Search icon

CATON OWNER, LLC

Company Details

Entity Name: CATON OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M15000005392
FEI/EIN Number 47-4512646
Address: 3921 ALTON ROAD, SUITE 138, MIAMI BEACH, FL, 33140
Mail Address: 3921 ALTON ROAD, SUITE 138, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BARTFIELD JOSEPH Agent 925 HIGHWAY A1A, SUITE 405, SATELLITE BEACH, FL, 32937

Administrator

Name Role Address
JACOBSON MUSHKA Administrator 3921 ALTON ROAD, SUITE 138, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-08 BARTFIELD, JOSEPH No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2015-07-22 CATON OWNER, LLC No data

Court Cases

Title Case Number Docket Date Status
TOWER FORTY ONE ASSOCIATION, INC. and RACHEL BLASS, VS CITY OF MIAMI BEACH and CATON OWNER, LLC, 3D2016-1923 2016-08-18 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-243

Parties

Name Rachel Blass
Role Appellant
Status Active
Name TOWER FORTY ONE ASSOCIATION, INC.
Role Appellant
Status Active
Representations RALF G. BROOKES
Name CATON OWNER, LLC
Role Appellee
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations NEISEN O. KASDIN, RAUL J. AGUILA, EVE A. BOUTSIS, NANCY A. COPPERTHWAITE, NICHOLAS E. KALLERGIS
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-23
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR DISMISSAL
On Behalf Of City of Miami Beach
Docket Date 2017-05-05
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2017-05-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2017-05-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portion of reply or to submit sur-reply
On Behalf Of City of Miami Beach
Docket Date 2017-05-01
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of City of Miami Beach
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Beach
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ joint motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 24, 2017.
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami Beach
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ joint motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 22, 2017.
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami Beach
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ joint motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 23, 2017.
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami Beach
Docket Date 2016-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents¿ joint motion for leave to submit a reply to the motion to strike is granted, and the reply attached to said motion is accepted by the Court. Upon consideration, respondents¿ joint motion to strike portions of the petition for writ of certorari is carried with the case. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR LEAVE TO SUBMIT REPLY
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2016-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO SUBMIT REPLY
On Behalf Of City of Miami Beach
Docket Date 2016-10-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF PETITION
On Behalf Of City of Miami Beach
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 28, 2016.
Docket Date 2016-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami Beach
Docket Date 2016-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2016-08-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2016-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-08-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOWER FORTY ONE ASSOCIATION, INC.
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-12-08
LC Name Change 2015-07-22
Foreign Limited 2015-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State