Search icon

FLAMINGO SOUTH ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: FLAMINGO SOUTH ACQUISITIONS, 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: 27 Apr 2011 (14 years ago)
Document Number: M11000002094
FEI/EIN Number 451859974

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

Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237-2662, US
Mail Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237-2662, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AIR/BETHESDA HOLDINGS, INC. Managing Member -
CORPORATION SERVICE COMPANY Agent -
COHN LISA R President 4582 S ULSTER ST, DENVER, CO, 802372662
COHN LISA R Secretary 4582 S ULSTER ST, DENVER, CO, 802372662
SHWAYDER PATTI Secretary 4582 S ULSTER ST, DENVER, CO, 802372662
SHWAYDER PATTI Vice President 4582 S ULSTER ST, DENVER, CO, 802372662
BELDIN PAUL Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 802372662
DIAMOND KENNETH Vice President 4582 S ULSTER ST, DENVER, CO, 802372662
ORGAN TONY Vice President 4582 S ULSTER ST, DENVER, CO, 802372662

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237-2662 -
CHANGE OF MAILING ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237-2662 -

Court Cases

Title Case Number Docket Date Status
FLAMINGO SOUTH ACQUISITIONS, LLC, etc., VS FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC., etc., 3D2022-0656 2022-04-18 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
22-1062

Parties

Name FLAMINGO SOUTH ACQUISITIONS, LLC
Role Appellant
Status Active
Representations Jay Andrew Yagoda, Stephen F. Rosenthal, STEPHANIE PERAL, Christina H. Martinez, LINDSEY THURSWELL LEHR
Name FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MARC A. SILVERMAN, DAVID NEAL STERN, MICHAEL RYAN KASSOWER, JAMIE AMBER BARON RODRIGUEZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLAMINGO SOUTH ACQUISITIONS, LLC
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 11 days to 1/20/23
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of FLAMINGO SOUTH ACQUISITIONS, LLC
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/08/2022
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/08/2022
Docket Date 2022-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLAMINGO SOUTH ACQUISITIONS, LLC
Docket Date 2022-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/11/2022
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO/SOUTH BEACH I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO SOUTH ACQUISITIONS, LLC
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of FLAMINGO SOUTH ACQUISITIONS, LLC
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of FLAMINGO SOUTH ACQUISITIONS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State