Search icon

FSL DEVELOPMENT, LLC

Company Details

Entity Name: FSL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2012 (12 years ago)
Document Number: L12000102074
FEI/EIN Number 80-0856328
Address: 2850 Tigertail Ave, Ste 701, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Ste 701, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930086W9MTLGI4YC11 L12000102074 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Wellons, Terry, 1111 Park Centre Boulevard, Suite 450, Miami, US-FL, US, 33169
Headquarters 1111 Park Centre Boulevard, Suite 450, Miami, US-FL, US, 33169

Registration details

Registration Date 2015-06-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-06-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000102074

Agent

Name Role Address
Sanders Tim Agent 2850 Tigertail Ave, Ste 701, Miami, FL, 33133

Manager

Name Role Address
Karsenti Arnaud Manager 2850 Tigertail Ave, Ste 701, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000156188 FILLING STATION LOFTS ACTIVE 2023-12-22 2028-12-31 No data 1657 N MIAMI AVENUE, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2850 Tigertail Ave, Ste 701, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2023-04-19 2850 Tigertail Ave, Ste 701, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Sanders, Tim No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2850 Tigertail Ave, Ste 701, Miami, FL 33133 No data
LC AMENDMENT 2012-10-15 No data No data

Court Cases

Title Case Number Docket Date Status
FSL DEVELOPMENT, LLC, etc., VS USA PLASTERING, LLC, etc., et al., 3D2023-0188 2023-02-01 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
21-26483

Parties

Name FSL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Christopher A. Noel, Fernando J. Menendez, Jr.
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Ira L. Libanoff, Francisco Touron, III, Daniel A. Pelz
Name ANF GROUP, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal with Prejudice
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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.
Docket Date 2023-07-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before May 10, 2023, that on July 7, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-07-07
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA PLASTERING, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 06/26/2023
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of USA PLASTERING, LLC
Docket Date 2023-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SERVICE OF CERTIFICATE OF SERVICE
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-02-01
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 11, 2023.
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of FSL DEVELOPMENT, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State