FLORIDA CONDO HOLDING CO, LLC - Florida Company Profile

Entity Name: | FLORIDA CONDO HOLDING CO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | M15000002842 |
FEI/EIN Number | 61-1751316 |
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 |
Role |
---|
Member |
Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2025-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 6801 Collins Avenue, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 6801 Collins Avenue, Miami Beach, FL 33141 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL CARILLON BEACH CONDOMINIUM ASSOCIATION, INC., etc., VS CARILLON HOTEL, LLC, etc., et al., | 3D2018-0542 | 2018-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 2024-04-09 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State