Entity Name: | CARILLON HOTEL, 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: | 19 Nov 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | M14000008349 |
FEI/EIN Number |
38-3945371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1330 Avenue of the Americas, 16th Floor, New York, NY, 10019, US |
Mail Address: | 1330 Avenue of the Americas, 16th Floor, New York, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Zenni James | Manager | 1330 Avenue of the Americas, New York, NY, 10019 |
Fernandes Patrick | Manager | 1330 Avenue of the Americas, New York, NY, 10019 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069093 | THE TAMBOURINE ROOM BY TRISTAN BRANDT | ACTIVE | 2022-06-06 | 2027-12-31 | - | 6801 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G18000075341 | THE STRAND BAR & GRILL | ACTIVE | 2018-07-10 | 2028-12-31 | - | 6801 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G18000020975 | CARILLON SPA & BEACH CLUB | EXPIRED | 2018-02-08 | 2023-12-31 | - | 150 NORTH FIELD DRIVE, SUITE 300, LAKE FOREST, IL, 60045 |
G16000136379 | CARILLON MIAMI WELLNESS RESORT | ACTIVE | 2016-12-19 | 2026-12-31 | - | 6801 COLLINS AVE, MIAMI BEACH, FL, 33141 |
G15000107429 | CARILLON MIAMI BEACH | ACTIVE | 2015-10-21 | 2025-12-31 | - | 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
G15000010012 | CARILLON HOTEL & SPA | ACTIVE | 2015-01-29 | 2025-12-31 | - | 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141 |
G15000010011 | THE CARILLON HOTEL & SPA | EXPIRED | 2015-01-29 | 2020-12-31 | - | 150 N FIELD DRIVE SUITE 300, LAKE FOREST, IL, 60045 |
G14000124245 | CARILLON HOTEL AND SPA | EXPIRED | 2014-12-11 | 2019-12-31 | - | 150 N. FIELD DRIVE, SUITE 300, LAKE FOREST, IL, 60045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1330 Avenue of the Americas, 16th Floor, New York, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1330 Avenue of the Americas, 16th Floor, New York, NY 10019 | - |
LC AMENDMENT | 2023-03-07 | - | - |
LC AMENDMENT | 2017-10-31 | - | - |
LC NAME CHANGE | 2016-11-30 | CARILLON HOTEL, LLC | - |
LC AMENDMENT | 2015-06-11 | - | - |
LC AMENDMENT | 2014-11-20 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
North Carillon Beach Condominium Association Inc., et al., Appellant(s), v. Z Capital Partners LLC, et al., Appellee(s). | 3D2023-2250 | 2023-12-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Stevan Joseph Pardo, Linda Worton Jackson, Paul Alan Shelowitz, Jason Steven Koslowe, Eugene E. Stearns, Ezra Saul Greenberg |
Name | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Jason Steven Koslowe, Eugene E. Stearns, Ezra Saul Greenberg, Stevan Joseph Pardo, Paul Alan Shelowitz, Joseph Isaiah Pardo |
Name | SOUTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Jason Steven Koslowe, Eugene E. Stearns, Ezra Saul Greenberg, Stevan Joseph Pardo, Paul Alan Shelowitz, Joseph Isaiah Pardo, Daniel Michael Landis |
Name | Z Capital Partners, LLC |
Role | Appellee |
Status | Active |
Representations | Brian Spes Dervishi, Peter Alan Tappert, Jeffrey Mark Weissman |
Name | CARILLON HOTEL, LLC |
Role | Appellee |
Status | Active |
Representations | Brian Spes Dervishi, Peter Alan Tappert, Jeffrey Mark Weissman |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Upon consideration, Appellees/Cross-Appellants' Motion for Referral to Appellate Mediation is hereby denied without prejudice to (i) either party refiling a similar motion upon the completion of briefing, or (ii) the parties mediating the case without a Court referral. |
View | View File |
Docket Date | 2024-10-29 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Referral to Appellate Mediation |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2024-10-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellees' Motion for Referral to Appellate Mediation |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Order on Motion to Vacate Stay |
Description | Upon consideration, North Carillon Beach Condominium Association Inc.'s Motion to Vacate Stay is denied. |
View | View File |
Docket Date | 2024-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellees' Response to Associations' Motion to Vacate Stay |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-10-04 |
Type | Response |
Subtype | Response |
Description | Appellee's Response to Associations' Motion to Vacate Stay |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-09-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file Appellees Answer/Cross-Initial brief-60 days to 12/16/2024 |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Appellee's Motion for Extension of Time to File Respond to Appellant's Motion to Vacate Stay |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-09-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellants/Cross-Appellees' Second Joint Motion to Supplement Record on Appeal, filed on September 4, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. |
View | View File |
Docket Date | 2024-09-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Second Joint Motion to Supplement Record on Appeal |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-09-04 |
Type | Motions Other |
Subtype | Motion to Vacate Stay |
Description | Appellant's Motion to Vacate Stay |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2024-09-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellants'/Cross-Appellees Motion to Vacate Stay |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2024-07-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 09/16/2024 |
On Behalf Of | Central Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Notice |
Description | Joint Notice of Resolution of Motions Tolling Rendition |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-04-24 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-04-17 |
Type | Record |
Subtype | Exhibits |
Description | 1-Flash drive Exhibits Confidential "Copy" Located in the Vault |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential and Conventional Filing |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
Docket Date | 2024-04-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellants/Cross-Appellees' Joint Motion to Supplement the Record on Appeal, filed on April 12, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the exhibits and transcripts as stated in said Motion. |
View | View File |
Docket Date | 2024-04-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Joint Motion to Supplement Record on Appeal |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
Docket Date | 2024-04-01 |
Type | Notice |
Subtype | Notice |
Description | Joint Notice of Motions Tolling Rendition |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | South Carillon Beach Condominium Association Inc. |
Docket Date | 2024-03-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF SUBSTITUTION OF COUNSEL |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
Docket Date | 2024-03-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-03-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2024-03-12 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-03-11 |
Type | Record |
Subtype | Transcript |
Description | Transcript |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Upon consideration, Appellants/Cross-Appellees' Motion to Dismiss the Appeal and Cross Appeal is hereby denied. |
View | View File |
Docket Date | 2024-03-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Central Carillon Beach Condominium Association Inc. |
Docket Date | 2024-03-05 |
Type | Response |
Subtype | Response |
Description | Carillon Hotel's Response to Motion to Dismiss Appeal and Cross-Appeal |
On Behalf Of | Z Capital Partners, LLC |
Docket Date | 2024-03-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellees'/Cross-Appellants' Response to Motion to Dismiss Appeal and Cross-Appeal |
On Behalf Of | Z Capital Partners, LLC |
Docket Date | 2024-02-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2024-02-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss Appeal and Cross-Appeal |
On Behalf Of | South Carillon Beach Condominium Association Inc. |
Docket Date | 2024-02-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellants' Motion to Dismiss Appeal |
On Behalf Of | South Carillon Beach Condominium Association Inc. |
Docket Date | 2024-01-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Receipt for $295.00 fee for filing notice of cross-appeal on behalf of Carillon Hotel, LLC and Z Capital Partners, LLC |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2024-01-03 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2023-12-19 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-12-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9819512 |
On Behalf Of | South Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2023-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2023-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2023. |
View | View File |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | South Carillon Beach Condominium Association Inc. |
Docket Date | 2024-12-04 |
Type | Response |
Subtype | Response |
Description | Appellants' Opposition to Motion for Second Extension of Time |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellees' Motion for Second Extension of Time to File Answer/Cross-Initial Brief on Cross Appeal is hereby granted to and including February 17, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Appellees' Motion for Second Extension of Time to File Answer/Cross-Initial Brief on Cross Appeal |
On Behalf Of | Z Capital Partners, LLC |
View | View File |
Docket Date | 2024-09-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | North Carillon Beach Condominium Association Inc. |
View | View File |
Docket Date | 2024-09-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellees/Cross-Appellants' Unopposed Motion for Extension of Time to Respond to Appellants' Motion to Vacate Stay is hereby granted to and including October 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellees' Unopposed Motion for Extension of Time to Respond to Appellants' Motion to Dismiss is hereby granted to and including March 4, 2024. |
View | View File |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | A notice of cross appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Carillon Hotel, LLC and Z Capital Partners, LLC shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 22-21937 |
Parties
Name | Z Capital Group, L.L.C. |
Role | Appellant |
Status | Active |
Name | CARILLON HOTEL, LLC |
Role | Appellant |
Status | Active |
Representations | Steven M. Katzman, Jason R. Katzman, Craig A. Rubinstein |
Name | Akerman LLP |
Role | Appellee |
Status | Active |
Representations | D. David Keller |
Name | Hon. Vivianne Del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-08-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-07-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied. |
Docket Date | 2023-07-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2023-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2023-07-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2023-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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 16-7886 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-11172 |
Parties
Name | CARILLON HOTEL, LLC |
Role | Appellant |
Status | Active |
Representations | SERGIO E. MOLINA, BRIAN S. DERVISHI, JOHN R. BORGO, Jeffrey M. Weissman |
Name | NORTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | SOUTH CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | STEVAN J. PARDO, JASON S. KOSLOWE, JOSEPH I. PARDO, Eugene E. Stearns, PAUL A. SHELOWITZ |
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 | 2023-02-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-01-10 |
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 | 2022-11-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2022-10-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-09-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Appendix to the Initial Brief Out of Time is granted, and the Appendix to the Initial Brief filed on September 14, 2022, is accepted by the Court. |
Docket Date | 2022-09-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR LEAVE TO FILE APPENDIX TO APPELLANT'S INITIAL BRIEF OUT OF TIME |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2022-09-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2022-09-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2022-09-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2022-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 9, 2022. |
Docket Date | 2022-08-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Carillon Hotel, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-9769 |
Parties
Name | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | DEVON A. WOOLARD, SHANE HASELBARTH, Kimberly Kanoff Berman, Andrew J. Marchese |
Name | FLORIDA CONDO HOLDING CO, LLC |
Role | Appellee |
Status | Active |
Name | CARILLON HOTEL, LLC |
Role | Appellee |
Status | Active |
Representations | JOSHUA D. BERNSTEIN, NANCY A. COPPERTHWAITE, DANA A. CLAYTON, ROBERTO MARTINEZ |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for appellate attorney’s fees is hereby denied. |
Docket Date | 2019-01-25 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2019-01-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-01-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-12-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 1/14/19 |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONTO SERVE THE REPLY BRIEF |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-11-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2018-09-24 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Joshua D. Bernstein, Esquire's motion to appear pro hac vice on behalf of apellees is hereby granted as stated in the motion. Joshua D. Bernstein shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. |
Docket Date | 2018-09-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for pro hac vice |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2018-09-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 11/19/18 |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2018-08-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-08-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-08-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 8/24/18 |
Docket Date | 2018-06-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 6/25/18 |
Docket Date | 2018-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-05-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-03-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Carillon Hotel, LLC |
Docket Date | 2018-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-23 |
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 | 2018-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2024-04-02 |
LC Amendment | 2023-03-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2018-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345087282 | 0418800 | 2020-12-15 | 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1702174 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 B |
Issuance Date | 2021-06-01 |
Current Penalty | 6144.6 |
Initial Penalty | 8778.0 |
Final Order | 2021-06-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.22(b): The employer did not ensure that each walking-working surface can support the maximum intended load for that surface. On or about 12/09/2020 at 6801 Collins Ave. Miami Beach, FL, the employer did not ensure that the walking-working surface, in the crawl space where the access hatch was located, supported the maximum intended load for that surface, thereby exposing an employee to a 15-foot fall hazard. |
Date of last update: 03 Apr 2025
Sources: Florida Department of State