Search icon

CENTURY CRYSTAL GROUP LLC

Company Details

Entity Name: CENTURY CRYSTAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2021 (4 years ago)
Document Number: L21000271150
FEI/EIN Number 87-1317200
Address: 1805 PONCE DE LEON BLVD STE 100, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD STE 100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREIRA JOSELINE Agent 1805 PONCE DE LEON BLVD STE 100, CORAL GABLES, FL, 33134

Manager

Name Role Address
PINO SERGIO Manager 1805 PONCE DE LEON BLVD STE 100, CORAL GABLES, FL, 33134

Court Cases

Title Case Number Docket Date Status
Bonnie D. Bolto, Petitioner(s), v. City of Coral Gables, et al., Respondent(s). 3D2024-0366 2024-02-27 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
23-24-AP-01

Parties

Name Bonnie D. Bolton
Role Appellant
Status Active
Representations David John Winker
Name City of Coral Gables
Role Appellee
Status Active
Representations Eric A. Hernandez, Cristina María Suárez, Stephanie Teresa Moore Throckmorton, Gustavo J Ceballos, Arturo Carlos Martinez
Name CENTURY CRYSTAL GROUP LLC
Role Appellee
Status Active
Representations Brigid F. Cech Samole, Bethany Jane Matilda Pandher
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Laura Shearon Cruz
Role Judge/Judicial Officer
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Rehearing
Description Respondent Century Crystal Group, LLC's Response to Petitioner's Motion for Rehearing and/or Written Opinion, filed on July 1, 2024, is noted. Respondent City of Coral Gables's Opposition to Petitioner's Motion for Rehearing and/or Written Opinion, filed on July 2, 2024, is also noted. Upon consideration, Petitioner's Motion for Rehearing and/or Written Opinion is hereby denied.
View View File
Docket Date 2024-07-11
Type Response
Subtype Objection
Description City of Coral Gables' Opposition to Bonnie D. Bolton's Motion for Rehearing and Written Opinion
On Behalf Of City of Coral Gables
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Motion for Rehearing and/or Written Opinion
On Behalf Of Century Crystal Group, LLC
View View File
Docket Date 2024-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Written Opinion
On Behalf Of Bonnie D. Bolton
View View File
Docket Date 2024-06-07
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Responses thereto, it is ordered that said Petition is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response to Petition on Denial of Writ of Certiorari
On Behalf Of Century Crystal Group, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Respondent's Response in Opposition to Petitioner's Petition for Writ of Certiorari
On Behalf Of City of Coral Gables
View View File
Docket Date 2024-04-24
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-04-24
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari.
On Behalf Of Bonnie D. Bolton
View View File
Docket Date 2024-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bonnie D. Bolton
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of the Motion to Dismiss Unauthorized Appeal, it is ordered that the above styled appeal is hereby dismissed, without prejudice to Appellant filing a petition for writ of certiorari within twenty (20) days from the date of this Order. Failure to do so shall result in dismissal with prejudice.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Joining the Motion to Dismiss Unauthorized Appeal
On Behalf Of City of Coral Gables
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Century Crystal Group, LLC
View View File
Docket Date 2024-03-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Unauthorized Appeal
On Behalf Of Century Crystal Group, LLC
View View File
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10445654
On Behalf Of Bonnie D. Bolton
View View File
Docket Date 2024-02-27
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 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Bonnie D. Bolton
View View File
Docket Date 2024-02-27
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 March 8, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State