Search icon

HOTEL LA PETITE MUSE, LLC - Florida Company Profile

Company Details

Entity Name: HOTEL LA PETITE MUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOTEL LA PETITE MUSE, 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: 22 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2011 (14 years ago)
Document Number: L10000099319
FEI/EIN Number 300646737

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 990 BISCAYNE BLVD, MIAMI, FL, 33132, US
Address: 4210 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABERGEL BEROURIA Manager 5025 COLLINS AVENUE, UNIT 2306, MIAMI BEACH, FL, 33140
FIDUCIAL JADE, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065350 SECRET GARDEN ACTIVE 2020-06-10 2025-12-31 - 990 BISCAYNE BLVD OFFICE 701, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-22 4210 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-03-22 FIDUCIAL JADE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 -
LC AMENDMENT 2011-06-30 - -

Court Cases

Title Case Number Docket Date Status
Hotel La Petite Muse, LLC, Appellant(s), v. Verzura Construction, Inc., Appellee(s). 3D2024-2047 2024-11-14 Open
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
17-14452-CA-01

Parties

Name HOTEL LA PETITE MUSE, LLC
Role Appellant
Status Active
Representations Donald Hodson
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name VERZURA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations John Granville Crabtree, Paula Jean Campione, Bernardo Protano

Docket Entries

Docket Date 2024-11-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2047. Related case: 23-0318
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13186133
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 24, 2024.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. (Updated to Non-Final).
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Hotel La Petite Muse, LLC, Petitioner(s) v. Verzura Construction, Inc., Respondent(s) SC2024-1138 2024-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0318;

Parties

Name HOTEL LA PETITE MUSE, LLC
Role Petitioner
Status Active
Representations Gary Dean Farmer, Donald Hodson
Name VERZURA CONSTRUCTION, INC.
Role Respondent
Status Active
Representations John Granville Crabtree
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that respondetnt shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
View View File
Docket Date 2024-08-29
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-22
Type Motion
Subtype Attorney's Fees
Description Respondent's Motion for Appellate Attorneys' Fees
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Juris Initial (Amended)
Description Petitioner's Amended Brief on Jurisdiction
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Corrected
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-14
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction with appendix. -- Stricken 8/14/2024; filed without a statement of the issues.
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-12
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 13, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-08-09
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Motion for Extension of Time to File Initial Petition for Review
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Petitioner's Brief on Jurisdiction with appendix, which was filed with this Court on August 13, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 21, 2024, to serve an amended brief with appendix which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Hotel La Petite Muse, LLC, Appellant(s), v. Verzura Construction, Inc., Appellee(s). 3D2023-0318 2023-02-23 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
17-14452

Parties

Name HOTEL LA PETITE MUSE, LLC
Role Appellant
Status Active
Representations Harvey J. Sepler, Gary D. Farmer
Name VERZURA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Paula J. Campione, Bernardo Protano, William K. Johnson, John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Corrected Notice to Invok. Disc. Jur. FSC
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellant's Motions for Rehearing, filed on June 21, 2024, is noted. Upon consideration, Appellant's Corrected Motion for Rehearing and Motions for Rehearing are hereby denied.
View View File
Docket Date 2024-10-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Upon consideration, Appellant's Motion to Stay Effect of Mandate and to Stay Proceedings Pending Review by the Florida Supreme Court is hereby denied.
View View File
Docket Date 2024-08-27
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Appellant's Motion to Stay Mandate
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Effect of Mandate and to Stay proceeding Review by the Florida Supreme Court
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-08-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-07-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on August 16, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
View View File
Docket Date 2024-07-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellee's Response to Motion for Rehearing directed to the Court's to Order Awarding Appellate Fees
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted pursuant to section 713.31, Florida Statutes, and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-12-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time Answer Brief - 30 days to 12/14/2023 (GRANTED).
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 6 days to 11/14/2023.
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 11/06/2023
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-05-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Establish Briefing Schedule, Appellant's initial brief is due on or before July 5, 2023.
View View File
Docket Date 2023-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ESTABLISH BRIEFING SCHEDULE
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-04-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO COURT'S ORDER OF APRIL 17, 2023
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL COURT ORDER DISPOSING OF MOTIONS FOR REHEARING
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-04-17
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report on the motion for rehearing pending in the trial court, within ten (10) days from the date of this Order.
View View File
Docket Date 2023-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hotel La Petite Muse, LLC
View View File
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Verzura Construction, Inc.
View View File
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
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.
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 5, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State