Search icon

SOUTH PROPERTIES LLC

Company Details

Entity Name: SOUTH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: L11000077344
FEI/EIN Number 80-0928390
Address: C/O ALVAREZ & MARSAL TAXAND, LLC, 600 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: C/O ALVAREZ & MARSAL TAXAND, LLC, 600 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ & MARSAL TAXAND, LLC Agent 600 BRICKELL AVENUE, MIAMI, FL, 33131

CHIE

Name Role Address
CORREA BALLESTEROS JUAN CARLOS CHIE C/O ALVAREZ & MARSAL TAXAND, LLC, MIAMI, FL, 33131

Manager

Name Role Address
BARDAGI CARLOS Manager 50 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139

Member

Name Role Address
FLYING STARS SERVICES LTD Member MOSSFON BUILDING, SECOND FLOOR, PANAMA, REP OF PANAMA, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-15 ALVAREZ & MARSAL TAXAND, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 C/O ALVAREZ & MARSAL TAXAND, LLC, 600 BRICKELL AVENUE, STE 2950, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-05-01 C/O ALVAREZ & MARSAL TAXAND, LLC, 600 BRICKELL AVENUE, STE 2950, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 600 BRICKELL AVENUE, STE 2950, MIAMI, FL 33131 No data
LC AMENDED AND RESTATED ARTICLES 2016-02-24 No data No data
LC AMENDED AND RESTATED ARTICLES 2014-10-24 No data No data
LC AMENDMENT 2013-05-30 No data No data
LC AMENDMENT 2013-02-25 No data No data
LC AMENDMENT 2011-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
Vanesa Karina Wechselblatt, et al., Petitioner(s), v. Jonathan Grynszpancholc, Respondent(s). 3D2024-1730 2024-10-01 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16239-CA-01, 23-27153-CA-01

Parties

Name Vanesa Karina Wechselblatt
Role Petitioner
Status Active
Representations Lee Harris Schillinger
Name SOUTH PROPERTIES LLC
Role Petitioner
Status Active
Representations Lee Harris Schillinger
Name Jonathan Grynszpancholc
Role Respondent
Status Active
Representations Maria Paula Aguila, Monica Amador
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Record
Subtype Index
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to File Brief in Support of Petition for Writ of Certiorari
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-11-22
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Jonathan Grynszpancholc
View View File
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Jonathan Grynszpancholc
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of South Properties, LLC
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Agreed Motion for Extension of Time to File Response
On Behalf Of Jonathan Grynszpancholc
View View File
Docket Date 2024-10-17
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within twenty (20) days from the date of this Order to Petitioners' Brief in Support of the Petition for Writ of Certiorari.
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Amended Petitioners' Appendix to Petition for Writ of Certiorari to the Circuit Court for the 11th Judicial Circuit in and for Miami-Dade County, Florida
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petitioners' Brief in Support of Petition for Writ of Certiorari to the Circuit Court for the 11th Judicial Circuit in and for Miami-Dade County, Florida
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Petition
Subtype Petition Certiorari
Description Non-compliant Petition for Writ of Certiorari $300 case filing fee paid through the portal. Batch no. 12633027 Prior case: 23-1733
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-12-31
Type Response
Subtype Reply to Response
Description Reply In Support of Petition for Writ of Certiorari
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-12-31
Type Record
Subtype Appendix
Description Supplemental Appendix to Petition for Writ of Certiorari
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Respondent's Motion for Leave to File Surreply
On Behalf Of Jonathan Grynszpancholc
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioners' Unopposed Motion for Extension of Time to File Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 31, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-19
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 Vanesa Karina Wechselblatt
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Filing
Description Notice of Unavailability
On Behalf Of Jonathan Grynszpancholc
View View File
Docket Date 2024-12-12
Type Order
Subtype Amended/Corrected Order
Description CORRECTED ORDER Upon consideration, Petitioners' Verified Motion to Reconsider Order of Dismissal of Proceeding is granted. Petitioners shall have ten (10) days from the date of this Order to file a reply to the "Answer Brief" Response to Petition for Writ of Certiorari.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Upon consideration, Petitioners' Verified Motion to Reconsider Order of Dismissal of Proceeding is granted. Petitioners shall have ten (10) days from the date of this Order to file a reply. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-09
Type Response
Subtype Response
Description Respondent's Opposition to Petitioner's Motion for Reconsideration
On Behalf Of Jonathan Grynszpancholc
View View File
Docket Date 2024-12-06
Type Brief
Subtype Appendix
Description Appendix to Motion to Reconsider Order of Dismissal
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Reconsider Order of Dismissal of Proceedings
On Behalf Of Vanesa Karina Wechselblatt
View View File
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby dismissed. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Agreed Motion for Extension of Time to file response is hereby granted to and including November 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
South Properties, LLC, etc., Appellant(s), v. Jonathan Grynszpancholc, Appellee(s). 3D2023-1733 2023-09-26 Closed
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
23-16239

Parties

Name SOUTH PROPERTIES LLC
Role Appellant
Status Active
Representations Lee Harris Schillinger
Name Jonathan Grynszpancholc
Role Appellee
Status Active
Representations Maria Paula Aguila
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 12 days to 11/06/2023.
View View File
Docket Date 2023-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY 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. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal without Prejudice
On Behalf Of South Properties, LLC
Docket Date 2023-11-01
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of South Properties, LLC
Docket Date 2023-10-26
Type Order
Subtype Order on Motion To Abate
Description Upon consideration of Appellant's Motion to Abate Appeal and Relinquish Jurisdiction to Trial Court, the Motion to Abate is hereby denied. This is an appeal of a non-final, non-appealable order. Within ten (10) days from the date of this Order, Appellant is ordered to show cause as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130; Westwood One, Inc. v. Flight Express, Inc., 940 So. 2d 1241 (Fla. 5th DCA 2006); Fascetti v. Fascetti, 795 So. 2d 1094 (Fla. 4th DCA 2001). Order on Motion To Abate
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of South Properties, LLC
Docket Date 2023-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of South Properties, LLC
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal and Relinquish Jurisdiction to Trial Court
On Behalf Of South Properties, LLC
Docket Date 2023-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-Paying $300 case filing for a notice of appeal.
On Behalf Of South Properties, LLC
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-26
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 October 6, 2023.
View View File
Docket Date 2023-09-26
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
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of South Properties, LLC
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is hereby denied, without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection."). Order on Motion for Extension of Time
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-12
LC Amended and Restated Art 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State