Search icon

COURVOISIER COURTS, LLC - Florida Company Profile

Company Details

Entity Name: COURVOISIER COURTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M05000000030
FEI/EIN Number 202061791

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

Address: 4001 HILLCREST DRIVE, SUITE 402, HOLLYWOOD, FL, 33021, UN
Mail Address: 3409 FALLSTAFF RD, BALTIMORE, MD, 21215
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHARABY ELLIOTT J Managing Member 4001 HILLCREST DRIVE, #402, HOLLYWOOD, FL, 33021
SHARABY ELLIOTT Agent 4001 HILLCREST DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 4001 HILLCREST DRIVE, SUITE 402, HOLLYWOOD, FL 33021 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 4001 HILLCREST DRIVE, # 402, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-11-30 - -
CHANGE OF MAILING ADDRESS 2009-11-30 4001 HILLCREST DRIVE, SUITE 402, HOLLYWOOD, FL 33021 UN -
REGISTERED AGENT NAME CHANGED 2009-11-30 SHARABY, ELLIOTT -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
THE FALLSTAFF GROUP, INC., etc., et al., VS MPA BRICKELL KEY, LLC, etc., 3D2013-2183 2013-08-23 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
10-16056

Parties

Name THE FALLSTAFF GROUP, INC.
Role Appellant
Status Active
Representations Dinah S. Stein, SHANNON M. DEBUS-HORN
Name COURVOISIER COURTS, LLC
Role Appellant
Status Active
Representations IRV J. LAMEL
Name MPA BRICKELL KEY LLC
Role Appellee
Status Active
Representations DANIEL F. BLONSKY
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-01-24
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 February 11, 2014.
Docket Date 2014-01-21
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 THE FALLSTAFF GROUP, INC.
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/22/14
Docket Date 2013-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2013-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellee, it is ordered that said motion is hereby denied. WELLS, EMAS and SCALES, JJ., concur.
Docket Date 2014-08-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Remanded for proceedings consistent with this opinion
Docket Date 2014-06-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2014-05-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Dinah S. Stein 0098272 AA Irv J. Lamel 219614
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' motion for an extension of time to serve the reply brief is granted, and the reply brief filed on May 20, 2014 is accepted by the Court.
Docket Date 2014-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to serve a response to appellee's motion for attorney's fees and costs is granted to and including May 19, 2014.
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for attorney's fees
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-04-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Daniel F. Blonsky 972169 AA Dinah S. Stein 0098272 AA Irv J. Lamel 219614
Docket Date 2014-04-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2014-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/2/14
Docket Date 2014-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2014-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellee¿s March 10, 2014 motion to supplement the record is hereby denied.
Docket Date 2014-03-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion to supplement the record on appeal.
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2014-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2014-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 4/9/14
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2013-10-22
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 for service of record on appeal and to serve the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2013-10-18
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 THE FALLSTAFF GROUP, INC.
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE FALLSTAFF GROUP, INC.
Docket Date 2013-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MPA BRICKELL KEY, LLC, etc., VS THE FALLSTAFF GROUP, INC., etc., et al., 3D2011-1912 2011-07-21 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
10-16056

Parties

Name MPA BRICKELL KEY LLC
Role Appellant
Status Active
Representations DANIEL F. BLONSKY
Name COURVOISIER COURTS, LLC
Role Appellee
Status Active
Representations IRV J. LAMEL, RONALD J. COHEN
Name THE FALLSTAFF GROUP, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded for further proceedings.
Docket Date 2012-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-05-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of COURVOISIER COURTS LLC
Docket Date 2012-05-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-05-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 6-13-12
Docket Date 2012-04-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-04-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of COURVOISIER COURTS LLC
Docket Date 2012-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Robert Glazier 0724289 CC Harvey Ruvin AT Robert Glazier 0724289 AE Irv J. Lamel AE Ronald J. Cohen AA Daniel F. Blonsky 972169
Docket Date 2012-04-23
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including April 22, 2012, 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 2012-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of COURVOISIER COURTS LLC
Docket Date 2012-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2012-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-03-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to submit answer brief and request that ae precluded from filing andswer brief
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including March 23, 2012.
Docket Date 2012-02-23
Type Response
Subtype Response
Description RESPONSE ~ to third motion for eot
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2012-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Daniel F. Blonsky 972169
Docket Date 2011-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2011-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2011-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-22
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 MPA BRICKELL KEY, LLC
Docket Date 2011-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MPA BRICKELL KEY, LLC
Docket Date 2011-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-09
CORAPREIWP 2009-11-30
Foreign Limited 2005-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State