Search icon

SHORE CLUB PROPERTY OWNER LLC - Florida Company Profile

Company Details

Entity Name: SHORE CLUB PROPERTY OWNER 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: 06 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2024 (10 months ago)
Document Number: M13000007047
FEI/EIN Number 46-4050167

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

Address: C/O THE WITKOFF GROUP LLC, 233 BROADWAY, NEW YORK, NY, 10279, US
Mail Address: C/O THE WITKOFF GROUP LLC, 233 BROADWAY, NEW YORK, NY, 10279, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ALPER SCOTT C Authorized Person C/O THE WITKOFF GROUP LLC, NEW YORK, NY, 10279
ASHER KYLE Authorized Person C/O THE WITKOFF GROUP LLC, NEW YORK, NY, 10279
STOMBER JAMES FJR. Authorized Person C/O THE WITKOFF GROUP LLC, NEW YORK, NY, 10279
Witkoff Alex Auth 4400 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-06-03 - -
REGISTERED AGENT NAME CHANGED 2024-06-03 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 C/O THE WITKOFF GROUP LLC, 233 BROADWAY, SUITE 2305, NEW YORK, NY 10279 -
REINSTATEMENT 2021-09-28 - -
CHANGE OF MAILING ADDRESS 2021-09-28 C/O THE WITKOFF GROUP LLC, 233 BROADWAY, SUITE 2305, NEW YORK, NY 10279 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000502371 ACTIVE 21-16763 CA (30) CIRCUIT COURT, MIAMI-DADE 2021-09-09 2026-10-04 $62,616.89 RENNERT VOGEL MANDLER & RODRIGUEZ, P.A., 100 SE 2ND STREET, 2900, MIAMI, FL, 33131
J21000449078 ACTIVE 2020-003773-CC-24 COUNTY COURT 2021-04-23 2026-09-07 $30,000.00 GLOBALTEXUSA, LLC, 7110 NE 4TH CT, MIAMI, FL 33138
J21000081657 TERMINATED 1000000877451 DADE 2021-02-16 2041-02-24 $ 440,988.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000081673 TERMINATED 1000000877453 DADE 2021-02-16 2031-02-24 $ 649.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000065668 ACTIVE 2020-024282-CC-25 11TH JUD CNTY CT MIAMI DADE 2021-02-11 2026-02-12 $$15,554.05 CEDAR TRADING, INC., 7211 NW 54TH STREET, MIAMI, FL 33166

Court Cases

Title Case Number Docket Date Status
SHORE CLUB MANAGING MEMBER, LLC, et al., VS SC PHILIPS CLARK, LLC, 3D2021-1490 2021-07-19 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
21-5526

Parties

Name SHORE CLUB JV, LLC
Role Appellant
Status Active
Name SHORE CLUB MANAGING MEMBER, LLC
Role Appellant
Status Active
Representations SIDNEY C. BIGHAM, III, James D. Gassenheimer
Name SHORE CLUB PROPERTY OWNER LLC
Role Appellant
Status Active
Name SC PHILIPS CLARK, LLC,
Role Appellee
Status Active
Representations KEVIN C. KAPLAN, JOHN E. THORNTON, JR., Jeffrey B. Crockett
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ After oral argument, the Petition for Writ of Certiorari is hereby denied.
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SC PHILIPS CLARK, LLC,
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SC PHILIPS CLARK, LLC,
Docket Date 2022-01-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SHORE CLUB MANAGING MEMBER, LLC
Docket Date 2021-08-16
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHORE CLUB MANAGING MEMBER, LLC
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SC PHILIPS CLARK, LLC,
Docket Date 2021-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of SHORE CLUB MANAGING MEMBER, LLC
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SC PHILIPS CLARK, LLC,
Docket Date 2021-07-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is 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 ten (10) days thereafter.
Docket Date 2021-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-07-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHORE CLUB MANAGING MEMBER, LLC
Docket Date 2021-07-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHORE CLUB MANAGING MEMBER, LLC
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HMI HOLDCO, LLC, etc., VS SHORE CLUB PROPERTY OWNER, LLC, etc., 3D2021-1225 2021-06-02 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
19-14314

Parties

Name HMI HOLDCO, LLC
Role Appellant
Status Active
Representations Whitney A. Kouvaris, Juan J. Farach, John K. Shubin, Katherine R. Maxwell
Name SHORE CLUB PROPERTY OWNER LLC
Role Appellee
Status Active
Representations James D. Gassenheimer, Christina M. Perry
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-30
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of HMI HOLDCO, LLC
Docket Date 2021-07-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HMI HOLDCO, LLC
Docket Date 2021-06-02
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 2021-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-06-13
CORLCRACHG 2024-06-03
ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-28
Reg. Agent Resignation 2021-08-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State