Entity Name: | INFINITY BISCAYNE MYRTLE MEMBER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2016 (9 years ago) |
Date of dissolution: | 19 Aug 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2022 (2 years ago) |
Document Number: | L16000044637 |
FEI/EIN Number | 30-0921969 |
Address: | 43 West 24th Street, New York, NY, 10010, US |
Mail Address: | 43 West 24th Street, 10th Floor, New York, NY, 10010, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Kassin Steven J | Manager | 43 West 24th Street 10th Floor, New York, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 43 West 24th Street, 10th Floor, New York, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 43 West 24th Street, 10th Floor, New York, NY 10010 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TBC FLORIDA, LLC, et al., VS INFINITY BISCAYNE MYRTLE MEMBER, LLC, | 3D2022-1317 | 2022-07-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TBC FLORIDA, LLC |
Role | Appellant |
Status | Active |
Representations | Keith R. Gaudioso, Danielle Cohen |
Name | BRIANNA HATHAWAY |
Role | Appellant |
Status | Active |
Name | INFINITY BISCAYNE MYRTLE MEMBER LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT F. SALKOWSKI, SETH M. SHAPIRO |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2022-11-04 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and Cecilia S. Miranda, Esquire, is withdrawn as co-counsel for Appellee, and relieved from any further responsibility in this cause. |
Docket Date | 2023-01-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Correct and Supplement the Record, filed on January 4, 2023, is granted, and the record on appeal is corrected and supplemented to include the transcripts that are attached to said Motion. |
Docket Date | 2023-01-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANTS' MOTION TO CORRECT AND SUPPLEMENT THERECORD |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2023-01-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2023-01-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2022-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/04/2023 |
Docket Date | 2022-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2022-11-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2022-09-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-09-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, Appellants’ Request for Oral Argument is hereby denied. |
Docket Date | 2023-06-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-7 days to 06/09/2023 |
Docket Date | 2023-06-01 |
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 | TBC FLORIDA, LLC |
Docket Date | 2023-05-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 05/19/2023 |
Docket Date | 2023-05-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 05/05/2023 |
Docket Date | 2023-03-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2023-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 03/06/2023 |
Docket Date | 2023-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 12/5/22 |
Docket Date | 2022-07-28 |
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 | 2022-07-28 |
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 August 7, 2022. |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TBC FLORIDA, LLC |
Docket Date | 2022-07-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-20577 |
Parties
Name | National Fire & Marine Insurance Company |
Role | Appellant |
Status | Active |
Representations | WILLIAM R. LEWIS, Mihaela Cabulea, JOHN V. GARAFFA |
Name | CERTAIN UNDERWRITERS AT LLOYD'S, LONDON |
Role | Appellant |
Status | Active |
Name | INFINITY BISCAYNE MYRTLE MEMBER LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT F. SALKOWSKI, Robert Zarco, COLBY CONFORTI |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ INFINITY BISCAYNE MYRTLE MEMBERS, LLC'S RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ The parties' Joint Motion for Extension of Time to file a response and reply to the Petition for Writ of Certiorari is granted as stated in the Motion. |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including March 19, 2021. |
Docket Date | 2021-05-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-04-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, Petitioners’ Request for Oral Argument is hereby denied. |
Docket Date | 2021-03-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-03-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO REPLY IN FURTHER SUPPORT OF THEIR PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-03-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ NATIONAL FIRE & MARINE INSURANCE COMPANY ANDCERTAIN UNDERWRITERS AT LLOYD'S LONDONPARTICIPATING IN POLICY NUMBER 09-7590091654-S-03'SREPLY IN FURTHER SUPPORT OF THEIRPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-03-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-02-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2021-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Motion to Stay, the trialcourt's December 15, 2020, order is temporarily stayed pending furtherorder of this Court. |
Docket Date | 2021-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT, INFINITY BISCAYNE MYRTLE MEMBERS, LLC'S MEMORANDUM IN OPPOSITION TO PETITIONERS' TIME SENSITIVE MOTION FOR REVIEW OF THE TRIAL COURT'S DECEMBER 22, 2020 ORDER DENYING PETITIONERS' MOTION TO STAY |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2021-01-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TO MEMORANDUM IN OPPOSITIONTO PETITIONERS' TIME SENSITIVE MOTION FOR REVIEW OFTHE TRIAL COURT'S DECEMBER 22, 2020 ORDERDENYING PETITIONERS' MOTION TO STAY |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | INFINITY BISCAYNE MYRTLE MEMBER, LLC |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2021-01-11 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ NATIONAL FIRE & MARINE INSURANCE COMPANY AND CERTAIN UNDERWRITERS AT LLOYD'S LONDON PARTICIPATING IN POLICY NUMBER 09-7590091654-S-03'STIME SENSITIVE MOTION FOR REVIEW OF THE TRIAL COURT'S DECEMBER 22, 2020, ORDER DENYING PETITIONERS' MOTION TO STAY |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-01-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PETITIONERS' APPENDIX TO TIME SENSITIVE MOTION FORREVIEW OF THE TRIAL COURT'S DECEMBER 22, 2020, ORDERDENYING PETITIONERS' MOTION TO STAY |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Respondent is ordered to file a response within five (5) days of the date of this Order to Petitioners’ Time Sensitive Motion for Review. |
Docket Date | 2021-01-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-01-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | National Fire & Marine Insurance Company |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-19 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Florida Limited Liability | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State