Search icon

TS 101, LLC

Company Details

Entity Name: TS 101, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2015 (10 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: L15000108268
FEI/EIN Number 47-4336366
Address: 6988 Indian Creek Drive, Miami Beach, FL, 33141, US
Mail Address: 6988 Indian Creek Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mata Paul Agent 6988 Indian Creek Drive, Miami Beach, FL, 33141

Manager

Name Role
XL FUNDING INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-04 Mata, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 6988 Indian Creek Drive, Miami Beach, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 6988 Indian Creek Drive, Miami Beach, FL 33141 No data
CHANGE OF MAILING ADDRESS 2021-03-10 6988 Indian Creek Drive, Miami Beach, FL 33141 No data
LC AMENDMENT 2017-09-07 No data No data
REINSTATEMENT 2016-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TS 101, LLC VS HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC. 4D2022-3148 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-015171

Parties

Name TS 101, LLC
Role Appellant
Status Active
Representations Glen H. Waldman, Eleanor T. Barnett, Marlon J. Weiss
Name HOLLYWOOD BEACH HOTEL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeremy Scott Dicker, Peter G. Herman
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TS 101, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s June 1, 2023 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of TS 101, LLC
Docket Date 2023-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TS 101, LLC
Docket Date 2023-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TS 101, LLC
Docket Date 2023-05-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s May 5, 2023 motion to stay is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order, so that the parties may finalize their settlement negotiations. If a voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT REGARDING MOTION TO STAY
On Behalf Of TS 101, LLC
Docket Date 2023-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of TS 101, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s May 1, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-05-01
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 TS 101, LLC
Docket Date 2023-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 24 DAYS TO 05/01/2023
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TS 101, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 4/6/23
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TS 101, LLC
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ CORRECTED
On Behalf Of TS 101, LLC
Docket Date 2023-01-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s January 27, 2023 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of TS 101, LLC
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,106 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood Beach Hotel Owners Association, Inc.
Docket Date 2022-11-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TS 101, LLC
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TS 101, LLC

Documents

Name Date
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-08
LC Amendment 2017-09-07
ANNUAL REPORT 2017-05-15
REINSTATEMENT 2016-11-15
Florida Limited Liability 2015-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State