Search icon

TURNBERRY AIRPORT HOLDINGS, LLC

Company Details

Entity Name: TURNBERRY AIRPORT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L11000066717
FEI/EIN Number 45-2487570
Address: 211 King Street, Suite 310, Charleston, SC, 29401, US
Mail Address: 211 King Street, Suite 310, Charleston, SC, 29401, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S0L68DPZDHT146 L11000066717 US-FL GENERAL ACTIVE 2011-06-07

Addresses

Legal C/O CT Corporation Systems, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 211 King Street, Suite 310, Charleston, US-FL, US, 29401

Registration details

Registration Date 2019-06-21
Last Update 2024-09-25
Status ISSUED
Next Renewal 2025-04-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000066717

Agent

Name Role Address
CT Corporation Systems Agent 1200 South Pine Island Road, Plantation, FL, 33324

Authorized Member

Name Role
SKYSERVICEUS FLORIDA LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018622 FONTAINEBLEAU AVIATION ACTIVE 2023-02-08 2028-12-31 No data 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180
G21000048418 PRECISION AIRCRAFT DETAILING LLC ACTIVE 2021-04-08 2026-12-31 No data 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180
G12000025411 FONTAINEBLEAU AVIATION EXPIRED 2012-03-14 2017-12-31 No data 19950 W. COUNTRY CLUB DR., 10TH FL, AVENTURA, FL, 33180
G11000120279 FONTAINEBLEAU AVIATION EXPIRED 2011-12-12 2016-12-31 No data 19950 WESY COUNTRY CLUB DRIVE,10TH FLOOR, AVENTURA, FL, 33150
G11000115953 FONTAINEBLEAU AVIATION EXPIRED 2011-12-01 2016-12-31 No data 19950 WEST COUNTRY CLUB DRIVE, 10TH FLOOR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 211 King Street, Suite 310, Charleston, SC 29401 No data
CHANGE OF MAILING ADDRESS 2024-02-13 211 King Street, Suite 310, Charleston, SC 29401 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 CT Corporation Systems No data
MERGER 2021-03-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000213937
MERGER 2021-02-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000213937
LC AMENDMENT 2019-03-28 No data No data

Court Cases

Title Case Number Docket Date Status
Fontainebleau Development LLC, et al., Appellant(s), v. Westchester Surplus Lines Insurance Company, et al., Appellee(s). 3D2023-1264 2023-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-16874

Parties

Name FONTAINEBLEAU FLORIDA HOTEL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Stephen A. Marino, Jr., Benjamin C. Hassebrock, Alexander Irimia Loy
Name Westchester Surplus Lines Insurance Company
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name MAXUM INDEMNITY COMPANY
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Jonathan M. Freiman, John J. Kavanagh, Michael Adam Packer
Name Lexington Insurance Company
Role Appellee
Status Active
Representations Angel A. Cortiñas, Jonathan H Kaskel, Erin E. Bradham
Name IRONSHORE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christine M. Renella, Piel A. Lora, Jeremiah L. O'Leary, Brandon L. Sipple
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Indian Harbor Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name Everest Indemnity Insurance Company
Role Appellee
Status Active
Representations Juan Carlos Quintana, Jr., Eric E. Caugh
Name GuideOne National Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name STARR SURPLUS LINES INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name AXIS Surplus Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name Princeton Excess & Surplus Lines Insurance Company
Role Appellee
Status Active
Representations William David Wilson, Perry Ross Goodman, Wayne R. Glaubinger, Jared K. Markowitz
Name HDI Global Specialty SE
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name GENERAL SECURITY INDEMNITY COMPANY OF ARIZONA
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name Crum & Forster Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff, Jedidiah David Vander Klok
Name Safety Specialty Insurance Company
Role Appellee
Status Active
Representations Armando Pedro Rubio, Marshall Norman Lahiff
Name ACE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Brodie, Heidi Hudson Raschke, Andrew Kenneth Daechsel
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Representations Patricia Anne McLean, Christy M. Maple, Jay R. Sever
Name Colony Insurance Company
Role Appellee
Status Active
Representations Robert M. Darroch, Sara Kathleen Blackwell
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Alexandra Jordan Schultz, Alycen A. Moss
Name Interstate Fire & Casualty Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name Allianz Underwriters Insurance Company
Role Appellee
Status Active
Representations J. Trumon Phillips
Name ALLIANZ GLOBAL RISKS US INSURANCE COMPANY
Role Appellee
Status Active
Representations J. Trumon Phillips, Brett Solberg
Name Hallmark Specialty Insurance Company
Role Appellee
Status Active
Representations Rory Eric Jurman, Jenelle Elizabeth La Chuisa, James Henry Wyman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMNESIA INTERNATIONAL, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Beverly Street Hotel 1B, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB Beverly Street Manager LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TB ISLE RESORT LP
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name FONTAINEBLEAU DEVELOPMENT LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name Nashville Downtown Hotel LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name SOUTH FLORIDA AVIATION INVESTMENTS, INC.
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Alexander Irimia Loy, Benjamin C. Hassebrock, Stephen A. Marino, Jr.
Name 831 FEDERAL HIGHWAY ACQUISITION LLC
Role Appellant
Status Active
Representations John Granville Crabtree, Brian Carson Tackenberg, Charles Morris Auslander, Stephen A. Marino, Jr., Alexander Irimia Loy, Benjamin C. Hassebrock

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Appellees' Response to Appellants' Motion for Appellate Attorney's Fees
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 21, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/20/24. (GRANTED)
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-07-22
Type Record
Subtype Appendix
Description Appendix to Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Upon consideration, Brett Solberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/21/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Interstate Fire & Casualty Company
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Hallmark Specialty Insurance Company
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 05/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file the initial brief is hereby granted to and including February 22, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to file initial brief is hereby granted to and including February 15, 2024.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Change of Firm Name for Pro Hac Vice Counsel for Defendant/Appellee Maxum Indemnity Company
On Behalf Of Maxum Indemnity Company
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/07/2023.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-19
Type Order
Subtype Order
Description Appellees' Response to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Brief is noted. Upon consideration, Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs is hereby denied. Order
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Carry Appeals together and Permit Partial Incorporation of Brief
View View File
Docket Date 2023-09-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs.
View View File
Docket Date 2023-08-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR BRANDON L. SIPPLE
View View File
Docket Date 2023-08-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro hac vice fee for Christy M. Maple
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jonathan M. Freiman, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Maxum Indemnity Company is hereby granted as stated in the Motion. Johnathan M. Freiman shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR JARED MARKOWITZ
View View File
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission of Wayne R. Glaubinger to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
View View File
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510 (Jeremy L. O'Leary)
View View File
Docket Date 2023-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510 (Jonathan M. Freiman)
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Christy M. Maple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Scottsdale Insurance Company is hereby granted as stated in the Motion. Christy M. Maple, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion to Appear Pro Hac Vice Pursuant to Florida Rules of Judicial Administration 2.510 (Jay R. Sever)
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-07-12
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 2023-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 22, 2023.
View View File
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Fontainebleau Development LLC
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Consolidate Answer Brief
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/22/2024
On Behalf Of Ironshore Specialty Insurance Company
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pro Hac Vice Fee $100 for Brett Solberg. Batch # 11078625
On Behalf Of Allianz Global Risks US Insurance Company
View View File
Docket Date 2023-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Carry Appeals Together and Permit Partial Incorporation of Briefs
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Wayne R. Glaubinger, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Jared K. Markowitz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Upon consideration, Brandon L. Sipple, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Ironshore Specialty Insurance Company is hereby granted as stated in the Motion. Brandon L. Sipple, Esquire shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
View View File
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fontainebleau Florida Hotel, LLC
View View File
United States Aviation Underwriters, Inc. etc., Petitioner(s) v. Turnberry Airport Holdings, LLC, etc. Respondent(s) SC2023-0586 2023-04-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-270

Parties

Name United States Aviation Underwriters, Inc.
Role Petitioner
Status Active
Representations Jason Goldstein, Maria Piva
Name United States Aircraft Insurance Group
Role Petitioner
Status Active
Name EXECUTIVE SKYFLEET INC.
Role Petitioner
Status Active
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Respondent
Status Active
Representations David Alan Wagner, Clayton Wickliffe Thornton
Name d/b/a Fontainebleau Aviation
Role Respondent
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Brief
Subtype Juris Answer
Description Respondents' Answer Brief on Jurisdiction
On Behalf Of Turnberry Airport Holdings, LLC
View View File
Docket Date 2023-06-20
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including June 29, 2023, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-06-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description Motion for Extension of Time (Answer Brief-Merit)
On Behalf Of Turnberry Airport Holdings, LLC
View View File
Docket Date 2023-05-30
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-05-24
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
View View File
Docket Date 2023-05-09
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 May 23, 2023, in which to serve the jurisdictional brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-05-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension to File Brief on Jurisdiction
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of United States Aviation Underwriters, Inc.
View View File
Docket Date 2023-04-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-04-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-11-20
Type Disposition
Subtype Rev DY Lack Juris
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).
View View File
UNITED STATES AVIATION UNDERWRITERS, INC., etc., VS TURNBERRY AIRPORT HOLDINGS, LLC, etc., 3D2022-0270 2022-02-09 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
19-19087

Parties

Name UNITED STATES AVIATION UNDERWRITERS, INC.
Role Appellant
Status Active
Representations Jason Goldstein, Maria Piva
Name TURNBERRY AIRPORT HOLDINGS, LLC
Role Appellee
Status Active
Representations Clayton W. Thornton, DAVID A. WAGNER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
On Behalf Of John A. Tomasino
Docket Date 2023-04-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-04-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2023-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing, or Alternatively, for Certification is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, OR ALTERNATIVELY, FOR CERTIFICATION
On Behalf Of TURNBERRY AIRPORT HOLDINGS, LLC
Docket Date 2023-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, OR ALTERNATIVELY, FOR CERTIFICATION
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Amended Motion for Leave to File Expanded Reply Brief is hereby denied. Appellant's Reply Brief filed on November 16, 2022, is stricken. Within ten (10) days from the date of this Order, Appellant shall file a reply brief that complies with the Florida Rules of Appellate Procedure and word count requirement. LOGUE, HENDON and BOKOR, JJ., concur. Appellant's Second Motion to Supplement the Record on Appeal, filed on November 16, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION FOR LEAVETO FILE EXPANDED REPLY BRIEF
On Behalf Of TURNBERRY AIRPORT HOLDINGS, LLC
Docket Date 2022-11-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant’s Amended Motion for Leave to File Expanded Reply Brief.
Docket Date 2022-11-18
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S AMENDED MOTIONFOR LEAVE TO FILE EXPANDED REPLY BRIEF
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See Order Issued on 12-6-22/ RB Stricken.
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-11-16
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILE EXPANDED REPLY BRIEF
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-10-26
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 Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 16, 2022, with no further extensions allowed.
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 10/26/2022
Docket Date 2022-09-23
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 UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURNBERRY AIRPORT HOLDINGS, LLC
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/25/2022
Docket Date 2022-07-19
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 TURNBERRY AIRPORT HOLDINGS, LLC
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on May 27, 2022, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2022-06-17
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 TURNBERRY AIRPORT HOLDINGS, LLC
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/27/2022
Docket Date 2022-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 5/27/2022
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING NON-CONDENSED TRANSCRIPTS
On Behalf Of UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/19/2022
Docket Date 2022-04-19
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 UNITED STATES AVIATION UNDERWRITERS, INC.
Docket Date 2022-04-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TURNBERRY AIRPORT HOLDINGS, LLC
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-09
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.
Docket Date 2022-02-09
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 February 19, 2022.
Docket Date 2022-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s Motion for Leave to File Expanded Reply Brief is hereby denied without prejudice. Appellant is reminded that computer generated reply briefs, such as the briefs filed in this appeal, are governed by Florida Rule of Appellate Procedure 9.210 and its word limit requirements, not page limits. See Florida Rule of Appellate Procedure 9.210(a)(2)("Computer-generated briefs shall not exceed the word count limits of this subdivision. Handwritten or typewritten briefs shall not exceed the page limits of this subdivision.") Appellee complied with the requirements in Florida Rule of Appellate Procedure 9.045(e) and certified compliance with 9.210(a)(2). Appellant's argument that Appellee exceeded the allowed length of its answer brief is therefore not supported by the record and the motion to exceed the permitted length of the reply brief on that basis is denied. Appellant may file a conforming reply brief by December 9, 2022, as requested, or within two (2) days from the date of this Order, file an amended motion to exceed the word limit in the reply brief and articulate proper cause in its motion.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
Merger 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
LC Amendment 2019-03-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State