Search icon

3590 MYSTIC POINTE LLC - Florida Company Profile

Company Details

Entity Name: 3590 MYSTIC POINTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3590 MYSTIC POINTE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2015 (10 years ago)
Document Number: L15000124969
FEI/EIN Number 47-4670706

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

Address: 3590 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180-2554, US
Mail Address: 3590 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180-2554, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN BARRY S Manager 3590 MYSTIC POINTE DRIVE, AVENTURA, FL, 331802554
FRANKLIN NICOLA L Manager 3590 MYSTIC POINTE DRIVE, AVENTURA, FL, 331802554
FRANKLIN BARRY S Agent 3590 MYSTIC POINTE DRIVE, AVENTURA, FL, 331802554

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3590 MYSTIC POINTE DRIVE, AVENTURA, FL 33180-2554 -
CHANGE OF MAILING ADDRESS 2016-04-18 3590 MYSTIC POINTE DRIVE, AVENTURA, FL 33180-2554 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 3590 MYSTIC POINTE DRIVE, AVENTURA, FL 33180-2554 -

Court Cases

Title Case Number Docket Date Status
3590 MYSTIC POINTE LLC, etc., et al., VS LARRY KAREL, etc., et al., 3D2018-0161 2018-01-24 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
15-23849

Parties

Name 3590 MYSTIC POINTE LLC
Role Appellant
Status Active
Representations Barry S. Franklin
Name NICOLA L. FRANKLIN
Role Appellant
Status Active
Name SAUL NESTOR BROMBERG, P.A.
Role Appellee
Status Active
Name F & D HOLDINGS, LLC
Role Appellee
Status Active
Name LARRY KAREL
Role Appellee
Status Active
Representations AMY M. DARBY, Robert P. Frankel, Jeffrey M. Weissman
Name THE LARRY KAREL REVOCABLE TRUST
Role Appellee
Status Active
Name NESTOR BROMBERG
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2018-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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.
Docket Date 2018-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-31
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before February 10, 2018.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-2101
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
3590 MYSTIC POINTE LLC, etc., et al., VS LARRY KAREL, etc., et al., 3D2016-2101 2016-09-12 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
15-23849

Parties

Name 3590 MYSTIC POINTE LLC
Role Appellant
Status Active
Representations MANUEL FARACH, Barry S. Franklin, Jeffrey M. Weissman
Name NICOLA L. FRANKLIN
Role Appellant
Status Active
Name Barry S. Franklin
Role Appellant
Status Active
Name F & D HOLDINGS, LLC
Role Appellee
Status Active
Name NESTOR BROMBERG
Role Appellee
Status Active
Name SAUL NESTOR BROMBERG, P.A.
Role Appellee
Status Active
Name LARRY KAREL
Role Appellee
Status Active
Representations AMY M. DARBY, Robert P. Frankel
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ CORRECTED ORDER:Upon consideration of appellees Nestor Bromberg, Nestor Bromberg, P.A., Saul Nestor Bromberg, P.A., and F&D Holdings, LLC d/b/a Keller Williams Elite Properties' motion to tax appellate attorneys' fees, and appellee Larry Karel's motion to tax appellate attorneys' fees, it is ordered that said motions are granted and remanded to the trial court to fix amount. Appellants 3590 Mystic Pointe, LLC, Barry S. Franklin and Nicola L. Franklin's motion to tax appellate attorneys' fees is hereby denied. Appellees Nestor Bromberg, Nestor Bromberg, P.A., Saul Nestor Bromberg, P.A., and F&D Holdings, LLC d/b/a Keller Williams Elite Properties' motion to strike is hereby denied as moot.
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY KAREL
Docket Date 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ to Larry Karel's answer brief
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including June 12, 2017.
Docket Date 2017-05-08
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 3590 MYSTIC POINTE LLC
Docket Date 2017-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Larry Karel
On Behalf Of LARRY KAREL
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LARRY KAREL
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of LARRY KAREL
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARRY KAREL
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike aa motion to tax aa attorney's fees and costs
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-04-17
Type Response
Subtype Response
Description RESPONSE ~ Ae's response and motion to strike aa's mot to tax appellate attorney's fees and costs
On Behalf Of LARRY KAREL
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Broker Appellees
On Behalf Of LARRY KAREL
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARRY KAREL
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LARRY KAREL
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Larry Karel, individually and as Trustee of the Larry Karel Revocable Trust)-20 days to 5/1/17
Docket Date 2017-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-03-22
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ March 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-03-17
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 3590 MYSTIC POINTE LLC
Docket Date 2017-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2017-02-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for eot to file initial brief
On Behalf Of LARRY KAREL
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 3/17/17
Docket Date 2017-01-30
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 3590 MYSTIC POINTE LLC
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-41 days to 1/31/17
Docket Date 2016-12-15
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 3590 MYSTIC POINTE LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/16
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3590 MYSTIC POINTE LLC
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of 3590 MYSTIC POINTE LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State