Search icon

ST. TROPEZ, L.C.

Company Details

Entity Name: ST. TROPEZ, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L96000000363
FEI/EIN Number 65-0788269
Address: 5901 NW 151 st. #126, MIAMI LAKES, FL 33014
Mail Address: 5901 NW 151 st. #126, MIAMI LAKES, FL 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WNF LAW Agent 1111 BRICKELL AVE, 2200, MIAMI, FL 33130

Manager

Name Role Address
OCEAN TERRAC E LANDOWNERS Manager 5901 NW 151 st. #126, MIAMI LAKES, FL 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 5901 NW 151 st. #126, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2015-02-23 5901 NW 151 st. #126, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 1111 BRICKELL AVE, 2200, MIAMI, FL 33130 No data
REINSTATEMENT 2013-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-01 WNF LAW No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2002-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ST. TROPEZ OCEAN CONDOMINIUM ASSN. INC., VS ST. TROPEZ, L.C., et al., 3D2012-1960 2012-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-9683

Parties

Name ST. TROPEZ OCEAN CONDO.
Role Appellant
Status Active
Representations RICHARD J. SARAFAN
Name ST. TROPEZ, L.C.
Role Appellee
Status Active
Representations DENNIS J. WOUTERS, MARK D. GOLDSTEIN, KENT HARRISON ROBBINS, Michael Jay Rune, II, JOSE SMITH, J. RANDOLPH LIEBLER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-04-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s notice of voluntary dismissal with prejudice is treated as a motion to dismiss pursuant to stipulation and is granted. This cause is removed from the oral argument calendar of Wednesday, April 24, 2013.LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2013-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2013-04-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-03-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ST. TROPEZ, L.C
Docket Date 2013-03-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-03-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ST. TROPEZ, L.C
Docket Date 2013-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Michael Friedman AT Carlos Nunez-Vivas 0128181 AE Dennis Wouters AE Michael Jay Rune, I I AE Kent Harrison Robbins 275484 AE J. Randolph Liebler AE Mark D. Goldstein 667099 AA Richard Jay Sarafan 0296805
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2013-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CORRECTED
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ CORRECTED- AA's motion for eot granted to 1/25/13
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2013-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted as stated in the motion.
Docket Date 2013-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2012-12-26
Type Notice
Subtype Notice
Description Notice ~ of adoption of answer brief of ae coferan
On Behalf Of ST. TROPEZ, L.C
Docket Date 2012-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. TROPEZ, L.C
Docket Date 2012-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ST. TROPEZ, L.C
Docket Date 2012-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2012-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's November 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. Appellant's motion for enlargement of time to serve initial brief pending entry of orders on motions to supplement record on appeal is granted as stated in the motion.
Docket Date 2012-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant St. Tropez Ocean Condominium Association, Inc.'s November 21, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ pending entry of orders on motions to supplement record
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2012-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2012-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2012-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ST. TROPEZ OCEAN CONDO.
Docket Date 2012-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ST. TROPEZ OCEAN CONDO.

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-02-01
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State