Search icon

FLORIDA CONDO HOLDING CO, LLC

Company Details

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: 6801 Collins Avenue, Miami Beach, FL, 33141, US
Mail Address: 6801 Collins Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role
CARILLON HOTEL, LLC Member

Auth

Name Role Address
Fernandes Patrick Auth 6801 Collins Avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6801 Collins Avenue, Miami Beach, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-04-09 6801 Collins Avenue, Miami Beach, FL 33141 No data

Court Cases

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
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 2024-04-09
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State