Search icon

SAKS FIFTH AVENUE LLC - Florida Company Profile

Company Details

Entity Name: SAKS FIFTH AVENUE 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: 30 May 2014 (11 years ago)
Document Number: M14000003752
FEI/EIN Number 042226632

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

Address: 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY, 10281, US
Mail Address: 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY, 10281, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
BAKER RICHARD GOVE 225 LIBERTY STREET, NEW YORK, NY, 10281
Bewley Jennifer Seni 225 LIBERTY STREET, NEW YORK, NY, 10281
PUTNAM IAN Chief Executive Officer 225 LIBERTY STREET, NEW YORK, NY, 10281
Culhane Michael Chief Financial Officer 225 LIBERTY STREET, NEW YORK, NY, 10281
OBERSTEINER THOMAS Gene 225 LIBERTY STREET, NEW YORK, NY, 10281
Bruce Larry President 225 LIBERTY STREET, NEW YORK, NY, 10281
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY 10281 -
CHANGE OF MAILING ADDRESS 2017-04-04 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY 10281 -

Court Cases

Title Case Number Docket Date Status
SAKS FIFTH AVENUE, LLC, Appellant(s) v. PERUVIAN AVENUE CORPORATION, Appellee(s). 4D2024-2529 2024-10-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CA001878XXX

Parties

Name SAKS FIFTH AVENUE LLC
Role Appellant
Status Active
Representations Alejandra Sofia Alvarez, Gary A Woodfield
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PERUVIAN AVENUE CORPORATION
Role Appellee
Status Active
Representations Justus Webb Reid, Bernard Andrew Lebedeker

Docket Entries

Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 03/09/2025
Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Notice of Agreed Extension of Time to Serve Initial Brief
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peruvian Avenue Corporation
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 831
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description ORDERED that Bernard Lebedeker's November 7, 2024 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peruvian Avenue Corporation
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Saks Fifth Avenue, LLC
View View File
Saks Fifth Avenue, LLC, Petitioner(s) v. Bal Harbour Shops, LLC, Respondent(s) SC2023-0785 2023-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D22-2098;

Parties

Name SAKS FIFTH AVENUE LLC
Role Petitioner
Status Active
Representations Edward Soto, Brian George Liegel, Seth P. Robert
Name BAL HARBOUR SHOPS, LLC
Role Respondent
Status Active
Representations Harold Eugene Lindsey, III
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Saks Fifth Avenue, LLC
View View File
Docket Date 2023-07-11
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 10, 2023, in which to submit the filing fee. Failure to submit the filing fee could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2023-07-10
Type Brief
Subtype Juris Answer
Description Respondent's Brief in Opposition to Jurisdiction
On Behalf Of Bal Harbour Shops, LLC
View View File
Docket Date 2023-06-09
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Saks Fifth Avenue, LLC
View View File
Docket Date 2023-05-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Saks Fifth Avenue, LLC
View View File
SAKS FIFTH AVENUE LLC, VS BAL HARBOUR SHOPS, LLC, 3D2022-2098 2022-12-06 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
20-17562

Parties

Name SAKS FIFTH AVENUE LLC
Role Appellant
Status Active
Representations SETH P. ROBERT, BRIAN G. LIEGEL, EDWARD SOTO, MATTHEW R. FRIEDENBERG
Name BAL HARBOUR SHOPS, LLC
Role Appellee
Status Active
Representations H. Eugene Lindsey, III
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
On Behalf Of John A. Tomasino
Docket Date 2023-05-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-05-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-04-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2023-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2023-02-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s response in opposition to the urgent motion to stay proceedings pending appeal is noted. Upon consideration, Appellant’s Motion is denied. The temporary stay entered on January 30, 2023, is hereby lifted. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ BAL HARBOUR SHOPS, LLC'S MEMORANDUM OF LAWIN OPPOSITION TO SAKS FIFTH AVENUE LLC'S "URGENT"MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of BAL HARBOUR SHOPS, LLC
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAL HARBOUR SHOPS, LLC
Docket Date 2023-01-30
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ CORRECTED ORDERUpon consideration, Appellant's Urgent Motion to Stay Proceedings Pending Appeal is granted, and the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within seven (7) days from the date of this Order, to Appellant's Urgent Motion to Stay. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SAKS FIFTH AVENUE LLC'S URGENTMOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2023-01-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO STAY OF APPELLANT
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2023-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAL HARBOUR SHOPS, LLC
Docket Date 2023-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAL HARBOUR SHOPS, LLC
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 Days to 01/26/2023
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAL HARBOUR SHOPS, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Matthew R. Friedenberg, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion.
Docket Date 2022-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 FOR MATTHEW R. FRIEDENBERG
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2022-12-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2022-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2022-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SAKS FIFTH AVENUE LLC
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAL HARBOUR SHOPS, LLC
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341962561 0418800 2016-12-08 3109 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-12-08
Emphasis L: SILICA, N: SILICA
Case Closed 2017-01-20

Related Activity

Type Complaint
Activity Nr 1161468
Health Yes
315355537 0418800 2011-08-02 7687 N.KENDALL DRIVE, MIAMI, FL, 33156
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-08-02
Case Closed 2011-08-02

Related Activity

Type Referral
Activity Nr 202883385
Safety Yes
311085385 0418800 2007-10-15 3109 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-03-03
Emphasis N: SILICA
Case Closed 2008-03-03

Related Activity

Type Complaint
Activity Nr 206135261
Health Yes
13423926 0418800 1975-11-17 2570 E SUNRISE BLVD, Fort Lauderdale, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1984-03-10
13422647 0418800 1974-12-04 2570 E SUNRISE BLVD, Fort Lauderdale, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-04
Case Closed 1974-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1974-12-09
Abatement Due Date 1975-01-24
Nr Instances 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State