Search icon

MACARTHUR PROPERTIES III, LLC

Branch

Company Details

Entity Name: MACARTHUR PROPERTIES III, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 May 2014 (11 years ago)
Branch of: MACARTHUR PROPERTIES III, LLC, NEW YORK (Company Number 4502166)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: M14000003899
FEI/EIN Number 464650354
Address: 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, 10022
Mail Address: 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, 10022
Place of Formation: NEW YORK

Agent

Name Role
PHILIP L. LOGAS, P.A. Agent

Manager

Name Role Address
MARGULIES VIENA Manager 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, 10022

Managing Member

Name Role Address
MacArthur Management Corp Managing Member 140 EAST 56TH STREET, SUITE 1D, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-05-19 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL S. MALLOR VS MACARTHUR PROPERTIES III, LLC, et al., 3D2015-2361 2015-10-13 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
14-30904

Parties

Name MICHAEL S. MALLOR
Role Appellant
Status Active
Name GENE HARRIS, INC.
Role Appellee
Status Active
Name MACARTHUR PROPERTIES III, LLC
Role Appellee
Status Active
Representations JORDAN S. KOSCHES, JARED L. GAMBERG, Stephen J. Kolski, Neil P. Linden
Name GISELA VAZQUEZ DE HARRIS
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 5, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to require appellant to file his initial brief within 10 days or face dismissal
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL S. MALLOR
MICHAEL S. MALLOR, VS MACARTHUR PROPERTIES III, LLC, 3D2015-0123 2015-01-12 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
14-29970

Parties

Name MICHAEL S. MALLOR
Role Appellant
Status Active
Name MACARTHUR PROPERTIES III, LLC
Role Appellee
Status Active
Representations Charles M-P George, Stephen J. Kolski
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 8, 2015, and with the Florida Rules of Appellate Procedure. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-06-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-06-05
Type Notice
Subtype Notice
Description Notice ~ of aa failure to timely file initial brief
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-04-20
Type Notice
Subtype Notice
Description Notice ~ of withdrawing motion to compel
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-04-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ Withdrawn
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-04-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-02-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL S. MALLOR
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
LC Amendment 2015-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State