Search icon

SOUTHSIDE PLACE LLC

Company Details

Entity Name: SOUTHSIDE PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000006378
FEI/EIN Number APPLIED FOR
Address: 4143 SW 74 CT, SUITE B, MIAMI, FL, 33155, US
Mail Address: 4143 SW 74 Court, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTHSIDE PLACE HOLDINGS LLC Agent 4143 SW 74 CT, MIAMI, FL, 33155

Manager

Name Role Address
SOUTHSIDE PLACE HOLDINGS LLC Manager 704 N KING STREET, WILMINGTON, DE, 19899

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-15 4143 SW 74 CT, SUITE B, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2018-06-15 SOUTHSIDE PLACE HOLDINGS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 4143 SW 74 CT, SUITE B, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2018-04-05 4143 SW 74 CT, SUITE B, MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
191 SW 12 OWNER, LLC, ET AL. VS SOUTHSIDE PLACE, LLC, ETC. SC2022-1569 2022-11-17 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-1262

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA007787000001

Parties

Name Michael Stern
Role Petitioner
Status Active
Name 191 SW 12 OWNER LLC
Role Petitioner
Status Active
Representations Susan E. Raffanello
Name SOUTHSIDE PLACE LLC
Role Respondent
Status Active
Representations Michael B. Green, Enrique Lopez
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
View View File
Docket Date 2022-11-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-11-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-11-17
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of 191 SW 12 Owner, LLC
View View File
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL STERN, et al., VS SOUTHSIDE PLACE LLC, etc., 3D2022-1262 2022-07-21 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
20-7787

Parties

Name MICHAEL STERN
Role Appellant
Status Active
Representations James A. Odell, Susan E. Raffanello
Name 191 SW 12 OWNER LLC
Role Appellant
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name SOUTHSIDE PLACE LLC
Role Appellee
Status Active
Representations ENRIQUE M. LOPEZ, Michael B. Green, LAWRENCE G. HORSBURGH

Docket Entries

Docket Date 2023-01-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2022-11-22
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2022-11-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITION FOR WRIT OF MANDAMUS FILED IN SUPREME COURT OF FLORIDA
On Behalf Of MICHAEL STERN
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING AND/ORFOR WRITTEN OPINION
On Behalf Of SOUTHSIDE PLACE LLC
Docket Date 2022-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MICHAEL STERN
Docket Date 2022-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2022-09-02
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITIONFOR WRIT OF CERTIORARI
On Behalf Of MICHAEL STERN
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHSIDE PLACE LLC
Docket Date 2022-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHSIDE PLACE LLC
Docket Date 2022-07-25
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. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MICHAEL STERN
Docket Date 2022-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL STERN

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-04-05
Florida Limited Liability 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State