Search icon

CARILLON HOTEL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11172

Parties

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
Carillon Hotel, LLC, etc., et al., VS Akerman LLP, 3D2023-1297 2023-07-18 Closed
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
CARILLON HOTEL, LLC, VS CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-1493 2022-08-30 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
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
CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC., etc., VS CARILLON HOTEL, LLC, etc., et al., 3D2018-0542 2018-03-23 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
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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345087282 0418800 2020-12-15 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-12-17
Case Closed 2022-08-11

Related Activity

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