Search icon

CLUB SPACE MANAGEMENT, LLC

Company Details

Entity Name: CLUB SPACE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L12000156786
FEI/EIN Number 46-1567253
Address: 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131, US
Mail Address: 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
CLUB SPACE MANAGER, LLC Manager 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2019-07-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-30 CORPORATE CREATIONS NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 2 SOUTH BISCAYNE BLVD., SUITE 2680, MIAMI, FL 33131 No data
LC AMENDMENT 2018-11-05 No data No data
CHANGE OF MAILING ADDRESS 2018-11-05 2 SOUTH BISCAYNE BLVD., SUITE 2680, MIAMI, FL 33131 No data
LC AMENDMENT 2013-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185833 TERMINATED 1000000646738 DADE 2014-11-10 2034-12-17 $ 174,230.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001668491 TERMINATED 1000000549028 MIAMI-DADE 2013-11-06 2033-11-14 $ 27,923.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Sherrie Clements, Appellant(s), v. Club Space Management, LLC, d/b/a Club Space, Appellee(s). 3D2022-2016 2022-11-23 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
18-15418

Parties

Name Sherrie Clements
Role Appellant
Status Active
Name CLUB SPACE MANAGEMENT, LLC
Role Appellee
Status Active
Representations Joseph J. Goldberg, Lissette Gonzalez, Carly Marissa Weiss, Tiffany Brooke Batten
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-16
Type Supreme Court
Subtype Supreme Court Order
Description The Petition for a Writ of Certiorari is Denied.-Supreme Court of the United States
View View File
Docket Date 2024-06-19
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-02-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2024-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing Notice to Invoke to Florida Supreme Court
On Behalf Of Sherrie Clements
Docket Date 2024-02-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sherrie Clements
Docket Date 2024-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, based upon the trial court's finding of a valid and enforceable proposal for settlement. HENDON, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike pro se Appellant's Amended Reply Brief is hereby granted and the Amended Reply Brief, filed on October 19, 2023, is hereby stricken.
View View File
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appellant's Amended Reply Brief
On Behalf Of Club Space Management, LLC
Docket Date 2023-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherrie Clements
Docket Date 2023-10-19
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Sherrie Clements
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sherrie Clements
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherrie Clements
Docket Date 2023-10-03
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Response, filed on September 29, 2023, to Appellee's Response in Opposition to Appellant's Motion for Extension of Time is hereby stricken as unauthorized. Order
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se appellant's Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-09-29
Type Response
Subtype Response
Description Appellant Sherrie Clements Response to Appellee Club Space Management LLC. D/B/A Club Space Opposition of Appellant's Motion for Extension of Time to File Reply Brief
On Behalf Of Sherrie Clements
Docket Date 2023-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing a Response
On Behalf Of Sherrie Clements
Docket Date 2023-09-28
Type Response
Subtype Response
Description Response in Response in Opposition to Appellant's Motion for Extension of Time to File Reply Brief
On Behalf Of Club Space Management, LLC
Docket Date 2023-09-28
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 Sherrie Clements
Docket Date 2023-09-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherrie Clements
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherrie Clements
Docket Date 2023-08-14
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 Sherrie Clements
Docket Date 2023-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorneys' Fees
On Behalf Of Club Space Management, LLC
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Club Space Management, LLC
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellant’s Motion requesting that Appellee be granted no further extensions is hereby granted. No further extensions of time will be permitted for the answer brief absent significant extenuating circumstances. The exhibits filed with Appellant’s Motion are hereby stricken, as they fail to comply with the requirements of Florida Rule of Appellate Procedure 9.220.
Docket Date 2023-06-22
Type Record
Subtype Index
Description Index
On Behalf Of Sherrie Clements
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/21/2023
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for no further extensions of time to be granted to Appellee
On Behalf Of Sherrie Clements
Docket Date 2023-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherrie Clements
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on June 20, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2023-06-21
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 Club Space Management, LLC
Docket Date 2023-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Club Space Management, LLC
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Club Space Management, LLC
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Amended Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPPELLEE'S AMENDED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Club Space Management, LLC
Docket Date 2023-05-17
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 Club Space Management, LLC
Docket Date 2023-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s “Motion to Accept and Rule on Both Appellants[’] Briefs” is hereby denied. Pro se Appellant’s supplemental Initial Brief, filed on May 15, 2023, and the “Notice of Filing (Supplemental) Appeal” are hereby stricken as unauthorized. Appellee’s Motion for Clarification is denied as moot, in light of the Court’s decision to strike the supplemental Initial Brief. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION TO ACCEPT BOTH APPELLANTS BRIEFS
On Behalf Of Sherrie Clements
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ACCEPT AND RULE ON BOTH APPELLANT'S BRIEFS, INITIAL BRIEF BASED ON MERITS DATED FEBRUARY 26th, 2023 , AND APPELLANT'S SUPPLEMENTAL INITIAL BRIEF DATED MAY 15, 2023.
On Behalf Of Sherrie Clements
Docket Date 2023-05-15
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ See order issued on 5-17-23/Supplemental IB stricken as unauthorized.
On Behalf Of Sherrie Clements
Docket Date 2023-05-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Club Space Management, LLC
Docket Date 2023-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ See order issued on 5-17-23/ Notice of Filing stricken as unauthorized.NOTICE OF FILING (SUPPLEMENTAL) APPEAL
On Behalf Of Sherrie Clements
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 05/15/2023
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Club Space Management, LLC
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s “Motion to Request That the Appeals Court Obtain a Copy of the Hearing Transcripts” is hereby denied.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sherrie Clements
Docket Date 2023-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT SHERRIE CLEMENTS' MOTION TO REQUEST THATTHE APPEALS COURT OBTAIN A COPY OF THE HEARINGTRANSCRIPTS FOR THE 2 FOLLOWING HEARINGS -FIRST HEARING DATED - AUGUST 18TH, 2023
On Behalf Of Sherrie Clements
Docket Date 2023-03-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Sherrie Clements
Docket Date 2023-02-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Indigent.
On Behalf Of Sherrie Clements
Docket Date 2023-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON DEFENDANT'S, CLUB SPACE MANAGEMENT, LLC, D/B/A CLUB SPACE,MOTION FOR SUMMARY JUDGMENT
On Behalf Of Sherrie Clements
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sherrie Clements
Docket Date 2023-02-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Club Space Management, LLC
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sherrie Clements
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Sherrie Clements
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-16
CORLCRACHG 2019-07-30
ANNUAL REPORT 2019-05-01
LC Amendment 2018-11-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State