Search icon

MARLINS TEAMCO LLC - Florida Company Profile

Company Details

Entity Name: MARLINS TEAMCO 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: 06 Oct 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: M17000008614
FEI/EIN Number 82-2768408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 Marlins Way, Miami, FL, 33125, US
Mail Address: 501 Marlins Way, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sherman Bruce Prin 501 Marlins Way, Miami, FL, 33125
O'Connor Caroline Manager 501 Marlins Way, Miami, FL, 33125
Koczwara Frederick Manager 501 Marlins Way, Miami, FL, 33125
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113202 MIAMI MARLINS EXPIRED 2017-10-13 2022-12-31 - 501 MARLINS WAY, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 501 Marlins Way, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-05-01 501 Marlins Way, Miami, FL 33125 -
LC STMNT OF RA/RO CHG 2018-01-10 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000427514 TERMINATED 1000000871025 DADE 2020-12-24 2030-12-30 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MIAMI MARLINS, L.P. AND MARLINS TEAMCO LLC, VS MIAMI-DADE COUNTY AND THE CITY OF MIAMI 3D2018-1787 2018-08-29 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
18-4718

Parties

Name MARLINS TEAMCO LLC
Role Appellant
Status Active
Name MIAMI MARLINS, L.P.
Role Appellant
Status Active
Representations Brian W. Toth, MATTHEW I. ROCHMAN, SCOTT D. PONCE, MATTHEW H. TRIGGS, JOHN E. ROBERTS, PETER D. DOYLE
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations RYAN C. ZAGARE, Victoria Mendez, ABIGAIL PRICE-WILLIAMS, John A. Greco, HENRY J. HUNNEFELD, JORGE MARTINEZ-ESTEVE, MONICA RIZO
Name City of Miami
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' INITIAL BRIEF
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Peter D. Doyle, Esquire's motion to appear pro hac vice on behalf of appellant Miami Marlins, L.P. is hereby granted as stated in the motion.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Peter D. Doyle)
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE MONICA RIZO 28319
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-02-28
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ CORRECTED
Docket Date 2019-02-18
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2019-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' motion to exceed page limit on reply brief is granted as stated in the motion.
Docket Date 2019-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CORRECTED APPELLANTS' UNOPPOSED MOTION TO EXCEED PAGE LIMIT ON REPLY BRIEF
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2019-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO EXCEED PAGE LIMIT ON REPLY BRIEF
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/31/19
Docket Date 2018-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-12-07
Type Notice
Subtype Notice
Description Notice ~ of adoption of appellee Miami-Dade County's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' notice of agreed extension of time to file the answer brief is treated as motion for an extension of time to file the answer brief, and the motion is granted to and including December 7, 2018.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/3/18.
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants’ motion for stay is granted, and the trial court proceedings are hereby stayed pending further order of this Court. SALTER, SCALES and LUCK, JJ., concur.
Docket Date 2018-10-15
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO APPELLANTS' MOTION FOR REVERSAL OF TRIAL COURT'S ORDER DENYING APPELLANTS' MOTION TO STAY THE TRIAL COURT PROCEEDINGS
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REVERSAL OF TRIAL COURT'S ORDER DENYING APPELLANTS' MOTION TO STAY THE TRIAL COURT PROCEEDINGS
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-15
Type Notice
Subtype Notice
Description Notice ~ of adoption of Miami-Dade County's Response to Appellants' Motion for Reversal of Trial Court's Order Denying Appellants' Motion to Stay the Trial Court Proceedings in this appeal.
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-10-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees’ are ordered to file a response within ten (10) days from the date of this order to the appellants’ motion for stay.
Docket Date 2018-10-03
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION FOR A STAY
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MIAMI MARLINS, L.P.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-31 days to 11/2/18
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Miami-Dade County)-31 days to 11/2/18
Docket Date 2018-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIAMI MARLINS, L.P.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
CORLCRACHG 2018-01-10
Foreign Limited 2017-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State