Search icon

MAINSTREET AT MIDTOWN LLC

Company Details

Entity Name: MAINSTREET AT MIDTOWN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Document Number: L05000094729
FEI/EIN Number 20-3570916
Address: 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
Mail Address: 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
RAM REALTY ADVISORS LLC Agent

Manager

Name Role Address
MIDTOWN REAL ESTATE PARTNERS LIMITED PARTN Manager 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 RAM REALTY ADVISORS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2007-04-10 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 4801 PGA BOULEVARD, PALM BEACH GARDENS, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
ECRI, INC., A TEXAS CORP., f/k/a EL CHICO RESTAURANTS, INC. VS MAINSTREET AT MIDTOWN, etc. 4D2016-0964 2016-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA008186XXXXMB

Parties

Name EL CHICO RESTAURANTS, INC.
Role Appellant
Status Active
Name MAINSTREET AT MIDTOWN LLC
Role Appellee
Status Active
Representations Michael I. Kean
Name ECRI, INC., a Texas Corp.
Role Appellant
Status Active
Representations Sorraya M. Solages-Jones, Anthony P. Strasius
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 5, 2016 motions for rehearing en banc, rehearing and for issuance of a written opinion are denied.
Docket Date 2016-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of ECRI, INC., a Texas Corp.
Docket Date 2016-03-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ECRI, INC., a Texas Corp.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's August 3, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ECRI, INC., a Texas Corp.
Docket Date 2016-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ECRI, INC., a Texas Corp.
Docket Date 2016-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAINSTREET AT MIDTOWN
Docket Date 2016-07-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MAINSTREET AT MIDTOWN
Docket Date 2016-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAINSTREET AT MIDTOWN
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellee's July 5, 2016 unopposed motion for extension of time is granted for ten (10) days only, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-07-05
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 MAINSTREET AT MIDTOWN
Docket Date 2016-04-29
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 April 26, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before June 27, 2016. 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 2016-04-26
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 MAINSTREET AT MIDTOWN
Docket Date 2016-04-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ECRI, INC., a Texas Corp.
Docket Date 2016-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ECRI, INC., a Texas Corp.
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ECRI, INC., a Texas Corp.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State