Search icon

LMC SARASOTA QUAY HOLDINGS, LLC

Company Details

Entity Name: LMC SARASOTA QUAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2020 (4 years ago)
Document Number: M20000009871
FEI/EIN Number 853701934
Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Member

Name Role
QUARTERRA MF HOLDINGS, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5505 Waterford District Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5505 Waterford District Drive, Miami, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
QUAY SARASOTA MASTER ASSOCIATION, INC., QUAY VENTURE, LLC, QUAY 1 AND 9, LLC, Appellant(s) v. KT SARASOTA SOUTH, LLC, KT SARASOTA QUAY, LLC, BLOCK 6 CONDOMINIUM ASSOCIATION, INC., LMC SARASOTA QUAY HOLDINGS, LLC, Appellee(s). 2D2023-2631 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CA-3676-NC

Parties

Name QUAY SARASOTA MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Name QUAY VENTURE, LLC
Role Appellant
Status Active
Name KT SARASOTA SOUTH LLC
Role Appellee
Status Active
Name KT SARASOTA QUAY LLC
Role Appellee
Status Active
Representations David Stephen Frank
Name BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Appleman Wallace, Ashley Elizabeth Gaillard, Robert Lincoln, Morgan Ray Bentley
Name LMC SARASOTA QUAY HOLDINGS, LLC
Role Appellee
Status Active
Representations Mariela Melissa Malfeld, Jane G. Kearl
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name QUAY 1 AND 9, LLC
Role Appellant
Status Active
Representations Scott Alan McLaren, Christene Miele Ertl, Tyler Brand Stall, Shane Timothy Costello, Ceci Culpepper Berman, Przemyslaw Lukasz Dominko, Steven David Hutton, Thomas J. Seider

Docket Entries

Docket Date 2024-06-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/14/2024
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/12/24
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/13/2024
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 06/14/2024
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 05/15/24
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 04/15/24
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-02-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee Block 6 Condominium Association, Inc.'s suggestion of mootness and supplement are treated as a motion to dismiss and denied.
Docket Date 2024-02-23
Type Record
Subtype Transcript
Description Transcript Received ~ 1109 PAGES - REDACTED
Docket Date 2024-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 168 PAGES - NON IMAGED EVIDENCE
On Behalf Of Sarasota Clerk
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO BLOCK 6 CONDOMINIUMASSOCIATION'S MOTION TO DISMISS
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted. The court reporter shall file thetranscripts by February 26, 2024.
Docket Date 2024-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-01-25
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellee's suggestion of mootness is treated as a motion to dismiss. Appellantsshall serve a response within fifteen days of the date of this order.
Docket Date 2024-01-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-01-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE BLOCK 6 CONDOMINIUM ASSOCIATION'S SUGGESTION OF MOOTNESS
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2023-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for an extension of time is granted, and the response to Appellee's fee motion by the due date for the reply brief.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/15/2025
On Behalf Of QUAY 1 AND 9, LLC
Docket Date 2024-11-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of BLOCK 6 CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within thirty days of the date of this order. Further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of QUAY 1 AND 9, LLC
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
Foreign Limited 2020-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State