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 |
Name | Role | Address |
---|---|---|
SOUTHSIDE PLACE HOLDINGS LLC | Agent | 4143 SW 74 CT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
SOUTHSIDE PLACE HOLDINGS LLC | Manager | 704 N KING STREET, WILMINGTON, DE, 19899 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
191 SW 12 OWNER, LLC, ET AL. VS SOUTHSIDE PLACE, LLC, ETC. | SC2022-1569 | 2022-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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