Search icon

MIROMAR SQUARE, L.L.C.

Company Details

Entity Name: MIROMAR SQUARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 1999 (26 years ago)
Document Number: L99000003975
FEI/EIN Number 522190488
Address: 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL, 33928, US
Mail Address: 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GESCHWENDT MARK Agent 10801 CORKSCREW ROAD, ESTERO, FL, 33928

Managing Member

Name Role
MIROMAR DEVELOPMENT CORPORATION Managing Member

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-08-26 MIROMAR SQUARE, L.L.C. No data

Court Cases

Title Case Number Docket Date Status
ROBMILCO HOLDINGS, L T D. VS MARGARET J. ANTONIER, ET AL 2D2013-0394 2013-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-2313

Parties

Name ROBMILCO HOLDINGS, L T D
Role Appellant
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., JONATHAN ETRA, ESQ., BEVERLY A. POHL, ESQ., ALAN J. KLUGER, ESQ.
Name TROPICAL WATER SUPPLY, L L C
Role Appellee
Status Active
Name MIROMAR OUTLET EAST L L C
Role Appellee
Status Active
Name MIROMAR FACTORY OUTLET
Role Appellee
Status Active
Name M J M PUBLICITY CORP.
Role Appellee
Status Active
Name M J M PUBLICITY, L L C
Role Appellee
Status Active
Name PROMENADES HUDSON INC.
Role Appellee
Status Active
Name F/K/A MARGARET J. MILLER
Role Appellee
Status Active
Name MIROMAR SQUARE, L.L.C.
Role Appellee
Status Active
Name 139348 CANADA INC.,
Role Appellee
Status Active
Name 9002-9406 QUEBEC, INC.
Role Appellee
Status Active
Name PROMENADES CHAMPLAIN, INC.
Role Appellee
Status Active
Name MIROMAR DEVELOPMENT, INC.
Role Appellee
Status Active
Name INTERNATIONAL DESIGN CENTER, LLC
Role Appellee
Status Active
Name MIROMAR LAKES PROPERTY, L L C
Role Appellee
Status Active
Name M J M PUBLICITY L T D
Role Appellee
Status Active
Name ROBERT ROOP
Role Appellee
Status Active
Name MIROMAR TITLE CO., L L C
Role Appellee
Status Active
Name MIROMAR REALTY OF SOUTHWEST FL
Role Appellee
Status Active
Name UNIVERSITY VILLAGE, L.L.C.
Role Appellee
Status Active
Name M J A PUBLICITY CORP.
Role Appellee
Status Active
Name MIROMAR OUTLET PARKING EAST, L.L.C.
Role Appellee
Status Active
Name LES PROMENADES S T E - ANNE
Role Appellee
Status Active
Name MIROMAR LAKES, L L C
Role Appellee
Status Active
Name FUTURE ELECTRONICS, INC.
Role Appellee
Status Active
Name MIROMAR LAKES C D D
Role Appellee
Status Active
Name MIROMAR REALTY, L L C
Role Appellee
Status Active
Name MIROMAR DEVELOPMENT CORP.
Role Appellee
Status Active
Name MARIKITA , L T D
Role Appellee
Status Active
Name MARGARET J. ANTONIER
Role Appellee
Status Active
Representations HARLEY S. TROPIN, ESQ., JEFFREY W. GUTCHESS, ESQ., GEORGE H. KNOTT, ESQ., JUSTIN BRENNER, ESQ., MARTY STEINBERG, ESQ., GAIL A. MC QUILKIN, ESQ.
Name MIROMAR OUTLET WEST L L C
Role Appellee
Status Active
Name MIROMAR MANAGEMENT, L.L.C.
Role Appellee
Status Active
Name MIROMAR FACTORY OUTLET I I
Role Appellee
Status Active
Name 183047 CANADA INC.
Role Appellee
Status Active
Name MIROMAR LAKES UNIT V I I I
Role Appellee
Status Active
Name MIROMAR OUTLET PARKING WEST, L.L.C.
Role Appellee
Status Active
Name FUTURE ELECTRONICS CORP.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ dismissed
Docket Date 2014-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARGARET J. ANTONIER
Docket Date 2014-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 01-13-14
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-reply brief due 01-06-14
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES WINESETT
Docket Date 2013-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-Answer brief due 10-31-13
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/12/13
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Beverly A. Pohl, Esq. 0907250
Docket Date 2013-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60--initial brief due 08-13-13
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-07
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 ROBMILCO HOLDINGS, L T D
Docket Date 2013-04-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-03-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to accept reply brief in support of motion to dismiss appeal
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-03-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss appeal
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ tic cab (CM)to file response to motion to dismiss
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-02-21
Type Record
Subtype Appendix
Description Appendix ~ 2 vols. of appendices to motion to dismiss AE Marty Steinberg, Esq. 187293
Docket Date 2013-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Jan 2025

Sources: Florida Department of State