Search icon

92 ON THE BAY LLC

Company Details

Entity Name: 92 ON THE BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L23000201617
FEI/EIN Number APPLIED FOR
Address: 1498 NW 15TH STREET, SUITE 105, MIAMI, FL, 33125, US
Mail Address: 1498 NW 15TH STREET, SUITE 105, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-ROURA MANUEL A Agent 1498 NW 15TH STREET, MIAMI, FL, 33125

Manager

Name Role Address
PEREZ ROURA INVESTMENTS LLC Manager No data
PEREZ-ROURA ARMANDO Manager 1498 NW 15TH STREET, MIAMI, FL, 33125
PEREZ-ROURA MANUEL A Manager 1498 NW 15TH STREET, MIAMI, FL, 33125
PEREZ-ROURA PEDRO A Manager 1498 NW 15TH STREET, MIAMI, FL, 33125
PEREZ-ROURA TERESITA Manager 1498 NW 15TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 1498 NW 15TH STREET, SUITE 105, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2024-01-20 1498 NW 15TH STREET, SUITE 105, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 1498 NW 15TH STREET, SUITE 105, MIAMI, FL 33125 No data

Court Cases

Title Case Number Docket Date Status
92 On The Bay, LLC, Appellant(s), v. The River Front Master Association, Inc., Appellee(s). 3D2023-1562 2023-08-30 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
23-16352

Parties

Name 92 ON THE BAY LLC
Role Appellant
Status Active
Representations Pedro Armando Perez-Roura
Name THE RIVER FRONT MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christian Alexander Triay, Michael Iles, Marnie Dale Ragan, Darrin Blake Gursky
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of 92 On The Bay, LLC
Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of The River Front Master Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of 92 On The Bay, LLC
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 92 On The Bay, LLC
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including February 2, 2024.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to File Reply Brief
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief to Consolidated Initial Brief - 45 days to 12/14/23.
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-09-29
Type Record
Subtype Appendix
Description Appendix to Consolidated Appellant's Initial Brief, Vol.1
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Consolidated Appellant's Initial Brief, Vol. 1
On Behalf Of 92 On The Bay, LLC
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-1363. All filings in the case shall be under case no. 3D23-1363. The parties shall file only one set of briefs under case no. 3D23-1363. Appellant shall file a new initial brief as stated in the Motion. Motion To Consolidate
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-09-07
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Samara v. Tenet Fla. Physician Servs., LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021).
Docket Date 2023-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 23-1363
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 September 9, 2023.
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on September 7, 2023, in case no. 3D2023-1562, is hereby discharged. Order Discharging Show Cause Order
View View File
92 On The Bay, LLC, Appellant(s), v. The River Front Master Association, Inc., Appellee(s). 3D2023-1363 2023-07-28 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
23-16352

Parties

Name 92 ON THE BAY LLC
Role Appellant
Status Active
Representations Pedro Armando Perez-Roura
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE RIVER FRONT MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Christian Alexander Triay, Marnie Dale Ragan, Michael Iles, Darrin Blake Gursky

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of The River Front Master Association, Inc.
Docket Date 2024-04-02
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of 92 On The Bay, LLC
Docket Date 2024-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of 92 On The Bay, LLC
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 92 On The Bay, LLC
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including February 2, 2024.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to File Reply Brief
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The River Front Master Association, Inc.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on September 7, 2023, in case no. 3D2023-1562, is hereby discharged. Order Discharging Show Cause Order
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief to Consolidated Initial Brief - 45 days to 12/14/23.
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-09-29
Type Record
Subtype Appendix
Description Appendix to Consolidated Appellant's Initial Brief, Vol.1
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-09-29
Type Brief
Subtype Initial Brief
Description Consolidated Appellant's Initial Brief, Vol. 1
On Behalf Of 92 On The Bay, LLC
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Consolidation
Description Appellant's Unopposed Motion to Consolidate Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-1363. All filings in the case shall be under case no. 3D23-1363. The parties shall file only one set of briefs under case no. 3D23-1363. Appellant shall file a new initial brief as stated in the Motion. Order on Consolidation
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File the answer brief is hereby granted to and including sixty (60) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The River Front Master Association, Inc.
Docket Date 2023-08-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF, VOL. 1
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF, VOL. 1
On Behalf Of 92 On The Bay, LLC
Docket Date 2023-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 7, 2023.

Documents

Name Date
ANNUAL REPORT 2024-01-20
Florida Limited Liability 2023-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State