Search icon

MARQUIS ASSOCIATION MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
Kristian J. Hall, Appellant(s), v. Dyan Myara, et al., Appellee(s). 3D2023-1247 2023-07-11 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
21-16685

Parties

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).
Stefan E. Brodie, et al., Appellant(s), v. Bayside Village East Condominium Association, Inc., et al., Appellee(s). 3D2023-0461 2023-03-15 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
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.

Documents

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