Search icon

PENTHOUSE SOUTH LLC - Florida Company Profile

Company Details

Entity Name: PENTHOUSE SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PENTHOUSE SOUTH LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2013 (12 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: L13000057105
FEI/EIN Number N/A

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 Island Blvd., PH-5, Aventura, FL 33160
Mail Address: 2000 Island Blvd., PH-5, Aventura, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURAH DEVELOPMENTS LIMITED Manager 2000 Island Blvd., PH-5 Aventura, FL 33160
GVN ONE CORPORATE SERVICES INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 GVN ONE CORPORATE SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 2000 Island Blvd., PH-5, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-09-27 2000 Island Blvd., PH-5, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 2250 SW 3rd Ave., Suite 205, MIAMI, FL 33129 -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
SHEDDF2-FL3, LLC, etc., VS PENTHOUSE SOUTH, LLC, etc., et al., 3D2019-1100 2019-06-07 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
17-25214

Parties

Name SHEDDF2-FL3, LLC
Role Appellant
Status Active
Representations PAUL MORRIS, Christopher B. Spuches
Name BAL HARBOUR RESORT MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name PENTHOUSE SOUTH LLC
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, THERESA L. GIRTEN, IRV J. LAMEL
Name CLAUDIO ROSSI ZAMPINI
Role Appellee
Status Active
Name BAL HARBOUR NORTH SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-03
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellant’s Response to Appellees’ Motion for Clarification, filed on November 25, 2020, is noted.Upon consideration, the appellees' Motion for Clarification is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLANT TO APPELLEES' MOTION FOR CLARIFICATION
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2020-11-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-10-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CITATION TO RECORD ON APPEAL
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2020-10-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY ANDINTENT TO RELY AT ORAL ARGUMENT
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-09-03
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-09-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, OCTOBER 7, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 11, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2020-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record, filed on April 23, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Agreed Motion for a 30-Day Extension of Time to file the answer brief is granted to and including May 20, 2020.
Docket Date 2020-04-14
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 PENTHOUSE SOUTH, LLC
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-42 days to 4/20/20
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/09/20
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 2/6/20
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2019-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on December 13, 2019, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2019-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s November 12, 2019, Unopposed Motion for an order Directing the Clerk to Prepare a Supplemental Index, and a Supplemental Record on Appeal, and Extending Deadlines Accordingly is granted, and the clerk of the trial court is directed to supplement the record on appeal and the index to the record with the documents as stated in said Motion.
Docket Date 2019-11-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of November 12, 2019, having been inadvertently entered, is hereby vacated.
Docket Date 2019-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION (UNOPPOSED) FOR AN ORDERDIRECTING CLERK TO PREPARE SUPPLEMENTAL INDEXAND SUPPLEMENTAL RECORD ON APPEAL ANDEXTENDING DEADLINES ACCORDINGLY
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2019-11-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FINALITY
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2019-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-FINALITY
On Behalf Of SHEDDF2-FL3, LLC
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PENTHOUSE SOUTH, LLC
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-07
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 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-09-27
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-04-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State