Entity Name: | FLAGSTONE MIAMI HOLDINGS, 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: | 21 Mar 2012 (13 years ago) |
Document Number: | M02000003382 |
FEI/EIN Number |
364518885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132 |
Mail Address: | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BAYRAKTAR MEHMET | Chairman | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132 |
FERHANGIL FERIT | Vice Chairman | 888 MACARTHUR CAUSEWAY, MIAMI, FL, 33132 |
FLAGSTONE DEVELOPMENT CORPORATION | Manager | - |
NATHALIE H. GOULET, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 3550 Stewart Avenue, MIAMI, FL 33133 | - |
REINSTATEMENT | 2012-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 888 MACARTHUR CAUSEWAY, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-21 | NATHALIE H. GOULET P.A. | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
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