Search icon

LAS PALMAS, LLC

Company Details

Entity Name: LAS PALMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000067213
FEI/EIN Number 260427127
Address: 6000 ISLAND BLVD, SUITE 1108, AVENTURA, FL, 33160, US
Mail Address: 6000 ISLAND BLVD, SUITE 1108, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARIOTTI ALDO H Agent 6000 ISLAND BLVD, AVENTURA, FL, 33160

Managing Member

Name Role Address
MARIOTTI ALDO H Managing Member 6000 ISLAND BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 6000 ISLAND BLVD, SUITE 1108, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-01-25 6000 ISLAND BLVD, SUITE 1108, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 6000 ISLAND BLVD, SUITE 1108, AVENTURA, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
LAS PALMAS, LLC AND THOMAS THEODORE WATROUS VS PIERVIEW F M B, L L C, ET AL. 2D2019-4206 2019-10-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-2277

Parties

Name LAS PALMAS, LLC
Role Appellant
Status Active
Representations KENNETH KEEFE, ESQ.
Name THOMAS THEODORE WATROUS
Role Appellant
Status Active
Name ROBERT CONIDARIS
Role Appellee
Status Active
Name PIERVIEW F M B, L L C
Role Appellee
Status Active
Representations ROBERT B. BURANDT, ESQ., DAVID W. HOLLEY, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PIERVIEW F M B, L L C
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' §57.105 MOTION FOR SANCTIONS AND ATTORNEY'S FEES
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-03-27
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-03-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The court hereby strikes the appellees' March 2, 2020, motion for sanctions as replaced by the version of the motion filed by the appellees on March 20, 2020.
Docket Date 2020-03-20
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEES' AMENDED FLA. STAT.§ 57.105 MOTION (Amended as to Include a Certificate of Filing Pursuant to Fla. R. App. P. 9.420(b)(4) ON APPEAL FROM THE TWENTIETH JUDICIAL CIRCUIT, IN AND FOR LEE COUNTY, FLORIDA CASE NO: 12-CA-2277
On Behalf Of PIERVIEW F M B, L L C
Docket Date 2020-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellees shall file either (1) an amended motion for sanctions with the certificate of filing required by Florida Rule of Appellate Procedure 9.410(b)(4), demonstrating compliance with the safe-harbor provision of the rule, or (2) a motion to withdraw the motion for sanctions. In the absence of a timely response to this order, the motion for sanctions will be stricken.
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of PIERVIEW F M B, L L C
Docket Date 2020-03-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ **STRICKEN**
On Behalf Of PIERVIEW F M B, L L C
Docket Date 2020-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PIERVIEW F M B, L L C
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-01-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ APPELLANTS' SECOND AMENDED NOTICE OF APPEAL
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellees' motion to strike appellants' amended notice of appeal is granted to the extent that appellants' notice contains impermissible arguments. Appellants' amended notice of appeal is stricken. Within ten days, appellants shall file and serve a second amended notice of appeal that complies with Florida Rule of Appellate Procedure 9.130(c). The remaining issue in the motion to strike is denied without prejudice. Appellants' motion for extension of time to serve and file the initial brief is granted for fifteen days. Appellants' response to the court's order dated December 27, 2019, is noted.
Docket Date 2020-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE AND CLARIFICATION INFORMING THIS HONRABLE COURT WHICH FINAL JUDGMENTS APPELLANTS' WERE SEEKING TO VACATE VIA THE MOTION TO VACATE FILED ON SEPTEMBER 9, 2019
On Behalf Of LAS PALMAS, LLC
Docket Date 2020-01-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX FOR RESPONSE TO CLARIFY AND INFORM THISHONRABLE COURT WHICH FINAL JUDGMENTS APPELLANT WAS SEEKING TOVACATE VIA THE MOTION TO VACATE FILED ON SEPTEMBER 9, 2019, WITHPROPOSED THIRD AMENDED NOTICE OF APPEAL
On Behalf Of LAS PALMAS, LLC
Docket Date 2019-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, appellant shall inform this court which amended final judgment it was attempting to vacate by the motion to vacate filed on September 9, 2019. Appellant shall append to its response the September 9, 2019, motion to vacate.
Docket Date 2019-11-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellee’s motion to strike.
Docket Date 2019-11-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LAS PALMAS, LLC
Docket Date 2019-11-22
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 LAS PALMAS, LLC
Docket Date 2019-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S AMENDED NOTICE OF APPEAL
On Behalf Of PIERVIEW F M B, L L C
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LAS PALMAS, LLC
Docket Date 2019-10-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LAS PALMAS, LLC
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees pursuant to the Road Construction Agreement is granted in an amount to be set by the court. To the extent Appellees are also requesting costs, that request is stricken without prejudice to Appellees seeking costs in the trial court. See Fla. R. App. P. 9.400(a). Appellees' motions for attorney's fees and sanctions pursuant to section 57.105(1), Florida Statutes (2018), are denied.Appellants' response to Appellees' motions for sanctions and attorney's fees pursuant to section 57.105(1) is noted.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 03, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX TO APPELLANTS' RESPONSE TO APPELLEES'MOTION TO STRIKE APPELLANTS' AMENDED NOTICE OF APPEAL TOGETHERWITH APPELLANTS' PROPOSED SECOND AMENDED NOTICE OF APPEAL
On Behalf Of LAS PALMAS, LLC
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO STRIKE APPELLANTS' AMENDED NOTICE OF APPEAL TOGETHER WITH APPELLANTS' PROPOSED SECOND AMENDED NOTICE OF APPEAL
On Behalf Of LAS PALMAS, LLC
Docket Date 2019-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ This case has been classified as an appeal of a specified final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). As such, no record will be prepared by the clerk of the circuit court, as explained in rule 9.130(d). Appellants shall file their initial brief accompanied by an appendix within 15 days from the date of this order. Argument must be presented in the briefs; argument in the notices of appeal will not receive judicial consideration.

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State