Search icon

SOUTHSIDE RIVER, LLC

Company Details

Entity Name: SOUTHSIDE RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000101706
FEI/EIN Number APPLIED FOR
Address: 100 SE Second Street, MIAMI, FL, 33131, US
Mail Address: 100 SE Second Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS OF FLORIDA, LLC Agent

Manager

Name Role Address
Frydman Jacob Manager 100 SE Second Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-03 100 SE Second Street, Suite 2900, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-07-03 100 SE Second Street, Suite 2900, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2019-07-03 REGISTERED AGENTS OF FLORIDA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 100 SE Second Street, Suite 2900, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
SOUTHSIDE RIVER, II, LLC VS KYGO, LLC and KYLE FAMILY INVESTMENTS TIC, LLC 4D2020-0365 2020-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-956 (08)

Parties

Name SOUTHSIDE RIVER II, LLC
Role Appellant
Status Active
Name SOUTHSIDE RIVER, LLC
Role Appellant
Status Dismissed
Representations Thomas S. Ward
Name KYLE FAMILY INVESTMENTS TIC, LLC
Role Appellee
Status Active
Name KYGO, LLC
Role Appellee
Status Active
Representations Jeffrey S. Wertman, Mitchell W. Berger
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/4/20.
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of KYGO, LLC
Docket Date 2020-06-12
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 KYGO, LLC
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 23, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 19, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-23
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 KYGO, LLC
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Southside River, LLC
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Southside River, LLC
Docket Date 2020-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (1223 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-03-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KYGO, LLC
Docket Date 2020-03-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 18, 2020, appellee is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-03-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-02-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellants’ February 13, 2020 amended response, it is ORDERED that appellees’ February 11, 2020 motion to dismiss appeal is granted in part and denied in part. The appeal shall proceed as to appellant Southside River II, LLC pursuant to Florida Rule of Appellate Procedure 9.110(k). The appeal is dismissed as to appellant Southside River, LLC without prejudice to seeking appellate review upon conclusion of the underlying case.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-02-13
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of Southside River, LLC
Docket Date 2020-02-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ February 12, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-12
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Southside River, LLC
Docket Date 2020-02-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KYGO, LLC
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Southside River, LLC
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Southside River, LLC
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Southside River, LLC
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 12, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 20, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
SOUTHSIDE RIVER, LLC VS KYGO, LLC and KYLE FAMILY INVESTMENTS TIC, LLC 4D2019-3706 2019-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-956 (08)

Parties

Name SOUTHSIDE RIVER, LLC
Role Petitioner
Status Active
Representations Thomas S. Ward
Name KYLE FAMILY INVESTMENTS TIC, LLC
Role Respondent
Status Active
Name KYGO, LLC
Role Respondent
Status Active
Representations Mitchell W. Berger, Jeffrey S. Wertman
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 16, 2019 amended petition for writ of certiorari is denied.GROSS, CIKLIN and GERBER, JJ., concur.
Docket Date 2019-12-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Southside River, LLC
Docket Date 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2019-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's December 10, 2019 motion is granted. Petitioner may file an amended petition with corrected record citations within three (3) days of this order.
Docket Date 2019-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING COURT AUTHORIZATION TO FILE AN AMENDED PETITIONCONTAINING UPDATED RECORD CITATIONS
On Behalf Of Southside River, LLC
Docket Date 2019-12-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Southside River, LLC
Docket Date 2019-12-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-12-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Southside River, LLC

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State