Search icon

FRIT COCOWALK OWNER, LLC

Company Details

Entity Name: FRIT COCOWALK OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2015 (10 years ago)
Document Number: M15000003240
FEI/EIN Number NOT APPLICABLE
Address: 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852, US
Mail Address: 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD, 20852, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst

Name Role Address
Hough Darlene M Asst 909 Rose Avenue, North Bethesda, MD, 20852

Secretary

Name Role Address
Meiser Ramsey Secretary 909 Rose Avenue, Suite 200, North Bethesda, MD, 20852

Vice President

Name Role Address
Meiser Ramsey Vice President 909 Rose Avenue, Suite 200, North Bethesda, MD, 20852
Dillon Patrick Vice President 909 Rose Avenue, Suite 200, North Bethesda, MD, 20852

Exec

Name Role Address
Becker Dawn Exec 909 Rose Avenue, Suite 200, North Bethesda, MD, 20852
Seher Wendy Exec 909 Rose Avenue, Suite 200, North Bethesda, MD, 20852
Guglielmone Daniel M Exec 909 Rose Avenue, Suite 200, North Bethesda, MD, 20852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD 20852 No data
CHANGE OF MAILING ADDRESS 2021-04-28 909 ROSE AVENUE, SUITE 200, NORTH BETHESDA, MD 20852 No data

Court Cases

Title Case Number Docket Date Status
LOS GENERALES CCW, LLC, VS FRIT COCOWALK OWNER, LLC, 3D2021-0410 2021-01-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-30578 CC

Parties

Name LOS GENERALES CCW LLC
Role Appellant
Status Active
Representations Benjamin H. Brodsky
Name FRIT COCOWALK OWNER, LLC
Role Appellee
Status Active
Representations TODD R. LEGON, JEFFREY A. SUDDUTH
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 14, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-05-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FRIT COCOWALK OWNER, LLC
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Response to Appellant’s Emergency Motion for Stay Pending Review is noted. The temporary stay entered on January 27, 2021, is hereby lifted. Appellant’s Emergency Motion for Stay Pending Review is hereby denied. See Howarth v. Lombardi, 45 Fla. L. Weekly D2781, at *2 (Fla. 2d DCA Dec. 11, 2020) (rejecting claim county court was divested of jurisdiction by defendant filing a counterclaim in excess of county court jurisdiction where defendant did not comply with the requirements to transfer jurisdiction established by Florida Rule of Civil Procedure 1.170).LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SEMERGENCY MOTION FOR STAY PENDING REVIEW
On Behalf Of FRIT COCOWALK OWNER, LLC
Docket Date 2021-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LOS GENERALES CCW, LLC
Docket Date 2021-01-29
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 February 8, 2021.
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Emergency Motion for Stay Pending Review, the trial court's final judgment under review is hereby stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's Emergency Motion for Stay Pending Review.
Docket Date 2021-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING REVIEW
On Behalf Of LOS GENERALES CCW, LLC
Docket Date 2021-01-27
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 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOS GENERALES CCW, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
Foreign Limited 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State