Entity Name: | FLAGSTONE ISLAND GARDENS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2018 (6 years ago) |
Document Number: | M02000003381 |
FEI/EIN Number | 352192850 |
Address: | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132, US |
Mail Address: | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATHALIE H. GOULET, PA | Agent | 3550 Stewart Avenue, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
BAYRAKTAR MEHMET | Chairman | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132 |
Name | Role |
---|---|
FLAGSTONE DEVELOPMENT CORPORATION | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000036503 | THE DECK AT ISLAND GARDENS | EXPIRED | 2017-04-05 | 2022-12-31 | No data | 888 MACARTHUR CAUSEWAY, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 3550 Stewart Avenue, MIAMI, FL 33133 | No data |
REINSTATEMENT | 2018-10-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | NATHALIE H. GOULET, PA | No data |
CHANGE OF MAILING ADDRESS | 2010-07-09 | 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002204401 | TERMINATED | 09-49662 CA 1 (13) | MIAMI DADE CIRCUIT COURT | 2009-10-22 | 2014-11-06 | $674031.78 | LILLIAN A. SER, 366 N.E. 99TH STREET, MIAMI SHORES, FL 33138 |
J09001269785 | TERMINATED | 09-41142 CA 01 | MIAMI-DADE CIRCUIT COURT | 2009-07-10 | 2014-07-14 | $236203.95 | BEACH TOWER, LLC, 801 ARTHUR GODFREY ROAD, SUITE 600, MIAMI BEACH, FL 33140 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLAGSTONE ISLAND GARDENS, LLC, etc., et al., VS COALITION AGAINST CAUSEWAY CHAOS, INC., et al., | 3D2020-0221 | 2020-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLAGSTONE ISLAND GARDENS, LLC |
Role | Appellant |
Status | Active |
Representations | DAVID T. COULTER, JASON S. KOSLOWE, Eugene E. Stearns, MARIA A. FEHRETDINOV |
Name | FLAGSTONE MIAMI HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | SAMUEL J. DUBBIN |
Role | Appellee |
Status | Active |
Name | STEPHEN HERBITS |
Role | Appellee |
Status | Active |
Name | ROGER CRAVER |
Role | Appellee |
Status | Active |
Name | SHARON KIRBY WYNNE |
Role | Appellee |
Status | Active |
Name | COALITION AGAINST CAUSEWAY CHAOS, INC. |
Role | Appellee |
Status | Active |
Representations | ENRIQUE D. ARANA, David A. Karp, SCOTT E. BYERS, JOHANNA B. TALCOTT, RICHARD J. OVELMEN |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-08-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-08-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL |
On Behalf Of | FLAGSTONE ISLAND GARDENS, LLC |
Docket Date | 2020-08-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/07/20 |
Docket Date | 2020-08-06 |
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 | FLAGSTONE ISLAND GARDENS, LLC |
Docket Date | 2020-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 8/6/20 |
Docket Date | 2020-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLAGSTONE ISLAND GARDENS, LLC |
Docket Date | 2020-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-04-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-(Flagstone Island Gardens, LLC and Flagstone) 75 days to 6/22/20 |
Docket Date | 2020-04-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLAGSTONE ISLAND GARDENS, LLC |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | COALITION AGAINST CAUSEWAY CHAOS, INC. |
Docket Date | 2020-02-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | FLAGSTONE ISLAND GARDENS, LLC |
Docket Date | 2020-02-06 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 16, 2020. |
Docket Date | 2020-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLAGSTONE ISLAND GARDENS, LLC |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-29 |
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. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132017CA013687000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D-18-812 |
Parties
Name | Francine Liebman |
Role | Petitioner |
Status | Active |
Representations | DAVID ARNOLD KARP, Richard J. Ovelmen, Mr. Samuel J. Dubbin |
Name | Willy A. Bermello |
Role | Petitioner |
Status | Active |
Name | DANIEL SUAREZ LLC |
Role | Petitioner |
Status | Active |
Name | Jorge Mursuli |
Role | Petitioner |
Status | Active |
Name | City of Miami |
Role | Respondent |
Status | Active |
Representations | John A. Greco, Kerri L. McNulty, Christopher Allan Green |
Name | FLAGSTONE ISLAND GARDENS, LLC |
Role | Respondent |
Status | Active |
Representations | Maria A. Fehretdinov, David T. Coulter, Eugene E. Stearns, Jason S. Koslowe |
Name | Hon. William Lewis Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mercedes M. Prieto |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-21 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENT CITY OF MIAMI'S BRIEF ON JURISDICTION |
On Behalf Of | City of Miami |
View | View File |
Docket Date | 2019-12-19 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including January 21, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. * Due date corrected December 19, 2019 due to Court holiday.* |
Docket Date | 2019-12-18 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSED JOINT MOTION FOR EXTENSION OF TIME TO FILERESPONDENTS' BRIEFS ON JURISDICTION |
On Behalf Of | Flagstone Island Gardens, LLC |
View | View File |
Docket Date | 2019-11-20 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS'JURISDICTIONAL BRIEF |
On Behalf Of | Francine Liebman |
View | View File |
Docket Date | 2019-10-18 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-10-17 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2019-10-17 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-10-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Francine Liebman |
View | View File |
Docket Date | 2019-10-15 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ PETITIONERS' MOTION TO TOLL TIME |
On Behalf Of | Francine Liebman |
View | View File |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Francine Liebman |
View | View File |
Docket Date | 2020-06-22 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-30 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State