Search icon

SUNNY ISLES PROPERTY VENTURE LLC

Company Details

Entity Name: SUNNY ISLES PROPERTY VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 29 Oct 2013 (11 years ago)
Document Number: M13000006902
FEI/EIN Number N/A
Address: 1300 Brickell Avenue, Miami, FL 33131
Mail Address: 1300 Brickell Avenue, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
SUNNY ISLES VENTURE, LLC, Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 1300 Brickell Avenue, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2014-02-05 1300 Brickell Avenue, Miami, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
SUNNY ISLES PROPERTY VENTURE, LLC, etc., VS THE TROPICANA CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2445 2019-12-17 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
19-30567

Parties

Name SUNNY ISLES PROPERTY VENTURE LLC
Role Appellant
Status Active
Representations W. Aaron Daniel, William D. Mueller, Elliot B. Kula, Stephen James Binhak
Name THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor T. Barnett
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Order Determining Entitlement to Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, conditioned upon Appellee ultimately prevailing in the lawsuit below. Appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including June 25, 2020.
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE, THE TROPICANA CONDOMINIUMASSOCIATION, INC.'S, ANSWER BRIEF
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/23/20
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/13/20
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/1/20
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to the appellant’s Motion for Order Determining Entitlement to Appellate Attorney’s Fees is granted to and including February 27, 2020.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO APPELLANT'S MOTION FOR ORDERDETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF SUNNY ISLES PROPERTY VENTURE, LLC
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 2/5/20
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the response filed by Appellee/Respondent to the Motion for Stay of Litigation Pending Appeal of Order Denying Motion to Compel Arbitration, the temporary stay is hereby extended pending further order of this Court. LINDSEY, HENDON and MILLER, JJ., concur
Docket Date 2020-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGTHE "DEMAND FOR ARBITRATION" FILE BY APPELLEE(SUPPORTING THE DECEMBER 20TH ORDER GRANTING STAY OF LITIGATIONPENDING APPEAL OF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2020-01-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAY
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 1/16/20
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX IN SUPPORT OF ITS RESPONSE TO MOTION TO STAY
On Behalf Of THE TROPICANA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY OF LITIGATION PENDING APPEAL OF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-20
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the appellant’s Motion for Stay of Litigation Pending Appeal of Order Denying Motion to Compel Arbitration is granted, and this cause is hereby stayed pending further order of this Court. The appellee is hereby ordered to respond to the Motion to Stay withing twenty (20) days from the date of this order. LINDSEY, HENDON, MILLER, JJ., concur.
Docket Date 2019-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION FOR STAY OF LITIGATION PENDING APPEAL OFORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sunny Isles Property Venture, LLC
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Date of last update: 22 Jan 2025

Sources: Florida Department of State