Search icon

AVENTURA MANAGEMENT LLC

Company Details

Entity Name: AVENTURA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2009 (16 years ago)
Document Number: L09000024649
FEI/EIN Number 26-4679449
Address: 2000 ISLAND BLVD, 704, AVENTURA, FL, 33160, US
Mail Address: 2000 ISLAND BLVD, 704, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARCELO O'SHEA Agent 2000 ISLAND BLVD., AVENTURA, FL, 33160

Manager

Name Role Address
ARAZI BETINA E Manager 2000 ISLAND BLV 704, AVENTURA, FL, 33160
O'SHEA MARCELO Manager 2000 ISLAND BLVD. #704, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 2000 ISLAND BLVD, 704, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2012-02-17 2000 ISLAND BLVD, 704, AVENTURA, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2012-02-17 MARCELO, O'SHEA No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 2000 ISLAND BLVD., 704, AVENTURA, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
AVENTURA MANAGEMENT, LLC, etc., VS SPIAGGIA OCEAN CONDOMINIUM, etc., 3D2011-2545 2011-09-30 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
10-59605

Parties

Name AVENTURA MANAGEMENT LLC
Role Appellant
Status Active
Representations Douglas D. Stratton
Name SPIAGGIA OCEAN CONDOMINIUM
Role Appellee
Status Active
Representations Ramon C. Palacio, BENJAMIN M. ESCO
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-01-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorneys' fees and costs filed by appellee, it is ordered that said motion is hereby denied. SHEPHERD and CORTIÑAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-05-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-05-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVENTURA MANAGEMENT, LLC
Docket Date 2012-04-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of AVENTURA MANAGEMENT, LLC
Docket Date 2012-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPIAGGIA OCEAN CONDOMINIUM
Docket Date 2012-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's March 20, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2012-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Roman C. Palacio AA Douglas D. Stratton 240966
Docket Date 2012-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPIAGGIA OCEAN CONDOMINIUM
Docket Date 2012-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SPIAGGIA OCEAN CONDOMINIUM
Docket Date 2012-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 envelopes
Docket Date 2012-02-24
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 SPIAGGIA OCEAN CONDOMINIUM
Docket Date 2012-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: -0- envs. -0- copies
Docket Date 2012-01-12
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 SPIAGGIA OCEAN CONDOMINIUM
Docket Date 2011-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVENTURA MANAGEMENT, LLC
Docket Date 2011-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Douglas D. Stratton 240966
Docket Date 2011-12-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-11-21
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's motion for stay pending review is hereby denied. RAMIREZ, SHEPHERD and SUAREZ, JJ., concur.
Docket Date 2011-11-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AVENTURA MANAGEMENT, LLC
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVENTURA MANAGEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State