Search icon

SAY FLAGLER INVESTMENTS, LLC

Company Details

Entity Name: SAY FLAGLER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000110301
FEI/EIN Number 203794266
Address: 1110 Brickell Ave. STE 509, MIAMI, FL, 33131, US
Mail Address: 1110 Brickell Ave. STE 509, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAYEGH RICARDO Agent 1110 Brickell Ave. STE 509, MIAMI, FL, 33131

Managing Member

Name Role Address
SAYEGH RICARDO Managing Member 1110 Brickell Ave. STE 509, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1110 Brickell Ave. STE 509, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2014-03-19 1110 Brickell Ave. STE 509, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 1110 Brickell Ave. STE 509, MIAMI, FL 33131 No data
LC AMENDMENT 2009-02-24 No data No data

Court Cases

Title Case Number Docket Date Status
SAY FLAGLER INVESTMENTS, LLC, etc., et al., VS FIRST-CITIZENS BANK & TRUST COMPANY, etc., 3D2013-2413 2013-09-19 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
11-38270

Parties

Name SAY FLAGLER INVESTMENTS, LLC
Role Appellant
Status Active
Name RICARDO SAYEGH
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations James N. Robinson, RUDOLPH F. ARAGON
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICARDO SAYEGH
Docket Date 2014-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration of the joint notice or, alternatively, motion regarding filing initial brief of appellants, appellants are granted ten (10) days from the date of this order to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-04-17
Type Notice
Subtype Notice
Description Notice ~ AA's joint notice or, alternatively, motion regarding filing initial brief of appellants
On Behalf Of RICARDO SAYEGH
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellants¿ notice of agreed extension of time is treated as a motion for extension of time. Appellants are granted to and including April 17, 2014 to file the initial brief, 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 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO SAYEGH
Docket Date 2013-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols electronic
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/27/14
Docket Date 2013-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICARDO SAYEGH
Docket Date 2013-09-30
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 October 10, 2013.
Docket Date 2013-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case with attachment. ** $300 filing fee is due.
Docket Date 2013-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 12-2620
On Behalf Of RICARDO SAYEGH
Docket Date 2013-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SAY FLAGLER INVESTMENTS, LLC, etc., et al., VS FIRST CITIZENS BANK AND TRUST COMPANY, etc., 3D2012-2620 2012-10-09 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
11-38270

Parties

Name SAY FLAGLER INVESTMENTS, LLC
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Jennifer Olmedo-Rodriguez
Name RICARDO SAYEGH
Role Appellant
Status Active
Representations Jennifer Olmedo-Rodriguez
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Appellee
Status Active
Representations James N. Robinson, DAVID KARO, RUDOLPH F. ARAGON
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2014-01-28
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES CONSOLIDA(12-2619).
Docket Date 2013-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2013-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAY FLAGLER INVESTMENTS, LLC
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief-7 days to 10/1/13
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAY FLAGLER INVESTMENTS, LLC
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief 15 days to 9/24/13
Docket Date 2013-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAY FLAGLER INVESTMENTS, LLC
Docket Date 2013-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-32 days
Docket Date 2013-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days
Docket Date 2013-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties¿ joint motion to determine confidentiality of court records is granted. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Richard A. Morgan 836869 AE James Niall Robinson 608858 AA Jennifer Olmedo-Rodriguez 065158
Docket Date 2013-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ stipulation to supplement and /or correct the record
Docket Date 2013-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ joint motion t determine confidentiality of court record
On Behalf Of RICARDO SAYEGH
Docket Date 2013-04-25
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 May 15, 2013, 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 2013-04-23
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2013-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CORRECTION
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-2620.
Docket Date 2012-12-12
Type Notice
Subtype Notice
Description Notice ~ to ae as to service via e-mail
On Behalf Of RICARDO SAYEGH
Docket Date 2012-12-12
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 RICARDO SAYEGH
Docket Date 2012-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2012-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-2619
On Behalf Of FIRST-CITIZENS BANK & TRUST COMPANY
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO SAYEGH
Docket Date 2012-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-06
LC Amendment 2009-02-24
ANNUAL REPORT 2008-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State