Search icon

TV 109 LLC

Company Details

Entity Name: TV 109 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L06000117794
FEI/EIN Number 208133661
Address: C/O BRENDA M. FERNANDEZ, ESQ., 1221 BRICKELL AVENUE, MIAMI, FL, 33131
Mail Address: TV109 LLC, 141 5th avenue, new york, NY, 10010, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Catton Harry J Manager 2750 N 29th Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-01 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1200 South Pine Island Road, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-02-07 C/O BRENDA M. FERNANDEZ, ESQ., 1221 BRICKELL AVENUE, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
TV 109, LLC, etc., et al., VS TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC., etc., 3D2020-1881 2020-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37259

Parties

Name TV 111 LLC
Role Appellant
Status Active
Name TV 109 LLC
Role Appellant
Status Active
Representations ALAN R. POPPE, FRANKLIN L. ZEMEL, ARIEL R. DERAY
Name TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, CRAIG MINKO, JESSICA TURNER, S. JONATHAN VINE
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellants’ Motion for Rehearing and/or Clarification, filed on July 23, 2021, is noted.Upon consideration, Appellants’ Motion for Rehearing and/or Clarification of Order Denying Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied. See § 59.46, Fla. Stat. (2020) (“In the absence of an expressed contrary intent, any provision of a statute or of a contract entered into after October 1, 1977, providing for the payment of attorney’s fees to the prevailing party shall be construed to include the payment of attorney’s fees to the prevailing party on appeal.”) EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2021-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORREHEARING AND/OR CLARIFICATION OF ORDER DENYINGAPPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND/ORCLARIFICATION OF ORDER DENYING APPELLANTS' MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of TV 109, LLC
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to the trial court’s determination of Appellee’s entitlement as a prevailing party pursuant to section 718.303(1), Florida Statutes. Appellants’ Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of TV 109, LLC
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COST
On Behalf Of TV 109, LLC
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TV 109, LLC
Docket Date 2021-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-12 days to 02/08/2021
Docket Date 2021-01-25
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 TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT AND REQUEST FOR ORAL ARGUMENT ON AN EXPEDITED BASIS
On Behalf Of TV 109, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TV 109, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TV 109, LLC
Docket Date 2020-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TV 109, LLC
Docket Date 2020-12-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TURNBERRY VILLAGE NORTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-04-27
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State