moot.
Docket Date 2014-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TSTH INVESTMENTS, LLC.
Docket Date 2014-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to show cause why appeal should ne be dismissed
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order.
Docket Date 2014-07-23
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 TSTH INVESTMENTS, LLC.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order.
Docket Date 2014-07-07
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 TSTH INVESTMENTS, LLC.
Docket Date 2014-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed
On Behalf Of TSTH INVESTMENTS, LLC.
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/3/14.
Docket Date 2014-06-12
Type Notice
Subtype Notice
Description Notice ~ to reassert jurisdiction
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-to 6/23/14
Docket Date 2014-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed.
On Behalf Of TSTH INVESTMENTS, LLC.
Docket Date 2014-04-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee's emergency motion to temporarily relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2014-04-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to temporarily relinquish jurisdiction
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRANDVIEW PALACE CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-02-09
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State