Search icon

CALLE MIRAMAR, LLC

Company Details

Entity Name: CALLE MIRAMAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000074492
FEI/EIN Number NOT APPLICABLE
Address: c/o LOUISE KHAGHAN, 400 E 84TH STREET, NEW YORK, NY, 10028, US
Mail Address: c/o LOUISE KHAGHAN, 400 E 84TH STREET, NEW YORK, NY, 10028, US
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Trustee

Name Role Address
KHAGHAN LOUISE Trustee 400 E 84TH STREET, PH-2C, NEW YORK, NY, 10028
KHAGHAN CHARLENE Trustee 400 E 84TH STREET, PH-2C, NEW YORK, NY, 10028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-09 CROSS STREET CORPORATE SERVICES, LLC No data
REINSTATEMENT 2019-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 c/o LOUISE KHAGHAN, 400 E 84TH STREET, PH-2C, NEW YORK, NY 10028 No data
CHANGE OF MAILING ADDRESS 2013-01-23 c/o LOUISE KHAGHAN, 400 E 84TH STREET, PH-2C, NEW YORK, NY 10028 No data

Court Cases

Title Case Number Docket Date Status
Sarasota County Florida, Calle Miramar, LLC, SKH 1, LLC, 1260, Inc., Stickney Storage, LLC, and Siesta Key Parking, LLC, Appellant(s) v. Lourdes Ramirez and Department of Commerce, Appellee(s). 1D2023-1058 2023-05-03 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Division of Administrative Hearings
22-1385GM

Parties

Name Sarasota County Florida
Role Appellant
Status Active
Representations Frederick Elbrecht, David M. Pearce
Name CALLE MIRAMAR, LLC
Role Appellant
Status Active
Representations Scott A. McLaren, Shane Costello, Jarod Brazel
Name SKH 1, LLC
Role Appellant
Status Active
Representations Scott A. McLaren, Shane Costello, Jarod Brazel
Name 1260, INC.
Role Appellant
Status Active
Representations Scott A. McLaren, Shane Costello, Jarod Brazel
Name STICKNEY STORAGE, LLC
Role Appellant
Status Active
Representations Scott A. McLaren, Shane Costello, Jarod Brazel
Name SIESTA KEY PARKING LLC
Role Appellant
Status Active
Representations Scott A. McLaren, Shane Costello, Jarod Brazel
Name Lourdes Ramirez
Role Appellee
Status Active
Representations Richard Grosso, Pamela Jo Hatley, Martha M. Collins
Name Department of Commerce
Role Appellee
Status Active
Representations Ashanti Danielle Breeden, Leslie E. Bryson
Name Suzanne Van Wyk
Role Judge/Judicial Officer
Status Active
Name Karis De Gannes
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 374 So. 3d 778
View View File
Docket Date 2023-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Sarasota County Florida
Docket Date 2023-09-08
Type Response
Subtype Response
Description Response to 08/29 order
On Behalf Of Siesta Key Parking, LLC
Docket Date 2023-08-29
Type Order
Subtype Order
Description Order Changing Case Style
View View File
Docket Date 2023-08-11
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-07-27
Type Record
Subtype Appendix
Description Appendix to Response to Motion to Consolidate
On Behalf Of Lourdes Ramirez
Docket Date 2023-07-27
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of Lourdes Ramirez
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Siesta Key Parking, LLC
Docket Date 2023-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sarasota County Florida
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - 9029 pages - originally filed in case 1D2023-1060
Docket Date 2023-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sarasota County Florida
Docket Date 2023-05-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-04
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment - originally filed in case 1D2023-1060.
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2023-05-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lourdes Ramirez
View View File
Calle Miramar, LLC, SKH 1, LLC, 1260, Inc., Stickney Storage, LLC, and Siesta Key Parking, LLC, Appellant(s) v. Lourdes Ramirez, Department of Economic Opportunity, and Sarasota County, Florida, Appellee(s). 1D2023-1060 2023-05-03 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
22-1385GM

Parties

Name CALLE MIRAMAR, LLC
Role Appellant
Status Active
Representations Shane Costello, Scott A. McLaren
Name SKH 1, LLC
Role Appellant
Status Active
Representations Shane Costello, Scott A. McLaren
Name 1260, INC.
Role Appellant
Status Active
Representations Shane Costello, Scott A. McLaren
Name STICKNEY STORAGE, LLC
Role Appellant
Status Active
Representations Shane Costello, Scott A. McLaren
Name SIESTA KEY PARKING LLC
Role Appellant
Status Active
Representations Shane Costello, Scott A. McLaren
Name Lourdes Ramirez
Role Appellee
Status Active
Representations Richard Grosso, Martha M. Collins, Pamela Jo Hatley
Name Department of Commerce
Role Appellee
Status Active
Representations Ashanti Danielle Breeden, Leslie E. Bryson, Mark Buckles
Name SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Representations David M. Pearce, Joshua B. Moye
Name Suzanne Van Wyk
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-27
Type Record
Subtype Appendix
Description Appendix to Response to Motion to Consolidate
On Behalf Of Lourdes Ramirez
Docket Date 2023-07-27
Type Response
Subtype Response
Description Response to Motion to Consolidate
On Behalf Of Lourdes Ramirez
View View File
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Siesta Key Parking, LLC
Docket Date 2023-06-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted 9029 pages - transferred to 1D23-1058 per 9/6 order
Docket Date 2023-06-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SARASOTA COUNTY, FLORIDA
Docket Date 2023-05-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Siesta Key Parking, LLC
View View File
Docket Date 2023-05-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached filed by attorney
On Behalf Of Siesta Key Parking, LLC
View View File
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Julie Hunsaker
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - treated as notice of joinder in 1D23-1058
On Behalf Of Siesta Key Parking, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-09-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-14
Florida Limited Liability 2011-06-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State