Search icon

MIZNER COURT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MIZNER COURT HOLDINGS, 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: 22 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: M14000003499
FEI/EIN Number 61-1738056

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

Address: 4500 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 4500 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAIRD FRANCIS JIV Agent 4500 BISCAYNE BLVD., MIAMI, FL, 33137
MIZNER COURT MULTIFAMILY VENTURES, LLC Managing Member 4500 BISCAYNE BLVD., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102002 MIZNER COURT AT BROKEN SOUND ACTIVE 2014-10-07 2029-12-31 - 4500 BISCAYNE BLVD, STE 200, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-04-18 - -
LC STMNT OF RA/RO CHG 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 LAIRD, FRANCIS J, IV -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 4500 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-04-28 4500 BISCAYNE BLVD., SUITE 200, MIAMI, FL 33137 -

Court Cases

Title Case Number Docket Date Status
BROKEN SOUND CLUB, INC. VS MIZNER COURT HOLDINGS, LLC and SAN MARCO HOLDINGS, LLC 4D2021-1320 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016023XXXXMB

Parties

Name BROKEN SOUND CLUB, INC.
Role Petitioner
Status Active
Representations Jonathan E. Kanov, Kimberly Kanoff Berman
Name MIZNER COURT HOLDINGS, LLC
Role Respondent
Status Active
Representations Edward Colin Thompson, Cynthia G. Angelos, Christina Carlson Dodds, Ethan Loeb, Jon P. Tasso
Name San Marco Court Holdings, LLC
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-16
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION TO STRIKE PORTIONS OF APPENDIX
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-06-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's May 20, 2021 motion for extension of time is granted, and petitioner’s reply to response to petition for writ of certiorari is deemed filed as of the date of this order.
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **GRANTED, SEE 07/12/2021 ORDER** RESPONDENTS' AMENDED APPENDIX AND CORRESPONDING REFERENCES TO THE APPENDIX IN THE RESPONDENTS' AMENDED RESPONSE BRIEF
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-05-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-05-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AMENDED
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-05-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response to petition for writ of certiorari 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2021-05-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-05-11
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2021-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI AND APPENDIX
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-04-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SEALED DOCUMENTS FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s April 12, 2021 motion to file document under seal is granted. The document at issue is alleged to be protected work product and was reviewed in camera in the trial court proceedings. Within ten (10) days of this order, petitioner may file under seal a copy of the document that was reviewed in camera. Petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The document shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *UNOPPOSED MOTION TO FILE DOCUMENT UNDER SEAL
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Broken Sound Club, Inc.
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 12, 2021 petition for writ of certiorari is denied. Further, ORDERED that "Petitioner's Motion to Strike Respondents' Amended Appendix and Corresponding References to the Appendix in the Respondents' Amended Response Brief" is granted. The court notes that it has not considered the improper documents and references in its denial of the petition for writ of certiorari.MAY, DAMOORGIAN and GERBER, JJ., concur.
BROKEN SOUND CLUB, INC. VS MIZNER COURT HOLDINGS, LLC, et al. 4D2019-0738 2019-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000864XXXXMB

Parties

Name BROKEN SOUND CLUB, INC.
Role Petitioner
Status Active
Representations Michael W. Moskowitz, Arthur Evan Lewis, Todd Alan Armbruster
Name BROKEN SOUND MASTER ASSOCIATION
Role Respondent
Status Active
Name SAN MARCO HOLDINGS LLC.
Role Respondent
Status Active
Name COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name MIZNER COURT HOLDINGS, LLC
Role Respondent
Status Active
Representations Jonathan Bloom, Jon P. Tasso, Ariel R. Deray, Edward Colin Thompson, Franklin L. Zemel

Docket Entries

Docket Date 2019-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed as moot. The trial court has not ruled on any privilege objections. Pursuant to rule 1.280(b)(5), Petitioner is not precluded from raising privilege objections and filing a privilege log below. The court’s order determined only that the information is “otherwise discoverable.” See Gosman v. Luzinski, 937 So. 2d 293, 295 (Fla. 4th DCA 2006); DLJ Mortg. Capital, Inc. v. Fox, 112 So. 3d 644, 646 (Fla. 4th DCA 2013) (“Petitioner did not waive its right to assert privilege on the items described by failing to file a privilege log, because the time for filing the log was tolled until the court ruled on the other objections.”).TAYLOR, CIKLIN and LEVINE, JJ., concur.
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-03-15
Type Petition
Subtype Petition
Description Petition Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Broken Sound Club, Inc.
MIZNER COURT HOLDINGS, LLC and SAN MARCO COURT HOLDINGS, LLC VS COUNTRY CLUB MAINTENANCE ASSOCIATION, INC., et al. 4D2018-3715 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000864

Parties

Name San Marco Court Holdings, LLC
Role Petitioner
Status Active
Name MIZNER COURT HOLDINGS, LLC
Role Petitioner
Status Active
Representations Edward Colin Thompson, Michael Joseph Labbee, Ethan Loeb, Jon P. Tasso
Name COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Arthur Evan Lewis, Ariel R. Deray, Michael W. Moskowitz, Alan Richard Poppe, Franklin L. Zemel, Todd Alan Armbruster, Jonathan Bloom
Name BROKEN SOUND CLUB, INC.
Role Respondent
Status Active
Name FEINROSE CLINT MOORE, LLC
Role Respondent
Status Active
Name BROKEN SOUND MASTER ASSOCIATION
Role Respondent
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied on the merits. The petitioners have not shown that the claims in this case are inextricably interwoven such that there is a clear risk of inconsistent verdicts. See Martinique Condos., Inc. v. Short, 230 So. 3d 1268, 1270 (Fla. 5th DCA 2017); Minty v. Meister Financialgroup, Inc., 97 So. 3d 926, 931 (Fla. 4th DCA 2012). This order is without prejudice to the trial court proceeding on the petitioners’ motion to set aside the severance order. Further,ORDERED that respondent Country Club Maintenance Association, Inc., d/b/a Broken Sound Master Association’s February 14, 2019 motion for attorneys’ fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the petitioners’ March 12, 2019 motion for attorneys’ fees is granted in part, under section 720.305(1), Florida Statutes, conditioned on the trial court determining that the petitioners are the prevailing parties and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The petitioners’ motion for attorneys’ fees is otherwise denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-03-22
Type Response
Subtype Response
Description Response ~ TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED IN PART. SEE 04/24/2019 ORDER.** **RESPONSE FILED 03/22/2019**
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-03-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ SUPPLEMENTAL BRIEF
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APPENDIX TO ITS SUPPLEMENTAL RESPONSE BRIEF
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent Country Club Maintenance Association’s February 20, 2019 motion to supplement its response is granted. Respondent shall file its supplement, not to exceed five (5) pages, within ten (10) days from the date of this order. Further, ORDERED that petitioners’ February 14, 2019 motion for extension of time to file a reply is granted. Petitioners shall file their reply within ten (10) days after service of the supplement to the response.
Docket Date 2019-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT RESPONSE TO PETITION FOR WRIT OF CERTIORARI BASED UPON CHANGE IN CIRCUMSTANCES
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THEIR REPLY IN SUPPORT OF CERTIORARI REVIEW
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED. SEE 04/24/2019 ORDER.**
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response to order to show cause 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 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 2019-02-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-01-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent, Country Club Maintenance Association, Inc. d/b/a Broken Sound Master Association shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
CORLCRACHG 2016-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State