Search icon

DANIA ENTERTAINMENT CENTER, LLC

Company Details

Entity Name: DANIA ENTERTAINMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 17 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: M11000003117
FEI/EIN Number 45-1643128
Address: 301 E DANIA BEACH BLVD, DANIA BEACH, FL 33004
Mail Address: 301 E DANIA BEACH BLVD, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
SUAREZ, ARNALDO Agent 301 E Dania Beach Boulevard, DANIA BEACH, FL 33004

Manager

Name Role Address
BENEDICTO, RICARDO O Manager PJE BUSCHIAZZO NO. 3055-4 PISO (C1425FPA), CUIDAD AUTO. DE BUE AIRES AG XX
CRUZ, HECTOR J Manager JUNCAL 4693, BUENOS AIRES, BA 1425RA XX
SUAREZ, ARNALDO Manager 12480 N Parkland Bay Trl, PARKLAND, FL 33076
FEDERICO MIGUEL DE ACHAVAL Manager AVENIDA DEL LIBERTADOR 4101, C1426BWC, CUIDAD AUTO. DE BUE AIRES AG XX

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033158 DANIA SUMMER JAI-ALAI ACTIVE 2021-03-09 2026-12-31 No data 301 EAST DANIA BEACH BLVD., DANIA BEACH, FL, 33004
G21000033163 DANIA JAI-ALAI ACTIVE 2021-03-09 2026-12-31 No data 301 E DANIA BEACH BLVD, DANIA, FL, 33004
G21000033168 THE CASINO @ DANIA BEACH ACTIVE 2021-03-09 2026-12-31 No data 301 E DANIA BEACH BLVD, DANIA, FL, 33004
G15000112851 THE CASINO @ DANIA BEACH EXPIRED 2015-11-05 2020-12-31 No data 301 E DANIA BEACH BOULEVARD, DANIA BEACH, FL, 33004
G13000068195 DANIA SUMMER JAI-ALAI EXPIRED 2013-07-08 2018-12-31 No data C/O DANIA ENTERTAINMENT CENTER, LLC, 425 NORTH FEDERAL HWY., HALLANDALE, FL, 33009
G13000047881 DANIA JAI-ALAI EXPIRED 2013-05-21 2018-12-31 No data 425 NORTH FEDERAL HIGHWAY, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 SUAREZ, ARNALDO No data
CHANGE OF MAILING ADDRESS 2022-09-27 301 E DANIA BEACH BLVD, DANIA BEACH, FL 33004 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 301 E DANIA BEACH BLVD, DANIA BEACH, FL 33004 No data
LC STMNT OF RA/RO CHG 2018-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 301 E Dania Beach Boulevard, DANIA BEACH, FL 33004 No data
LC AMENDMENT 2015-03-20 No data No data
LC AMENDMENT 2015-03-09 No data No data
LC AMENDMENT 2013-07-22 No data No data
LC AMENDMENT 2013-04-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214884 TERMINATED 1000000740386 BROWARD 2017-04-10 2027-04-12 $ 85,008.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
CITIZENS FOR RESPONSIBLE DEVELOPMENT, INC. and HERBERT SIMPSON VS THE CITY OF DANIA BEACH, FLORIDA, BROWARD COUNTY, FLORIDA, and DANIA ENTERTAINMENT CENTER, LLC 4D2021-1306 2021-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-22597

Parties

Name CITIZENS FOR RESPONSIBLE DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Sylvie Rampal, William Robert Scherer, Jessica L. Kopas, Michael E. Dutko, Jr., Janine Kalagher McGuire
Name Herbert Simpson
Role Appellant
Status Active
Name DANIA ENTERTAINMENT CENTER, LLC
Role Appellee
Status Active
Name Broward County, Florida
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name The City of Dania Beach, Florida
Role Appellee
Status Active
Representations Ronald L. Book, George Preston Roberts, John M. Mullin, Robert L. Scheppske III, Ivan John Kopas, Scott Andron, Joseph Kirby Jarone, Andrea G. Amigo, Andrew J. Meyers, Mark Alan Journey, Lyman Hawley Reynolds

Docket Entries

Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 2, 2023 motion for rehearing en banc and/or certification is denied.MAY and CIKLIN, JJ., concur.WARNER, J. concurs in part but dissents as to the motion for certification.
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ DANIA ENTERTAINMENT CENTER
On Behalf Of The City of Dania Beach, Florida
Docket Date 2022-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ DANIA ENTERTAINMENT CENTER, LLC
On Behalf Of The City of Dania Beach, Florida
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND/OR CERTIFICATION
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2023-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ON MOTION FOR REHEARING **DUPLICATE**
Docket Date 2022-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of The City of Dania Beach, Florida
Docket Date 2022-08-11
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTIONS FOR REHEARING, CERTIFICATION, CLARIFICATION, AND REHEARING EN BANC
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN**
Docket Date 2022-04-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DANIA ENTERTAINMENT CENTER LLC
On Behalf Of The City of Dania Beach, Florida
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ BROWARD COUNTY'S NOTICE OF ATTORNEY CONTACT INFORMATION FOR ORAL ARGUMENT
On Behalf Of The City of Dania Beach, Florida
Docket Date 2022-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CITY OF DANIA BEACH'S MOTION FOR REMOTE ORAL ARGUMENT
On Behalf Of The City of Dania Beach, Florida
Docket Date 2022-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CITY OF DANIA BEACH'S MOTION FOR REMOTE ORAL ARGUMENT
On Behalf Of The City of Dania Beach, Florida
Docket Date 2022-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' December 17, 2021 motion for enlargement of word limitation is denied.
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 5, 2022 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date this Court rules on the motion for enlargement of word limitation. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ WHILE MOTION TO ENLARGE WORD LIMITATION REMAINS PENDING
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ENLARGEMENT OF WORD LIMITATION
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-12-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/05/2022
Docket Date 2021-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CITY OF DANIA BEACH
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-07-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Janine Kalagher McGuire's January 30, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/19/2021
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/20/2021
Docket Date 2021-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 387 PAGES (12,492-12,873)
On Behalf Of Clerk - Broward
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-08-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-08-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' August 17, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/18/2021
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,547 PAGES (PAGES 1-12,491)
On Behalf Of Clerk - Broward
Docket Date 2021-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The City of Dania Beach, Florida
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens For Responsible Development, Inc.
Docket Date 2022-02-22
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for April 26, 2022, at 2:00 P.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-02-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 26, 2022, at 09:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/19/2021
Docket Date 2021-04-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-12
CORLCRACHG 2018-11-02
ANNUAL REPORT 2018-01-12

Date of last update: 24 Jan 2025

Sources: Florida Department of State