Search icon

1515 SUNSET LLC

Company Details

Entity Name: 1515 SUNSET LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2014 (11 years ago)
Document Number: M14000004075
FEI/EIN Number 46-1877502
Address: 1515 Sunset Drive Penthouse, CORAL GABLES, FL, 33143, US
Mail Address: 1515 Sunset Drive Penthouse, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
LORIE CATHERINE H Agent 1515 Sunset Drive Penthouse, Coral Gables, FL, 33143

Manager

Name Role Address
Lorie Catherine H Manager 1515 Sunset Drive Penthouse, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1515 Sunset Drive Penthouse, Coral Gables, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-06 1515 Sunset Drive Penthouse, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2021-06-06 1515 Sunset Drive Penthouse, CORAL GABLES, FL 33143 No data

Court Cases

Title Case Number Docket Date Status
OHL - ARELLANO CONSTRUCTION CO., VS PORTUONDO PEROTTI ARCHITECTS, INC., et al., 3D2021-1510 2021-07-22 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
19-28771

Parties

Name OHL - ARELLANO CONSTRUCTION COMPANY
Role Appellant
Status Active
Representations JEREMY W. HARRIS, MELIZ MARTIN, TIRAN ALON, Jerry D. Hamilton, YOLYVEE Y. RIVERA, D. Spencer Mallard
Name PORTUONDO PEROTTI, ARCHITECTS, INC.
Role Appellee
Status Active
Representations ELIZABETH M. WHITE, DAVID R. COOK, CONNOR C. MILO, MICKEY J. BAHR, LUCIANA A. MARTINEZ, Daniel J. Santaniello, ANAMARI C. DEL RIO, LUIS E. ORDONEZ, Lorne E. Berkeley, DAVID L. ROSINSKY, ANTHONY LOPEZ, MAXWELL X. CHE, Kenneth W. Waterway, LARRY L. COOK, JUSTIN B. ELEGANT, ARI A. SWEETBAUM, CHARLES F. KONDLA, NICHOLAS D. FERNANDEZ, John C. Hanson, II, Richard G. Daniels, KEVIN C. SCHUMACHER, ALEXANDER ALVAREZ, JEFFREY M. BELL, MICHAEL J. HIGER, ALBERT E. BLAIR, ADAM E. RICHARDS, CHRISTINE M. HOKE, JONATHAN S. SCHWARTZ, YASMINE KIROLLOS, CRISTOBAL A. CASAL, Steven M. Rosen, JASON D. KATZ, ALEX ARREAZA, GARY B. GOLDMAN, Robert P. Frankel, PAUL M. WOODSON, Stephanie M. Chaissan, SAMUEL PADUA, SCOTT B. CHAPMAN, GARY F. BAUMANN, GERALD C. BIONDI, ROBERT A. CARLSON, PETER S. BAUMBERGER, ETAN MARK, LAURIE A. PRIMUS, JORDAN S. NADEL, RAQUEL L. LORET DE MOLA
Name 1515 SUNSET LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2022-03-29
Type Petition
Subtype Miscellaneous
Description MISCELLANEOUS
Docket Date 2022-03-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2021-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days through 12/2/2021
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL APPELLANT BRIEF
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 11/22/2021
Docket Date 2021-11-10
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 OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT OHL-ARELLANO CONSTRUCTION CO., f/k/a ARELLANO CONSTRUCTION COMPANY'S MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL APPELLANT BRIEF
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 11/10/2021
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/27/2021
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT OHL-ARELLANO CONSTRUCTION CO., f/k/a ARELLANOCONSTRUCTION COMPANY'S MOTION FOR ENLARGEMENT OF TIME TO FILEINITIAL APPELLANT BRIEF
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2021-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING THIRD-PARTY DEFENDANT'S, PORTUONDO PEROTTI ARCHITECTS, INC., MOTION FOR SUMMARY JUDMENT ON OHL-ARELLANO CONTRUCTION CO.'S INDEMINTY CLAIM AND FINAL SUMMARY JUDGEMENT IN FAVOR OF THIRD-PARTY DEFENDANT, PORTUONDO PEROTTI ARCHITECTS, INC'S
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2021-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-07-22
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 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. ORDER APPEALED NOT ATTACHED.
On Behalf Of OHL-ARELLANO CONSTRUCTION COMPANY

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State