Entity Name: | MARQUIS ASSOCIATION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARQUIS ASSOCIATION MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | L07000097220 |
FEI/EIN Number |
261176961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Biscayne Blvd., Suite 1100, Miami, FL, 33137, US |
Mail Address: | 5401 N CENTRAL EXPY, STE 300, DALLAS, TX, 75205, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Pargament Mathew | President | 2800 Biscayne Blvd., Suite 1100, Miami, FL, 33137 |
KRUPPA BRIAN | Secretary | 5401 N CENTRAL EXPY, DALLAS, TX, 75205 |
Carona John | Director | 5401 N CENTRAL EXPY, DALLAS, TX, 75205 |
Carona Helen E | Director | 5401 N CENTRAL EXPY, DALLAS, TX, 75205 |
MALDONADO JOSE B | Treasurer | 5401 N CENTRAL EXPY, DALLAS, TX, 75205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032690 | MARQUIS ASSOCIATION MANAGEMENT | ACTIVE | 2017-03-28 | 2027-12-31 | - | 5401 N CENTRAL EXPY STE 300, DALLAS, TX, 75205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2017-04-14 | MARQUIS ASSOCIATION MANAGEMENT, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 2800 Biscayne Blvd., Suite 1100, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2015-08-11 | 2800 Biscayne Blvd., Suite 1100, Miami, FL 33137 | - |
LC STMNT OF RA/RO CHG | 2015-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kristian J. Hall, Appellant(s), v. Dyan Myara, et al., Appellee(s). | 3D2023-1247 | 2023-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kristian J. Hall |
Role | Appellant |
Status | Active |
Representations | Alan D. Sackrin |
Name | Dyan Myara |
Role | Appellee |
Status | Active |
Representations | Edward F. Holodak |
Name | Jean Jacques Myara |
Role | Appellee |
Status | Active |
Representations | Joseph Philip Klapholz |
Name | Justin Myara |
Role | Appellee |
Status | Active |
Representations | Joseph Philip Klapholz |
Name | Jordan Myara |
Role | Appellee |
Status | Active |
Representations | Joseph Philip Klapholz |
Name | Jake Myara |
Role | Appellee |
Status | Active |
Representations | Joseph Philip Klapholz |
Name | Reynaldo Tarafa |
Role | Appellee |
Status | Active |
Representations | David A Herrero, Katrina Alexa Fernandez, Scott Allan Cole, Carly Marissa Weiss |
Name | MARQUIS ASSOCIATION MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | David A Herrero, Katrina Alexa Fernandez, Scott Allan Cole, Carly Marissa Weiss |
Name | St. Tropez on the Bay 1 Condominium Association, Inc. |
Role | Appellee |
Status | Active |
Representations | David A Herrero, Katrina Alexa Fernandez, Scott Allan Cole, Carly Marissa Weiss |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellees Dyan Myara, Jean Jacques Myara, Justin Myara, Jordan Myara, and Jake Myara's "Motion for Award of Appellate Attorney Fees Costs and to Tax Same to Plaintiff Hall," it is ordered that said Motion is hereby denied as untimely. EMAS, SCALES and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-08-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-08 |
Type | Response |
Subtype | Response |
Description | Appellant's Response in opposition to Appellee's Motion for Award of Appellate Attorney Fees Costs and to Tax same to Plaintiff Hall |
On Behalf Of | Kristian J. Hall |
Docket Date | 2024-03-26 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Co-Defendant, Dyan Myara's Motion for Award of Appellate Attorney Fees Costs and to Tax same to Plaintiff Hall |
On Behalf Of | Jean Jacques Myara |
Docket Date | 2024-03-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Dyan Myara |
Docket Date | 2024-03-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | Kristian J. Hall |
View | View File |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief-15 days to 3/22/24. (GRANTED) |
On Behalf Of | Kristian J. Hall |
Docket Date | 2024-02-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Joint Answer Brief |
On Behalf Of | Marquis Association Management, LLC |
View | View File |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief- 30 days to 02/26/2024(GRANTED) |
On Behalf Of | Jean Jacques Myara |
Docket Date | 2024-01-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to serve Answer Brief-30 days to 02/26/2024(GRANTED) |
On Behalf Of | Marquis Association Management, LLC |
Docket Date | 2023-12-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to Serve Appellees' Answer Brief - 30 days to 1/25/2024 |
On Behalf Of | Marquis Association Management, LLC |
Docket Date | 2023-11-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Kristian J. Hall |
View | View File |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time to Serve Initial Brief- 8 Days to 11/22/2023 (GRANTED) |
Docket Date | 2023-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Kristian J. Hall |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time- IB - 60 days to 11/14/2023. |
On Behalf Of | Kristian J. Hall |
View | View File |
Docket Date | 2023-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dyan Myara |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Orders appealed not attached. |
On Behalf Of | Kristian J. Hall |
Docket Date | 2023-07-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Kristian J. Hall |
Docket Date | 2023-07-11 |
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 | 2023-07-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Kristian J. Hall |
Docket Date | 2023-09-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Kristian J. Hall |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-12584 |
Parties
Name | Elizabeth Brodie |
Role | Appellant |
Status | Active |
Name | Laurie Melnick |
Role | Appellee |
Status | Active |
Name | JASON STONE LLC |
Role | Appellee |
Status | Active |
Name | Alexander Danz |
Role | Appellee |
Status | Active |
Name | MARQUIS ASSOCIATION MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Stefan E. Brodie |
Role | Appellant |
Status | Active |
Representations | Mark W. Kelley, Joel Stephen Perwin, Steven F. Molo, Jonathan Eric Minsker, Megan Cunniff Church, Alexandra C. Eynon |
Name | BAYSIDE VILLAGE EAST CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Brian Carson Tackenberg, Jason B. Giller, Hilary A. Schein, Glen H. Waldman, Hugo Vincent Alvarez, Eleanor Trotman Barnett, Scott Allan Cole, Carly Marissa Weiss, Steven Lane Ehrlich, John Granville Crabtree, Charles Morris Auslander |
Docket Entries
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Steven F. Molo, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.Upon consideration, Megan Cunniff Church, Esquire's VerifiedMotion to Appear Pro Hac Vice on behalf of Appellants is hereby grantedas stated in the Motion.Upon consideration, Mark W. Kelley, Esquire's Verified Motionto Appear Pro Hac Vice on behalf of Appellants is hereby granted as statedin the Motion.Upon consideration, Alexandra C. Eynon, Esquire's VerifiedMotion to Appear Pro Hac Vice on behalf of Appellants is hereby grantedas stated in the Motion. |
Docket Date | 2024-03-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellees' Conditional Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted, and remanded, conditioned upon the trial court's determination that Appellees' offer of judgment complies with Florida law. LOGUE, C.J., and FERNANDEZ and LINDSEY, JJ., concur. |
View | View File |
Docket Date | 2024-02-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-01-22 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Upon consideration, Appellants' Request for Oral Argument is hereby denied. |
View | View File |
Docket Date | 2023-12-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Stefan E. Brodie |
View | View File |
Docket Date | 2023-11-28 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Appellees' Motion for Attorney's Fees |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-11-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Appellee's Motion For Attorney's Fees |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
Docket Date | 2023-11-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
View | View File |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellees' Motion for Extension of Time to File the Answer Brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time |
View | View File |
Docket Date | 2023-09-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 9/12/23 |
Docket Date | 2023-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
Docket Date | 2023-07-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
Docket Date | 2023-06-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-06-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 06/14/2023 |
Docket Date | 2023-04-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR MEGAN CUNNIFF CHURCH ADMISSION TO APPEAR PRO HAC VICE |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-04-14 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ For Megan Cunniff Church |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-03-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-03-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-03-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE |
On Behalf Of | Stefan E. Brodie |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Bayside Village East Condominium Association, Inc. |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
LC Name Change | 2017-04-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State