Search icon

EL SHOPPING LLC

Company Details

Entity Name: EL SHOPPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L18000285915
FEI/EIN Number 83-2841787
Address: 1637 SW 8TH STREET, SUITE 200, MIAMI, FL, 33135
Mail Address: 1637 SW 8TH STREET, SUITE 200, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XDSSFFN4KHK006 L18000285915 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O FULLER, WILLIAM O, 1637 SW 8TH STREET, SUITE 200, MIAMI, US-FL, US, 33135
Headquarters 1637 SW 8th Street, Suite 200, Miami, US-FL, US, 33135

Registration details

Registration Date 2019-01-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000285915

Agent

Name Role Address
FULLER WILLIAM O Agent 1637 SW 8TH STREET, MIAMI, FL, FL, 33135

Manager

Name Role Address
PINILLA MARTIN AII Manager 1637 SW 8TH STREET SUITE 200, MIAMI, FL, 33135
FULLER WILLIAM O Manager 1637 SW 8TH STREET SUITE 200, MIAMI, FL, 33135

Court Cases

Title Case Number Docket Date Status
William Fuller, Appellant(s), v. The City of Miami, et al., Appellee(s). 3D2024-1694 2024-09-26 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
24-793-CA-01

Parties

Name William Fuller
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name Martin Pinilla, II
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name Denise Galvez Turros
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name BARLINGTON GROUP, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name CALLE OCHO MARKETPLACE LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name LITTLE HAVANA ARTS BUILDING, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name Little Havana Arts Building Too, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name TOWER HOTEL LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name EL SHOPPING LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name BEATSTIK, LLC
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name VIERNES CULTURALES/CULTURAL FRIDAYS, INC.
Role Appellant
Status Active
Representations Jeffrey Wayne Gutchess
Name City of Miami
Role Appellee
Status Active
Representations Angel A. Cortiñas
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12615485
On Behalf Of William Fuller
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description Notice of Compliance with Court's Order to File Directions to Trial Court Clerk to Supplement the Record on Appeal
On Behalf Of City of Miami
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Upon review of the record on appeal filed in this case, the Court has determined that pages 67 through 97 of the record are non-compliant, not in Portrait orientation, and as a result, transcripts are missing portions of every page. The Appellee is directed to supplement the record on appeal, within ten (10) days from the date of this Order, with the following documents in proper page orientation: 1. Exhibit 1 attached to Defendant's Motion to Transfer the Action to the Complex Business Litigation Division, which includes Order denying Plaintiff's Motion for Temporary Injunction; and 2. Exhibit "A", March 15, 2019 hearing transcript in proper page orientation.
View View File
Docket Date 2024-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William Fuller
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of William Fuller
View View File
Docket Date 2024-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-26
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 6, 2024.
View View File
Docket Date 2024-09-26
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 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1694. Certificate of service incomplete.
On Behalf Of William Fuller
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Commissioner Joe Carollo's Motion for an Extension of Time to File an Answer Brief is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee The City of Miami's Motion for an Extension of Time to File an Answer Brief is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Appellant's Opposition to Appellee Motion for Extension of Time
On Behalf Of William Fuller
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Motion for Extension of Time to Serve Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Motion for Extension of Time
On Behalf Of William Fuller
View View File
Tower Hotel, LLC, et al., Appellant(s), v. City of Miami, Appellee(s). 3D2023-0285 2023-02-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8069

Parties

Name TOWER HOTEL LLC
Role Appellant
Status Active
Representations Robert Zarco, ROBERT F. SALKOWSKI, Jacky Beda, MICHAEL D. BRAUNSTEIN
Name PIEDRA VILLAS, LLC
Role Appellant
Status Active
Name BEATSNIK, LLC
Role Appellant
Status Active
Name EL SHOPPING LLC
Role Appellant
Status Active
Name YO AMO CALLE SIETE LLC
Role Appellant
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Rachel Sue Glorioso Dooley, Marguerite Clare Racher Snyder

Docket Entries

Docket Date 2024-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion to Continue Mediation and Status Report
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Upon consideration, the Joint Motion to Continue Mediation and Status Report is hereby granted to and including January 19, 2024.
View View File
Docket Date 2023-06-22
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Response to the Order of Referral to Mediation is noted.The Court hereby appoints Pamela I. Perry, Esquire, as mediator inthis matter. Mediation shall be conducted in accordance with the FloridaRules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten (10) days subsequent to the expiration of the sixty (60) day mediation period approved by the June 5, 2023, Order of Referral to Mediation.LOGUE, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2023-06-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATION Upon the Court's own motion, this cause is referred to mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. As permitted by Florida Rule of Appellate Procedure 9.700(b), the mediation may be conducted remotely using electronic technology, upon agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's Order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation The parties shall file a joint status report no later than sixty (60) days from the date of this Order. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2024-03-18
Type Misc. Events
Subtype Status Report
Description STATUS REPORT AND NOTICE OF IMPASSE
On Behalf Of City of Miami
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The parties' Joint Motion to Continue Mediation and Status Report is granted, and the mediation deadline is extended to March 18, 2024, with a report to be filed on March 19, 2024.
View View File
Docket Date 2024-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion to Continue Mediation and Status Report
On Behalf Of City of Miami
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description The parties' Joint Motion to Continue Mediation and Status Report is granted, and the mediation deadline is extended to March 5, 2024. The parties shall provide a status report on or before March 6, 2024, with no extensions of the mediation deadline or the deadline to file the status report.
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice
Description Mediation Report
View View File
Docket Date 2024-07-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellee's Motion for Rehearing or Clarification is hereby denied.
View View File
Docket Date 2024-06-26
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Rehearing or Clarification
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2024-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or Clarification
On Behalf Of City of Miami
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file a motion for rehearing, clarification or certification is granted to and including thirty (30) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to file Motion for Rehearing, Clarification or Certification
On Behalf Of City of Miami
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description MEDIATION REPORT
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Mediation Report
View View File
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Joint Motion to Continue Mediation and Status Report
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-10-13
Type Order
Subtype Order
Description The Joint Notice of Mediation, construed as a motion to continue mediation (and extend the deadline to complete mediation) to December 20, 2023, is granted. No further extensions of time will be granted. The mediator shall file a mediation report, and the parties shall file a joint status report, on or before 5:00 p.m. on December 22, 2023. The joint status report shall state, at a minimum, whether any issue on appeal was resolved or rendered moot during the pendency of this appeal Order
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice
Description Joint Notice of Continued Mediation
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice
Description Notice ~ Mediation Report and Notice of Adjournment
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Joint Motion for Extension of Time to Complete Mediation is granted to and including September 18, 2023.
View View File
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To complete mediation
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee's Motion for Review of Order Imposing Stay Pending Appeal is hereby denied. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
View View File
Docket Date 2023-03-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ CITY OF MIAMI'S MOTION FOR REVIEW OF ORDER IMPOSING STAY PENDING APPEAL
On Behalf Of City of Miami
View View File
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
View View File
Docket Date 2023-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 March 2, 2023.
View View File
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOWER HOTEL, LLC
View View File
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State