Search icon

GREENWICH TOWERS LLC

Company Details

Entity Name: GREENWICH TOWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000066984
FEI/EIN Number 45-5446009
Address: 350 East Las Olas Blvd,, Suite 1250, Fort Lauderdale, FL, 33301, US
Mail Address: 350 East Las Olas Blvd,, Suite 1250, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WORLWIDE CORPORATE ADMINISTRATOR LLC Agent 2330 Ponce de Leon Blvd, Coral Gables, FL, 33134

Manager

Name Role
GREENWICH STUDIO, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 350 East Las Olas Blvd,, Suite 1250, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-07-29 350 East Las Olas Blvd,, Suite 1250, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2021-07-29 WORLWIDE CORPORATE ADMINISTRATOR LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
GREENWICH TOWERS, LLC, VS CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC., et al., 3D2020-0592 2020-04-02 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
17-29382

Parties

Name GREENWICH TOWERS LLC
Role Appellant
Status Active
Representations David P. Milian, JENNIFER M. HERNANDEZ
Name CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JONATHAN M. MIDWALL, Geoffrey B. Marks, ALEXANDRA VALDES, JED L. FRANKEL
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees Alan Fishman, David Azran, Margot Kurtz, Evan Greenberg, and William M. Osborne, III’s Motions for Appellate Attorneys’ Fees, it is ordered that said Motions are granted, and the matter is remanded to the trial court to fix the amount. Appellees Alan Fishman, David Azran, Margot Kurtz, and Evan Greenberg’s Motion for Sanctions is hereby denied.
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S AMENDED APPENDIX TO INITIAL BRIEF
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT GREENWICH TOWERS, LLC'S RESPONSEIN OPPOSITION TO APPELLEES' MOTION FOR SANCTIONS
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, Appellant’s Motion for Extension of Time to File a Response to the Motion for Sanctions is granted such that Appellant shall file the response by 12:00 p.m. on Tuesday, November 10, 2020.
Docket Date 2020-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, the Appendix to the Initial Brief is stricken and the condensed transcript contained in the Record on Appeal is stricken. The Court notes that the unauthorized condensed transcript was included within the stricken Appendix. Within thirty (30) days from the date of this Order, Appellant shall supplement the Record with an appendix that complies with the Florida Rules of Appellate Procedure, and shall file non-condensed transcripts as required by the Rules. See Fla. R. App. P. 9.220(c), 9.220(c)(4), and 9.200(b)(4).
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Motion for Extension of Time to File a Response to Appellees' Motion for Sanctions is granted to and including November 6, 2020.
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES ALAN FISHMAN, DAVID AZRAN, MARGOT KURTZ,AND EVAN GREENBERG'S MOTION FOR SANCTIONS
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES ALAN FISHMAN, DAVID AZRAN, MARGOT KURTZ, AND EVAN GREENBERG'S MOTION FOR SANCTIONS
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-09-18
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 GREENWICH TOWERS, LLC
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including September 30, 2020.
Docket Date 2020-08-19
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 GREENWICH TOWERS, LLC
Docket Date 2020-08-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE, WILLIAM M. OSBORNE, III'S NOTICEOF JOINDER IN CO-APPELLEES' ANSWER BRIEF
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/20
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/20
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, WILLIAM M. OSBORNE, III'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES ALAN FISHMAN, DAVID AZRAN, MARGOT KURTZ, AND EVAN GREENBERG'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 6/25/20
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-09
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 April 19, 2020.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 19-907
On Behalf Of GREENWICH TOWERS, LLC
GREENWICH TOWERS, LLC VS CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. 3D2019-0907 2019-05-08 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
17-29382

Parties

Name GREENWICH TOWERS LLC
Role Appellant
Status Active
Representations David P. Milian, AMY M. BOWERS
Name CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Geoffrey B. Marks, JED L. FRANKEL
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT GREENWICH TOWERS, LLC'S MOTION TO EXTEND RELINQUINSHMENT PERIOD
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the status report filed on June 28, 2019, this appeal is dismissed as moot.
Docket Date 2019-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT GREENWICH TOWERS, LLC'S STATUS REPORTAS TO DISPOSITION OF MOTION FOR REHEARING AND/ORRECONSIDERATION OF SUMMARY JUDGMENT ORDER
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-20
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Within ten (10) days from the date of this order, appellant is ordered to file a status report as to the disposition of the motion pending in the lower tribunal.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONTINUUM ON SOUTH BEACH, THE SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days for the appellant to obtain an order disposing of its pending motion in the lower tribunal.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of GREENWICH TOWERS, LLC
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the appellant to obtain an order disposing of its pending motion in the lower tribunal.
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GREENWICH TOWERS, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State