Search icon

PANTHER 100 NWT, LLC

Company Details

Entity Name: PANTHER 100 NWT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000105305
FEI/EIN Number 205800541
Address: C/O PANTHER REAL ESTATE PARTNERS, 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL, 33130, US
Mail Address: C/O PANTHER REAL ESTATE PARTNERS, 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIRLIN DANIEL Agent C/O PANTHER REAL ESTATE PARTNERS, MIAMI, FL, 33130

Director

Name Role Address
SIRLIN DANIEL Director 333 S. MIAMI AVE STE 150, MIAMI, FL, 33130
KRINSKY JEFF Director 333 S. MIAMI AVE, STE 150, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 C/O PANTHER REAL ESTATE PARTNERS, 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2009-03-04 C/O PANTHER REAL ESTATE PARTNERS, 333 SOUTH MIAMI AVENUE, SUITE 150, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM ROLLAND, etc., et al., VS 100 NWT FEE OWNER, LLC, et al., 3D2017-0044 2017-01-06 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
12-26854

Parties

Name WILLIAM ROLLAND
Role Appellant
Status Active
Representations ROBERT W. STICKNEY, DAVID H. POLLACK, THOMAS A. BURNS
Name LISA ROLLAND
Role Appellant
Status Active
Name PANTHER MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name ANDRES CAAMANO OSUNA
Role Appellee
Status Active
Name PANTHER 100 NWT, LLC
Role Appellee
Status Active
Name JORGE ACUNA
Role Appellee
Status Active
Name WB 100 NWT, LLC
Role Appellee
Status Active
Name 100 NWT FEE OWNER, LLC
Role Appellee
Status Active
Representations NANCY C. CIAMPA, Gina E. Romanik, John J. Goran, Jedidiah Vander Klok, IAN E. ROBINSON, RICHARD A. VARGAS, TODD R. EHRENREICH, IRENE M. PORTER
Name OMAR CLAVERO
Role Appellee
Status Active
Name 100 NWT MEZZA B, LLC
Role Appellee
Status Active
Name 100 NWT, LLC
Role Appellee
Status Active
Name 100 NWT MEZZA A, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-23
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the supplemental briefs, this appeal is hereby dismissed, without prejudice, because it is no longer ripe for review. Upon consideration of appellants’ motion for appellate attorney’s fees, it is ordered that said motion is hereby denied without prejudice.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ SUPPLEMENTAL BRIEF OF APPELLANTS
On Behalf Of WILLIAM ROLLAND
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are required to provide supplemental briefs, not to exceed ten (10) pages, by May 1, 2019, addressing the status of this appeal in light of the mandate having issued in case number 3D16-2793. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-03-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal is abated pending the decision and mandate in case number 3D16-2793. SUAREZ, LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 9 days to 2/15/18
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 2/6/18
Docket Date 2018-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (International Security Management Group, Inc. and Jorge Acuna)-30 days to 12/20/17
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (International Security Management Group, Inc. and Jorge Acuna)-30 days to 11/20/17
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/cross-appellees’ September 26, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/22/17
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/24/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants/cross-appellees¿ motions to correct volume 65 and volume 66 of the record on appeal are granted as stated in the motions.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix ~ Vol.66 ROA corrected (appendix)
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct vol. 65
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellees¿ motion to consolidate for all purposes is hereby denied.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to consolidate appeals for all purposes
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD SEALED CONSOLIDATED 3D16-2793 , 17-0044, 17-0111
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ CORRECTED ORDER-Appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 22, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants/cross-appellees¿ February 6, 2017 motion for permission to include physical evidence is granted, and the clerk of the trial court is directed to supplement the record on appeal with the CD as stated in said motion.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants/cross-appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon the joint motion, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ for record purposes only
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-01-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case 16-2793 Prior case: 15-2417
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-30
Florida Limited Liability 2006-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State