Search icon

KAINE PARKING 125, LLC

Company Details

Entity Name: KAINE PARKING 125, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 06 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: L08000022224
FEI/EIN Number 42-1757346
Address: 125 COLLINS AVENUE, C/O LAWRENCE F. KAINE, MIAMI BEACH, FL 33139
Mail Address: 2650 BISCAYNE BOULEVARD, C/O LAWRENCE F. KAINE, MIAMI, FL 33137
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAINE, LAWRENCE F Agent 2650 BISCAYNE BOULEVARD, MIAMI, FL 33137

Manager

Name Role Address
KAINE, LAWRENCE F Manager 2650 BISCAYNE BOULEVARD, MIAMI, FL 33137
KAINE, PATRICIA M Manager 2650 BISCAYNE BOULEVARD, MIAMI, FL 33137

mgm

Name Role Address
kaine, patrick j mgm 1717 n bayshore drive, 2033 miami, FL 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-06 No data No data
CHANGE OF MAILING ADDRESS 2012-02-22 125 COLLINS AVENUE, C/O LAWRENCE F. KAINE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 2650 BISCAYNE BOULEVARD, MIAMI, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
DOUBLE PARK, LLC VS KAINE PARKING 125, LLC 3D2017-0580 2017-03-16 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
14-13468

Parties

Name DOUBLE PARK LLC
Role Appellant
Status Active
Representations JOHN B. ROSENQUEST, IV, Thomas J. Butler
Name KAINE PARKING 125, LLC
Role Appellee
Status Active
Representations Roger J. Schindler
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee's motion to strike motion for rehearing and motion for appellate fees is hereby denied.Upon consideration, appellant's motion for rehearing, written opinion and certification is hereby denied. Upon consideration of the motion for appellate fees incurred by appellee in responding to appellant's motion for rehearing, rehearing en banc, written opinion and certification, it is ordered that said motion is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur. Appellant's motion for rehearing en banc is denied.
Docket Date 2017-11-10
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike motion for rehearing and motion for aa fees
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion for rehearing and motion for attorney's fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for an award of attorney fees on appeal, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 7, 2017.
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 7/17/17
Docket Date 2017-06-19
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 KAINE PARKING 125, LLC
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-18
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 DOUBLE PARK, LLC
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 6/5/17
Docket Date 2017-03-16
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 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 14-3135
On Behalf Of DOUBLE PARK, LLC
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOUBLE PARK, LLC, etc., VS KAINE PARKING 125, LLC, etc., 3D2014-3135 2014-12-31 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
14-13468

Parties

Name DOUBLE PARK LLC
Role Appellant
Status Active
Representations JOHN B. ROSENQUEST, IV
Name KAINE PARKING 125, LLC
Role Appellee
Status Active
Representations Roger J. Schindler, RICHARD R. CHAVES, Alan T. Dimond
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellee, it is ordere that said motion is hereby denied. Upon consideration of the motion for attorney¿s fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2015-06-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded with instructions
Docket Date 2015-06-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an enlargement of time to file the reply brief is granted to and including March 19, 2015, with no further extensions allowed.
Docket Date 2015-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2015-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 15 days to 3/4/15
Docket Date 2015-02-11
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 KAINE PARKING 125, LLC
Docket Date 2015-01-29
Type Record
Subtype Appendix
Description Appendix ~ Part 1 of 4
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAINE PARKING 125, LLC
Docket Date 2015-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 15 days to 1/28/15
Docket Date 2015-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DOUBLE PARK, LLC
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUBLE PARK, LLC
Docket Date 2014-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-19

Date of last update: 26 Jan 2025

Sources: Florida Department of State