Search icon

FIFTEEN MIDTOWN PROPERTIES LLC

Company Details

Entity Name: FIFTEEN MIDTOWN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: L10000117477
FEI/EIN Number 800660683
Address: 47 NE 36th Street, Miami, FL, 33137, US
Mail Address: 47 NE 36th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
FG MANAGING MEMBER, INC. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 47 NE 36th Street, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-02-19 47 NE 36th Street, Miami, FL 33137 No data
LC AMENDMENT 2016-05-06 No data No data

Court Cases

Title Case Number Docket Date Status
FIFTEEN MIDTOWN PROPERTIES, VS CBS OUTDOOR, INC., AND SANDRA BOOZER, 3D2013-2809 2013-11-01 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
11-4230

Parties

Name FIFTEEN MIDTOWN PROPERTIES LLC
Role Appellant
Status Active
Representations Alex P. Rosenthal
Name SANDRA BOOZER
Role Appellee
Status Active
Representations WILLIAM G. MCCORMICK
Name CBS OUTDOOR INC.
Role Appellee
Status Active
Representations JEFFREY T. KUNTZ
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including twenty-one (21) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-07-07
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 CBS OUTDOOR, INC.
Docket Date 2014-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-06-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2014-06-06
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 CBS OUTDOOR, INC.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2014-05-05
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 CBS OUTDOOR, INC.
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-04-02
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 CBS OUTDOOR, INC.
Docket Date 2014-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 4/1/14
Docket Date 2014-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CBS OUTDOOR, INC.
Docket Date 2014-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CBS OUTDOOR, INC.
Docket Date 2014-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2014-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2014-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted twenty (20) days thereafter to file the initial brief.
Docket Date 2014-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to file an enlarged initial brief is granted as stated in the motion.
Docket Date 2013-12-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2013-12-30
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 FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2013-11-06
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 16, 2013.
Docket Date 2013-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee is now due.
Docket Date 2013-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIFTEEN MIDTOWN PROPERTIES LLC
Docket Date 2013-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-13
LC Amendment 2016-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State