Search icon

OVERTOWN GATEWAY PARTNERS, LLC

Company Details

Entity Name: OVERTOWN GATEWAY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: L13000093063
FEI/EIN Number 47-3523291
Address: 1691 Michigan Ave, c/o The Peebles Corporation, Miami Beach, FL, 33139, US
Mail Address: 1691 Michigan Ave, c/o The Peebles Corporation, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIELDSTONE RONALD RESQ Agent 701 Brickell Avenue, MIAMI, FL, 33131

Auth

Name Role Address
OGP 45 MANAGER, LLC Auth No data
Peebles R. Donahue Auth 1691 Michigan Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1691 Michigan Ave, c/o The Peebles Corporation, Suite 250, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1691 Michigan Ave, c/o The Peebles Corporation, Suite 250, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 701 Brickell Avenue, 17th Floor, MIAMI, FL 33131 No data
LC STMNT OF RA/RO CHG 2018-05-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-25 FIELDSTONE, RONALD R, ESQ No data
LC STMNT OF RA/RO CHG 2015-01-26 No data No data

Court Cases

Title Case Number Docket Date Status
TPC OVERTOWN BLOCK 45, LLC, etc., et al., v. DOWNTOWN RETAIL ASSOCIATES, LLC, etc., et al., 3D2022-0808 2022-05-12 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
20-7207

Parties

Name TPC OVERTOWN BLOCK 45, LLC
Role Appellant
Status Active
Representations Jeffrey Ramsey Lam, Glen H. Waldman
Name WW OGP 45, LLC
Role Appellant
Status Active
Name OVERTOWN GATEWAY PARTNERS, LLC
Role Appellant
Status Active
Name DOWNTOWN RETAIL ASSOCIATES LLC
Role Appellee
Status Active
Representations Alan Jay Kluger, Steven I. Silverman
Name MICHAEL SWERDLOW
Role Appellee
Status Active
Name ALBEN DUFFIE
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2023-09-28
Type Order
Subtype Order to File Status Report
Description Appellants shall file a status report in this cause within ten (10) days of the date of this Order. Order to File Status Report
View View File
Docket Date 2022-06-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants’ Unopposed Motion to Stay Pending Conclusion of Merits Appeal is granted, and the appellate proceedings are hereby stayed pending the conclusion of the related appeal in case no. 3D21-2118.
Docket Date 2022-06-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' UNOPPOSED MOTION TO STAY PENDING CONCLUSION OF MERITS APPEAL
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANTS' NOTICE OF SIMILAR OR RELATED CASE
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-05-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TPC OVERTOWN BLOCK 45, LLC, etc., et al., VS DOWNTOWN RETAIL ASSOCIATES, LLC, etc., et al., 3D2021-2118 2021-10-27 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
20-7207

Parties

Name WW OGP 45, LLC
Role Appellant
Status Active
Name TPC OVERTOWN BLOCK 45, LLC
Role Appellant
Status Active
Representations Eleanor T. Barnett, Jeffrey R. Lam, Glen H. Waldman
Name OVERTOWN GATEWAY PARTNERS, LLC
Role Appellant
Status Active
Name ALBEN DUFFIE
Role Appellee
Status Active
Name DOWNTOWN RETAIL ASSOCIATES LLC
Role Appellee
Status Active
Representations Marko F. Cerenko, Lisa J. Jerles, Steve I. Silverman, Alan J. Kluger, Michael S. Olin
Name MICHAEL SWERDLOW
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
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 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted. Appellants’ Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Docket Date 2023-03-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellees’ Unopposed Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of the week of May 15, 2023. The Court may, or may not, reset this matter for argument at a later date.LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2023-03-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of May 15, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete 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 fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2023-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including January 20, 2023, with no further extensions allowed.
Docket Date 2022-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE THEIR REPLY BRIEF
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THEIR REPLY BRIEF
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-23 days to 12/30/2022
Docket Date 2022-11-09
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Agreed Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from October 7, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-10-06
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 DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/07/2022
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/08/2022
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR APPELLEES TO FILE ANSWER BRIEF
On Behalf Of DOWNTOWN RETAIL ASSOCIATES, LLC
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including May 9, 2022.
Docket Date 2022-05-06
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 TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/06/2022
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/21/2022
Docket Date 2022-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/06/2022
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/07/2022
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on January 14, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING TRANSCRIPTS IN COMPLIANCEWITH COURT'S DECEMBER 21, 2021 ORDER
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/03/2022
Docket Date 2021-12-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TPC OVERTOWN BLOCK 45, LLC
Docket Date 2021-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 November 7, 2021.
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-27
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 2021-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of TPC OVERTOWN BLOCK 45, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
CORLCRACHG 2018-05-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State