Entity Name: | TOWER 3315, 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: | 05 Dec 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | M07000007063 |
FEI/EIN Number |
26-1720278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 COLLINS AVENUE, MIAMI, FL, 33140, US |
Mail Address: | 3201 COLLINS AVENUE, MIAMI, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SBRE MANAGEMENT, LLC | Manager | - |
Haykal Said | Manager | 3201 COLLINS AVENUE, MIAMI, FL, 33140 |
Rafael Paris | Fina | 3201 COLLINS AVENUE, MIAMI, FL, 33140 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | REGISTERED AGENTS INC | - |
LC STMNT OF RA/RO CHG | 2024-04-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
LC AMENDMENT | 2021-06-14 | - | - |
LC AMENDMENT | 2021-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 3201 COLLINS AVENUE, MIAMI, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 3201 COLLINS AVENUE, MIAMI, FL 33140 | - |
LC NAME CHANGE | 2009-03-12 | TOWER 3315, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC., VS RUS MBR, LLC, etc., et al., | 3D2018-0062 | 2018-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel M. Schwarz |
Name | RUS MBR, LLC |
Role | Appellee |
Status | Active |
Representations | MARK A. KAMILAR, MELIZ MARTIN, JONATHAN B. NEWBERG, D. Spencer Mallard, BOLIVAR C. PORTA |
Name | TOWER 3315, LLC |
Role | Appellee |
Status | Active |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-02-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-02-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-02-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-02-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed. |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for temporary stay is granted, and the appellate processings are temporarily stayed for forty-five (45) days from the date of this order. The Parties are directed to file a status report after forty-five (45) days. |
Docket Date | 2018-01-12 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | RUS MBR, LLC |
Docket Date | 2018-01-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for writ of mandamus. |
Docket Date | 2018-01-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-01-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to supplement the appendix |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-01-08 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Docket Date | 2018-01-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-30 |
CORLCRACHG | 2024-04-18 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-12-20 |
AMENDED ANNUAL REPORT | 2022-08-18 |
AMENDED ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2022-04-23 |
LC Amendment | 2021-06-14 |
ANNUAL REPORT | 2021-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State