Search icon

FLAGSTONE ISLAND GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: FLAGSTONE ISLAND GARDENS, 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: 17 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: M02000003381
FEI/EIN Number 352192850

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

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

Key Officers & Management

Name Role Address
BAYRAKTAR MEHMET Chairman 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132
NATHALIE H. GOULET, PA Agent 3550 Stewart Avenue, MIAMI, FL, 33133
FLAGSTONE DEVELOPMENT CORPORATION Manager -

Fictitious Names

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 - 888 MACARTHUR CAUSEWAY, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3550 Stewart Avenue, MIAMI, FL 33133 -
REINSTATEMENT 2018-10-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-01-22 NATHALIE H. GOULET, PA -
CHANGE OF MAILING ADDRESS 2010-07-09 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2056

Parties

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.
FRANCINE LIEBMAN, ET AL. VS THE CITY OF MIAMI, ET AL. SC2019-1777 2019-10-11 Closed
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).
FRANCINE LIEBMAN, et al., VS THE CITY OF MIAMI, et al., 3D2018-0812 2018-04-26 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
17-13687

Parties

Name Jorge Mursuli
Role Appellant
Status Active
Name DANIEL SUAREZ LLC
Role Appellant
Status Active
Name Francine Liebman
Role Appellant
Status Active
Representations SAMUEL J. DUBBIN, DOROTHY C. KAFKA, RICHARD J. OVELMEN, JUSTIN S. WALES
Name Willy A. Bermello
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations CHRISTOPHER A. GREEN, DAVID T. COULTER, Alan J. Perlman, John A. Greco, Forrest L. Andrews, JASON S. KOSLOWE, VIJAY G. BRIJBASI, MARIA A. FEHRETDINOV, Eugene E. Stearns, Victoria Mendez
Name FLAGSTONE ISLAND GARDENS, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
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 Francine Liebman
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/13/18
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francine Liebman
Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Francine Liebman
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francine Liebman
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
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 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of City of Miami
Docket Date 2021-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY REQUEST FILED IN CONFIDENTIAL
Docket Date 2020-06-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P.9.330(d)(2).
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-10-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Francine Liebman
Docket Date 2019-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing and /or certification to the Florida Supreme Court is hereby denied. EMAS, C.J., and LINDSEY and MILLER, JJ., concur. Apellants’ motion for rehearing en banc is denied.
Docket Date 2019-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-05
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, AND/OR FOR CERTIFICATION
On Behalf Of City of Miami
Docket Date 2019-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC,AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of Francine Liebman
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Upon Consideration Extension Granted (OG02A) ~ Upon consideration of appellants' unopposed motion for extension of time to file motion for rehearing, rehearing en banc, and/ or certification to the Florida Supreme Court, is granted to and including August 21, 2019
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, REHEARING EN BANC,AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of Francine Liebman
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Francine Liebman
Docket Date 2018-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Francine Liebman
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-24 days to 12/20/18
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Francine Liebman
Docket Date 2018-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2018-11-01
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 11/1/18
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Francine Liebman
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francine Liebman
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 27, 2018.
CITY OF MIAMI VS FLAGSTONE ISLAND GARDENS LLC, et al., 3D2018-0712 2018-04-16 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
17-13829

Parties

Name City of Miami
Role Appellant
Status Active
Representations CHRISTINA M. HIMMEL, HANS H. HERTELL, JULIE E. NEVINS, Gonzalo R. Dorta, LAURA BESVINICK, Matias R. Dorta
Name FLAGSTONE ISLAND GARDENS, LLC
Role Appellee
Status Active
Representations MARIA A. FEHRETDINOV, JASON S. KOSLOWE, MICHELLE G. HENDLER, DAVID T. COULTER, Eugene E. Stearns
Name FLAGSTONE DEVELOPMENT CORP.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellees' motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-06-21
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellees’ response, the temporary stay entered on June 12, 2018 is hereby lifted. Appellant’s motion for stay pending appeal is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2018-06-19
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR STAY PENDING APPEAL
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2018-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE IN OPPOSITION TO MOTION FOR STAY PENDING APPEAL
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2018-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s motion for stay pending appeal, the trial court’s March 22, 2018 order is hereby stayed pending further order of this Court.
Docket Date 2018-06-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of City of Miami
Docket Date 2018-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of City of Miami
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of FLAGSTONE ISLAND GARDENS, LLC
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including June 29, 2018.
Docket Date 2018-04-24
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 City of Miami
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF MIAMI, VS FLAGSTONE ISLAND GARDENS LLC, AND FLAGSTONE DEVELOPMENT CORP., 3D2017-1683 2017-07-25 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
17-13829

Parties

Name City of Miami
Role Appellant
Status Active
Representations LAURA BESVINICK, Gonzalo R. Dorta
Name FLAGSTONE ISLAND GARDENS, LLC
Role Appellee
Status Active
Representations Eugene E. Stearns, JASON S. KOSLOWE, MARIA A. FEHRETDINOV
Name FLAGSTONE DEVELOPMENT CORP.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Miami
Docket Date 2017-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

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 Apr 2025

Sources: Florida Department of State