Search icon

PARAMOUNT BAY OWNER LLC - Florida Company Profile

Company Details

Entity Name: PARAMOUNT BAY OWNER 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: M11000002053
FEI/EIN Number 451839995

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

Address: c/o ISTAR INC., 1114 AVENUE OF THE AMERICAS, 39TH FL, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Paramount Bay Marketing, LLC Member c/o ST Residential, LLC, Chicago, IL, 60604
ISTAR REO HOLDINGS TRS LLC Manager -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 c/o ISTAR INC., 1114 AVENUE OF THE AMERICAS, 39TH FL, NEW YORK, NY 10036 -
LC STMNT OF RA/RO CHG 2014-02-14 - -
REGISTERED AGENT NAME CHANGED 2014-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
FLORIDA BAYSHORE VIEW 603-C2, LLC (DN01), et al VS PARAMOUNT BAY OWNER, LLC, etc., 3D2014-1058 2014-05-06 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
11-30416

Parties

Name FLORIDA BAYSHORE VIEW 603-C2
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name PARAMOUNT BAY OWNER LLC
Role Appellee
Status Active
Representations MICHAEL E. GARCIA, JOHN R. SQUITERO, Jose A. Casal, AARON R. RESNICK, H. Eugene Lindsey, III
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (LXVIII).
Docket Date 2014-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-07-01
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-05-08
Type Notice
Subtype Notice
Description Notice ~ of related cases.
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases 13-2588, 13-2587, 12-888, 12-572
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of PARAMOUNT BAY OWNER, LLC
Docket Date 2015-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellants¿ motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SHEPHERD, C.J., and EMAS and LOGUE, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2014-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of PARAMOUNT BAY OWNER, LLC
Docket Date 2014-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, C.J., and EMAS and LOGUE, JJ., concur.
Docket Date 2014-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Harold Eugene Lindsey 130338 CC Miami-Dade Clerk AE Harold Eugene Lindsey 130338 AE Aaron R. Resnick 141097 AE John R. Squitero 121196 AE Michael E. Garcia 372330 AE Jose A. Casal 767522 AA Lawrence R. Metsch 133162
Docket Date 2014-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA BAYSHORE VIEW 603-C2
Docket Date 2014-09-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Lawrence R. Metsch 133162
Docket Date 2014-09-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARAMOUNT BAY OWNER, LLC
Docket Date 2014-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARAMOUNT BAY OWNER, LLC
Docket Date 2014-08-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARAMOUNT BAY OWNER, LLC
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 24, 2014 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARAMOUNT BAY OWNER, LLC
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 8/27/14
Docket Date 2014-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARAMOUNT BAY OWNER, LLC

Documents

Name Date
WITHDRAWAL 2019-10-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-07
CORLCRACHG 2014-02-14
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State