Search icon

TOWER MSA PARTNERS, LLC

Company Details

Entity Name: TOWER MSA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2011 (13 years ago)
Document Number: L11000101719
FEI/EIN Number 453179743
Mail Address: 455 NE 5th Ave D-353, Delray Beach, FL, 33483, US
Address: 223 NE 5th Ave, Suite 101, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUDLEY KRISTINE M Agent 223 NE 5th Avenue, Delray Beach, FL, 33483

Manager

Name Role Address
DUDLEY KRISTINE M Manager 223 NE 5th Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 223 NE 5th Ave, Suite 101, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2020-02-13 DUDLEY, KRISTINE M No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 223 NE 5th Ave, Suite 101, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 223 NE 5th Avenue, 101, Delray Beach, FL 33483 No data

Court Cases

Title Case Number Docket Date Status
IVETTE TEJEIRO VS TOWER MSA PARTNERS, LLC and KRISTINE WILSON 4D2020-2742 2020-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001023

Parties

Name Ivette Tejeiro
Role Appellant
Status Active
Representations Chad E. Levy
Name TOWER MSA PARTNERS, LLC
Role Appellee
Status Active
Representations Elizabeth W. Neiberger, Ranjiv Sondhi
Name Kristine Wilson
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ivette Tejeiro
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ September 27, 2021 motion for attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ivette Tejeiro
Docket Date 2021-10-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/25/2021
Docket Date 2021-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2021-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 8, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 9, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-09-08
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 Tower MSA Partners, LLC
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-09-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 1 DAY TO 09/07/2021
Docket Date 2021-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 09/03/2021
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-07-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2021
Docket Date 2021-07-02
Type Record
Subtype Transcript
Description Transcript Received ~ 221 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s June 1, 2021 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 27, 2021 motion to supplement the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Ivette Tejeiro
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ivette Tejeiro
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Ivette Tejeiro
Docket Date 2021-05-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 26, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ivette Tejeiro
Docket Date 2021-05-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED APPENDIX FILED**
On Behalf Of Ivette Tejeiro
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ivette Tejeiro
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 26, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before May 26, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Ivette Tejeiro
Docket Date 2021-02-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s February 25, 2021 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-25
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 Ivette Tejeiro
Docket Date 2021-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower MSA Partners, LLC
Docket Date 2021-02-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Tower MSA Partners, LLC’s February 19, 2021 notices of appearance are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 881 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ivette Tejeiro
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2017-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State