Search icon

SOUTH PARK LLC

Company Details

Entity Name: SOUTH PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2013 (11 years ago)
Document Number: L06000016027
FEI/EIN Number 223927361
Address: 12895 SW 132ND STREET, UNIT 203, MIAMI, FL, 33186, US
Mail Address: 12895 SW 132ND STREET, UNIT 203, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NS COMPANY SERVICES LLC Agent

Manager

Name Role Address
SPR Development Corporation Manager 12895 SW 132ND STREET, UNIT 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 NS COMPANY SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 12895 SW 132ND STREET, UNIT 203, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-04-27 12895 SW 132ND STREET, UNIT 203, MIAMI, FL 33186 No data
LC AMENDMENT 2013-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1110 BRICKELL AVE., STE. 310, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
MITCHELL LISS, ET AL. VS GINO FALSETTO, ET AL. SC2019-1055 2019-06-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-794

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA004683000001

Parties

Name Mitchell Liss
Role Petitioner
Status Active
Representations Richard C. Wolfe
Name DP SYSTEMS, INC
Role Petitioner
Status Active
Name Bernard Siegel
Role Respondent
Status Active
Name SOUTH PARK LLC
Role Respondent
Status Active
Name PARADISE PARKING SYSTEMS LLC
Role Respondent
Status Active
Name Gino Falsetto
Role Respondent
Status Active
Representations Simon Ferro
Name DOUBLE PARK LLC
Role Respondent
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Brief on Jurisdiction
On Behalf Of Gino Falsetto
View View File
Docket Date 2019-07-02
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Amended Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Mitchell Liss
View View File
Docket Date 2019-07-01
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction**Stricken 7/1/2019: Contains more than decision to be reviewed.**
On Behalf Of Mitchell Liss
View View File
Docket Date 2019-06-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-06-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mitchell Liss
View View File
Docket Date 2019-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State