Search icon

PARK SQUARE 5, LLC

Company Details

Entity Name: PARK SQUARE 5, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: M12000001575
FEI/EIN Number NOT APPLICABLE
Address: 655 Broad Street, 14th floor, Newark, NJ, 07102, US
Mail Address: 655 Broad Street, 14th floor, Newark, NJ, 07102, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
CITY PLACE AT DORAL RETAIL HOLDINGS, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
CHANGE OF MAILING ADDRESS 2024-04-22 655 Broad Street, 14th floor, Newark, NJ 07102 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2016-11-21 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Park Square 5, LLC, Petitioner(s), v. MB Doral, LLC, et al., Respondent(s). 3D2024-1409 2024-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24215-CA-01

Parties

Name PARK SQUARE 5, LLC
Role Petitioner
Status Active
Representations Christopher Walden Lee, Eduardo Alberto Ramos, Johnny P. ElHachem
Name MB DORAL, LLC
Role Respondent
Status Active
Representations Louis J Terminello, Nicholas David Siegfried, Joseph Anthony Miles
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations D Spencer Mallard, Meliz Marie Martin, Estefania Negrette, Tiran Alon
Name Therma Seal Insulation, Inc.
Role Respondent
Status Active
Representations Amy Millan DeMartino
Name Aurora Plumbing Corp.
Role Respondent
Status Active
Representations Dennis M Ballard
Name L and R Structural Corp., Inc.
Role Respondent
Status Active
Representations Dina Contri, Glory Sabrina Robinson
Name Alpha Insulation & Waterproofing Co.
Role Respondent
Status Active
Representations David L. Rosinsky
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Voluntary Dismissal of Petition is noted, and the Petition for Writ of Certiorari is hereby dismissed. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Petitioner's Notice Voluntary Dismissal of Petition
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2024-08-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12236707
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix
Description Appendix In Support of Petition for Writ of Certiorari
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2024-08-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari Incomplete Certificate of Service Prior Cases: 23-1847, 23-1727
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of MB Doral, LLC
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 22, 2024.
View View File
Park Square 5, LLC, Appellant(s), v. MB Doral LLC, et al., Appellee(s). 3D2023-1727 2023-09-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24215

Parties

Name PARK SQUARE 5, LLC
Role Appellant
Status Active
Representations Donna Krusbe, Adrian Jorge Alvarez, Ricardo Alberto Reyes, James Michael Kloss, Nicholas Michael Cardamone
Name MB DORAL, LLC
Role Appellee
Status Active
Representations Nicholas David Siegfried, Joseph Anthony Miles, Louis J Terminello
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Rehearing
Description Appellee/Respondent MB Doral, LLC's Response to Appellant/Petitioner's Motion for Rehearing and/or Clarification and a Written Opinion, filed on May 23, 2024, is noted. Upon consideration, Appellant/Petitioner's Motion for Rehearing and/or Clarification and a Written Opinion is hereby denied.
View View File
Docket Date 2024-05-23
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing And/or Clarification and Written Opinion
On Behalf Of MB Doral LLC
View View File
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and/or Clarification and Written Opinion
On Behalf Of Park Square 5, LLC
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee/Respondent MB Doral LLC's Motion for Costs and Attorney's Fees, it is ordered that said Motion is granted, and remanded to the trial court to fix the amount. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Consolidated Reply Brief
On Behalf Of Park Squares 5 LLC
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to file the reply brief is granted to and including January 8, 2024.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Park Squares 5 LLC
Docket Date 2023-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MB Doral LLC
View View File
Docket Date 2023-12-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of MB Doral LLC
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Agreed Motion To Consolidate Pending Cases
On Behalf Of MB Doral, LLC
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Answer Brief - 32 days to 12/07/2023 (GRANTED).
On Behalf Of MB Doral, LLC
Docket Date 2023-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Park Square 5, LLC
Docket Date 2023-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Park Square 5, LLC
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2023-09-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9048780
On Behalf Of Park Square 5, LLC
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Park Square 5, LLC
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Consolidate
Description Appellee MB Doral, LLC's Agreed Motion to Consolidate Pending Cases is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-1847. All filings in the case shall be under case no. 3D23-1847. The parties shall file only one set of responses under case no. 3D23-1847. Order on Motion to Consolidate
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
Reinstatement 2016-11-21
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State