Search icon

3098 ALTON ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 3098 ALTON ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3098 ALTON ROAD, 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: 08 Nov 2016 (8 years ago)
Document Number: L16000205318
FEI/EIN Number 41-4769222

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

Address: 1521 ALTON RD, #529, MIAMI BEACH, FL, 33139
Mail Address: 1521 ALTON RD, #529, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SAFE HARBOR EQUITY MANAGERS, LLC Manager
SAFE HARBOR EQUITY MANAGERS, LLC Agent

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI BEACH, etc., VS 3098 ALTON ROAD, LLC, etc., 3D2020-1329 2020-09-17 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
18-39378

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations STEVEN H. ROTHSTEIN, JASON D. JACOBSON
Name 3098 ALTON ROAD, LLC
Role Appellee
Status Active
Representations Christopher B. Spuches, Jason A. Martorella
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 September 27, 2020.
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 3098 ALTON ROAD, LLC
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 5, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of City of Miami Beach
CITY OF MIAMI BEACH, etc., VS 3098 ALTON ROAD, LLC, etc., 3D2019-0982 2019-05-20 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
18-39378

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations RAUL J. AGUILA, STEVEN H. ROTHSTEIN, JASON D. JACOBSON
Name 3098 ALTON ROAD, LLC
Role Appellee
Status Active
Representations Jason A. Martorella, Christopher B. Spuches
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 June 7, 2019.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami Beach
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3098 ALTON ROAD, LLC
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami Beach
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OF INITIAL BRIEF
On Behalf Of City of Miami Beach
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 9/3/19
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 3098 ALTON ROAD, LLC
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2019-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Miami Beach
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s notice of agreed extension of time is treated as a motion for an extension of time to file the reply brief and is granted to and including October 24, 2019, with no further extensions allowed.
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of City of Miami Beach
Docket Date 2019-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 3098 ALTON ROAD, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State