Search icon

INFINITY BISCAYNE MYRTLE MEMBER LLC

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
Kassin Steven J Manager 43 West 24th Street 10th Floor, New York, NY, 10010

Events

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

Court Cases

Title Case Number Docket Date Status
TBC FLORIDA, LLC, et al., VS INFINITY BISCAYNE MYRTLE MEMBER, LLC, 3D2022-1317 2022-07-28 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
20-20685

Parties

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Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and Cecilia S. Miranda, Esquire, is withdrawn as co-counsel for Appellee, and relieved from any further responsibility in this cause.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
NATIONAL FIRE & MARINE INSURANCE COMPANY, et al., VS INFINITY BISCAYNE MYRTLE MEMBERS, LLC, 3D2021-0120 2021-01-08 Closed
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

Documents

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