Search icon

NT RETAIL PROPCO, LLC

Company Details

Entity Name: NT RETAIL PROPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L17000049556
FEI/EIN Number 32-0483161
Address: 1515 RINGLING BLVD, SARASOTA, FL, 34236, US
Mail Address: 1515 RINGLING BLVD, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
BRUMER HOWARD Manager 1605 Main Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1515 RINGLING BLVD, UNIT 530, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-04-24 1515 RINGLING BLVD, UNIT 530, SARASOTA, FL 34236 No data
LC STMNT OF RA/RO CHG 2019-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2017-04-04 No data No data

Court Cases

Title Case Number Docket Date Status
EDM-SARASOTA, LLC, NT RETAIL PROPCO, LLC AND NT AIR RIGHTS PROPCO, LLC VS CITY OF SARASOTA 2D2021-2198 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 004094 NC

Parties

Name EDM-SARASOTA, LLC
Role Appellant
Status Active
Representations RYAN W. OWEN, ESQ., THOMAS H. DART, ESQ., DONALD A. MIHOKOVICH, ESQ.
Name NT AIR RIGHTS PROPCO, LLC
Role Appellant
Status Active
Name NT RETAIL PROPCO, LLC
Role Appellant
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations ROBERT N. CLARKE, JR., ESQ., MARTIN B. SIPPLE, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 137 PAGES
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within seven days from the date of this order.
Docket Date 2022-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CITY OF SARASOTA
Docket Date 2022-07-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIX OF APPELLEE
On Behalf Of CITY OF SARASOTA
Docket Date 2022-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2022-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2022-04-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB DUE 3/21/22
On Behalf Of CITY OF SARASOTA
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/28/22
On Behalf Of CITY OF SARASOTA
Docket Date 2021-12-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 12/29/21 (LAST REQUEST)
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 3184 PAGES
Docket Date 2021-09-14
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ADDITIONAL COUNSELAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EDM-SARASOTA, LLC
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CITY OF SARASOTA
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants have requested appellate attorney’s fees pursuant to section 73.092, Florida Statutes (2021). The motion for attorney’s fees is denied.
Docket Date 2022-08-03
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Any attorney or party who will be presenting argument is requested to immediately provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 10, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
CORLCRACHG 2019-05-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
LC Amendment 2017-04-04
Florida Limited Liability 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State