Search icon

SOUTHEAST CAUSEWAY INVESTMENTS, LLC

Company Details

Entity Name: SOUTHEAST CAUSEWAY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Oct 2009 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: L09000098710
FEI/EIN Number 800493733
Address: 1917 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316
Mail Address: 1917 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Kaley M Agent 1917 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316

Auth

Name Role Address
LOOS JOHN T Auth 1815 CORDOVA ROAD, SUITE 202, FORT LAUDERDALE, FL, 33316
Miller Kaley M Auth 1917 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167121 MASSAGE ENVY EXPIRED 2009-10-20 2024-12-31 No data 1917 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-16 Miller, Kaley M No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1917 CORDOVA ROAD, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2010-04-30 1917 CORDOVA ROAD, FORT LAUDERDALE, FL 33316 No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-10-15 SOUTHEAST CAUSEWAY INVESTMENTS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 1917 CORDOVA ROAD, FORT LAUDERDALE, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
MASSAGE ENVY FRANCHISING LLC VS JANE DOE (A.J.) 4D2022-2285 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21004362

Parties

Name SOUTHEAST CAUSEWAY INVESTMENTS, LLC
Role Respondent
Status Active
Name Jane Doe (A.J.)
Role Respondent
Status Active
Representations Brian D. Kent, Kristina Correa, M. Stewart Ryan, Lee M. Cohen, Jennifer M. Lipinski
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MASSAGE ENVY FRANCHISING, LLC
Role Petitioner
Status Active
Representations Jacqueline P. Rubin, Robert A. Atkins, Diane Gail Dewolf, Jessica E. Phillips, Bradley Shwer, Gerald B. Cope, Jr.

Docket Entries

Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONER'S EXPEDITED MOTION FOR STAY
On Behalf Of Jane Doe (A.J.)
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, absent viable arguments in opposition filed within ten (10) days of this order, case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284.
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM EXTENSION OF DISCOVERY STAY BY TRIAL COURT
On Behalf Of Massage Envy Franchising LLC
Docket Date 2022-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED sua sponte, that case numbers 4D22-2284 and 4D22-2285 are to be consolidated for all purposes and will proceed in 4D22-2284. The August 19, 2022 petitions for writ of certiorari in these consolidated cases are denied on the merits. Further,ORDERED that petitioner’s August 23, 2022 motions to stay and August 25, 2022 motion to consolidate are determined to be moot.DAMOORGIAN, CONNER and FORST, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State