Search icon

PARAISO CU-1, LLC

Company Details

Entity Name: PARAISO CU-1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Document Number: L17000066728
FEI/EIN Number 82-0965281
Address: 1800 NE 114th St, Miami, FL, 33181, US
Mail Address: 1800 NE 114th St, miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GITTER FERNANDO Agent 1800 NE 114th St, Miami, FL, 33181

Manager

Name Role Address
GITTER FERNANDO Manager 1800 NE 114th St, Miami, FL, 33181
HAENDEL MONICA Manager 1800 NE 114th St, Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1800 NE 114th St, Apt 401, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2019-04-04 1800 NE 114th St, Apt 401, Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 GITTER, FERNANDO No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1800 NE 114th St, Apt 401, Miami, FL 33181 No data

Court Cases

Title Case Number Docket Date Status
Paraiso CU-1, LLC, et al., Appellant(s), v. PRH Paraiso Four, LLC, Appellee(s). 3D2024-0836 2024-05-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17029-CA-01

Parties

Name PARAISO CU-1, LLC
Role Appellant
Status Active
Representations Timothy Shane Taylor, Vanessa Alison Van Cleaf
Name Fernando Gitter
Role Appellant
Status Active
Representations Timothy Shane Taylor, Vanessa Alison Van Cleaf
Name PRH PARAISO FOUR, LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello, Daniel Frederick Blonsky
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/13/2024
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record on Appeal, filed on October 14, 2024, is granted, and the record on appeal is supplemented to include the transcript which is contained in the Appendix to said Motion.
View View File
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appellant's Appendix to Motion to Supplement the Record
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record with Transcript of Trial Court Proceedings held December 8, 2024
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 10/16/2024
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File IB-60 days to 09/16/2024
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-06-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Related Case or Issue
Description Appellant's Notice of Related Case or Issue
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-05-21
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid through the portal. Batch # 11309125
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, PRH Paraiso Four, LLC shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File
Docket Date 2024-05-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #11178226
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0836. Related case: 23-1697
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee and Cross Appeal Initial Brief
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal for 3D2024-0836.
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description 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 May 18, 2024.
View View File
Paraiso CU-1, LLC, Appellant(s), v. PRH Paraiso Four, LLC, Appellee(s). 3D2023-1697 2023-09-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17029 CA

Parties

Name PARAISO CU-1, LLC
Role Appellant
Status Active
Representations Timothy Shane Taylor, Vanessa Alison Van Cleaf
Name PRH PARAISO FOUR, LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello, Daniel Frederick Blonsky
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion to Continue Oral Argument is granted. This cause is removed from the oral argument calendar of the week of November 12, 2024. The panel will reset oral argument on a later date if determined to be helpful to the disposition.
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice
Description Appellant's Notice of Lead Counsel Conflicts (For Purposes of Rescheduling Oral Argument)
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion to Continue Oral Argument
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Attorney's Fees
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-06-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 06/28/2024
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-31 days to 05/31/2024
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-03-27
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief-60 days to 03/29/2024(GRANTED)
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record on Appeal, filed on December 22, 2023, is granted, and the record on appeal is supplemented to include the transcript which is filed separately.
View View File
Docket Date 2023-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2023-12-26
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 60 days to 01/28/2024 (GRANTED)
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2023-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9147825
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description 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 October 1, 2023.
View View File
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description Notice Of Acknowledgment
On Behalf Of PRH Paraiso Four, LLC
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Paraiso CU-1, LLC
View View File
Docket Date 2023-11-21
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Paraiso CU-1, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State