Search icon

MERRICK PARK LLC - Florida Company Profile

Company Details

Entity Name: MERRICK PARK LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2006 (19 years ago)
Document Number: M00000000490
FEI/EIN Number 522225244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 N. Orleans St., CHICAGO, IL, 60654, US
Mail Address: 350 N. Orleans St., CHICAGO, IL, 60654, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BPR CUMULUS LLC Member 350 N. Orleans St., CHICAGO, IL, 60654
MERRICK PARK MEMBER LLC Member 350 N. Orleans St., CHICAGO, IL, 60654
MERRICK PARK HOLDING, LLC Manager 350 N. Orleans St., CHICAGO, IL, 60654
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013616 VILLAGE OF MERRICK PARK ACTIVE 2014-02-07 2029-12-31 - 350 N. ORLEANS ST., SUITE 300, CHICAGO, IL, 60654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 350 N. Orleans St., CHICAGO, IL 60654 -
CHANGE OF MAILING ADDRESS 2022-04-27 350 N. Orleans St., CHICAGO, IL 60654 -
LC AMENDMENT 2006-07-31 - -
NAME CHANGE AMENDMENT 2000-10-19 MERRICK PARK LLC -

Court Cases

Title Case Number Docket Date Status
MERRICK PARK, LLC, et al., VS PEDRO J. GARCIA, etc., et al., 3D2018-2090 2018-10-16 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
17-16625

Parties

Name MERRICK PARK LLC
Role Appellant
Status Active
Representations Thomas S. Ward
Name PEDRO J. GARCIA
Role Appellee
Status Active
Representations RYANN E. WHITE, Timothy E. Dennis, ILEANA CRUZ, ABIGAIL PRICE-WILLIAMS
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Response in Opposition filed on December 20, 2019, is noted.Upon consideration, Appellants’ Motion to Withdraw Opinion and Dismiss this Consolidated Appeal as Moot Due to Settlement is hereby denied.FERNANDEZ, MILLER and GORDO, JJ., concur.
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MIAMI-DADE COUNTY'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO WITHDRAW OPINION AND DISMISS CONSOLIDATED APPEAL
On Behalf Of PEDRO J. GARCIA
Docket Date 2019-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTIONTO WITHDRAW OPINIONAND DISMISS THIS CONSOLIDATED APPEAL AS MOOT DUE TO SETTLEMENT
On Behalf Of MERRICK PARK, LLC
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERRICK PARK, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellant’s request for oral argument is hereby denied.FERNANDEZ, MILLER and GORDO, JJ., concur.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted. The reply brief shall be filed no later than noon on September 9, 2019.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MERRICK PARK, LLC
Docket Date 2019-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES PEDRO J. GARCIA, AS PROPERTY APPRAISER FOR MIAMI-DADE COUNTY, AND MARCUS SAIZ DE LA MORA, AS TAX COLLECTOR FOR MIAMI-DADE COUNTY
On Behalf Of PEDRO J. GARCIA
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (County Appellees)-15 days to 7/23/19
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF SECOND EXTENSION OF TIME FOR COUNTY APPELLEES TO FILE ANSWER BRIEF
On Behalf Of PEDRO J. GARCIA
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (County Appellees)-62 days to 7/8/19
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR COUNTY APPELLEES TO FILE ANSWER BRIEF
On Behalf Of PEDRO J. GARCIA
Docket Date 2019-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERRICK PARK, LLC
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of MERRICK PARK, LLC
Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX
On Behalf Of MERRICK PARK, LLC
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2090.
Docket Date 2018-11-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION FOR CONSOLIDATION OF RELATED APPEALS
On Behalf Of MERRICK PARK, LLC
Docket Date 2018-10-23
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 2, 2018.
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MERRICK PARK, LLC
Docket Date 2018-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
WILLIAMS ISLAND VENTURES, LLC, et al., VS MARCUS L. SAIZ DE LA MORA, etc., 3D2015-2037 2015-09-03 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
15-6907

Parties

Name BAPTIST HEALTH SOUTH FLORIDA, INC.
Role Appellant
Status Active
Name CORAL GABLES LUXARY HOLDINGS
Role Appellant
Status Active
Name MERRICK PARK LLC
Role Appellant
Status Active
Name SUNSHINE DADE INVESTMENTS LLC
Role Appellant
Status Active
Name TERRA DORAL COMMONS COMMERC
Role Appellant
Status Active
Name NORTHWESTERN CAPITAL CORP.
Role Appellant
Status Active
Name TERRA DORAL COMMONS RESIDENTI
Role Appellant
Status Active
Representations Thomas S. Ward, JILL NEXON BERMAN
Name TERRA GROVE COMMUNITIES, LLC
Role Appellant
Status Active
Name WILLIAMS ISLAND, LLC
Role Appellant
Status Active
Name SUNSHINE GASOLINE DISTRIBUTORS, INC.
Role Appellant
Status Active
Name MARCUS SAIZ DE LA MORA
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, ALEXANDER S. BOKOR, Daija Page Lifshitz, JORGE MARTINEZ-ESTEVE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-31
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellee’s motion to clarify scope of opinion is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to ae tax collectors, motion for clarification
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify scope of opinion
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 8/17/16
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 2, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/3/16
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/4/16
Docket Date 2016-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2015-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ December 7, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-42 days to 12/21/15
Docket Date 2015-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TERRA DORAL COMMONS RESIDENTI
Docket Date 2015-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-09-11
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 21, 2015.
Docket Date 2015-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARCUS SAIZ DE LA MORA
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State