Search icon

NORTHEASTERN GOLF LLC

Company Details

Entity Name: NORTHEASTERN GOLF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2006 (18 years ago)
Document Number: L06000122945
FEI/EIN Number NOT APPLICABLE
Address: 1515 Sunset Drive Penthouse, Coral Gables, FL, 33143, US
Mail Address: 1515 Sunset Drive Penthouse, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LORIE CATHERINE H Agent 1515 Sunset Drive Penthouse, Coral Gables, FL, 33143

Manager

Name Role Address
Lorie Catherine H Manager 1515 Sunset Drive Penthouse, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 1515 Sunset Drive Penthouse, Coral Gables, FL 33143 No data
CHANGE OF MAILING ADDRESS 2022-01-07 1515 Sunset Drive Penthouse, Coral Gables, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 1515 Sunset Drive Penthouse, Coral Gables, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2011-03-24 LORIE, CATHERINE H No data

Court Cases

Title Case Number Docket Date Status
ST. ANDREWS HOLDINGS, LTD., ETC., ET AL. VS SAVE CALUSA TRUST, ET AL. SC2016-1189 2016-07-06 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
132012CA033641000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2690

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2682

Parties

Name NORTHEASTERN GOLF LLC
Role Petitioner
Status Active
Name ST. ANDREWS HOLDINGS, LTD.
Role Petitioner
Status Active
Representations Kenneth B. Bell, Jeffrey S. Bass, Katherine R. Maxwell
Name N/K/A FORT DALLAS GOLF CLUB, LTD.
Role Petitioner
Status Active
Name SAVE CALUSA TRUST
Role Respondent
Status Active
Representations SARAH C. PELLENBARG, Steven L. Brannock
Name ALAIN J. MOROT-GAUDRY
Role Respondent
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Representations DENNIS ALEXANDER KERBEL, LAUREN E. MORSE
Name FLORIDA LAND TITLE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations ALEXANDRA JENNIFER OVERHOFF
Name THE REAL PROPERTY, PROBATE & TRUST LAW SECTION OF THE FLORIDA BAR
Role Amicus - Petitioner
Status Interim
Representations Robert W. Goldman
Name City of Coral Gables
Role Amicus - Respondent
Status Interim
Representations Mr. Craig Edward Leen, Frances G. De La Guardia
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-12-29
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 2016-08-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "MIAMI-DADE COUNTY'S RESPONSE BRIEF ON JURISDICTION"
On Behalf Of Miami-Dade County
View View File
Docket Date 2016-08-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF INTENT TO FILE AMICUS BRIEF"
On Behalf Of THE REAL PROPERTY, PROBATE & TRUST LAW SECTION OF THE FLORIDA BAR
View View File
Docket Date 2016-08-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "AMENDED NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION"
On Behalf Of City of Coral Gables
View View File
Docket Date 2016-07-26
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "AMENDED NOTICE OF INTENT TO FILE BRIEF AS AMICUS CURIAEIN SUPPORT OF PETITIONERS" - The Florida Land Title Association
On Behalf Of Florida Land Title Association
View View File
Docket Date 2016-07-18
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF INTENT TO FILE BRIEF AS AMICUS CURIAE" The Florida Land Title Association **AMENDED NOTICE FILED 07/26/16**
On Behalf Of Florida Land Title Association
View View File
Docket Date 2016-07-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE"
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
View View File
Docket Date 2016-07-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONERS' INITIAL BRIEF ON JURISDICTION"
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
View View File
Docket Date 2016-07-13
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "NOTICE OF INTENT TO SEEK LEAVE TO FILE AN AMICUS BRIEF ON THE MERITS SHOULD THE COURT ACCEPT JURISDICTION" **AMENDED NOTICE FILED 08/02/16**
On Behalf Of City of Coral Gables
View View File
Docket Date 2016-07-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
View View File
Docket Date 2016-07-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
Docket Date 2016-07-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **TREATED COLLECTIVELY WITH NOTICE FILED IN 3D14-2682**
On Behalf Of ST. ANDREWS HOLDINGS, LTD.
View View File
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State