Search icon

TRD BISCAYNE LLC

Company Details

Entity Name: TRD BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: M22000005199
FEI/EIN Number 88-1770006
Address: 1217 SOUTH FLAGLER DRIVE STE 200, WEST PALM BCH, FL, 33401, US
Mail Address: 1217 SOUTH FLAGLER DRIVE STE 200, WEST PALM BCH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
TERM MANAGEMENT LLC Agent

Manager

Name Role Address
BOREN REID J Manager 1217 S FLAGLER DRIVE STE 200, WEST PALM BCH, FL, 33401
COLLINS TAYLOR B Manager 1217 S FLAGLER DRIVE STE 200, WEST PALM BCH, FL, 33401

Vice President

Name Role Address
HAYES DANIEL G Vice President 1217 S FLAGLER DRIVE STE 200, WEST PALM BCH, FL, 33401

President

Name Role Address
Meltzer Brad President 1217 S FLAGLER DRIVE STE 200, WEST PALM BCH, FL, 33401

Chief Financial Officer

Name Role Address
McGill Iain Chief Financial Officer 225 NE 34 STREET, MIAMI, FL, 33137

Chief Administrative Officer

Name Role Address
PATNODE DENISE J Chief Administrative Officer 225 NE 34TH STREET, SUITE 201, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-06 No data No data

Court Cases

Title Case Number Docket Date Status
Angelica Avila, et al., Appellant(s), v. Biscayne 21 Condominium, Inc., etc., et al., Appellee(s). 3D2023-1616 2023-09-07 Open
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
23-16774

Parties

Name ROBERT MURPHY INC.
Role Appellant
Status Active
Name Jeffrey Ulman
Role Appellant
Status Active
Name Shari Ulman
Role Appellant
Status Active
Name Lazaro Fraga
Role Appellant
Status Active
Name Jacqueline Fraga
Role Appellant
Status Active
Name George Garcia
Role Appellant
Status Active
Name BISCAYNE 21 CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Ryan Stanley Kelly, II, Stefanie Silverman Copelow, Therese Ann Savona, Harout Jack Samra
Name TRD BISCAYNE LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello, Robert M. Stein, Jason Brent Gonzalez, Jessica Leighann Slatten, Robert Edward Minchin, III
Name Frank A Shepherd
Role Amicus Curiae
Status Active
Name David Barnett Weinstein
Role Amicus Curiae
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Nicolas Bello
Role Appellant
Status Active
Name Angelica Avila
Role Appellant
Status Active
Representations Glen H. Waldman, Marlon Jay Weiss, Jeffrey Ramsey Lam
Name Maria Beatriz Gutierrez
Role Appellant
Status Active
Name Franah Vazir-Marino
Role Appellant
Status Active
Representations Scott Alan Mager

Docket Entries

Docket Date 2023-12-07
Type Order
Subtype Order re Stay
Description Upon the Court's own motion, this cause is hereby temporarily stayed pending further order of this Court. FERNANDEZ, HENDON, and BOKOR, JJ., concur.
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Omnibus Response of Appellant Fanah Vazir-Marino to Amici Briefs in Support of Appellees' Motion for Rehearing
On Behalf Of Franah Vazir-Marino
View View File
Docket Date 2024-04-12
Type Response
Subtype Response
Description Appellants Franah Vazir-Marino's Response to Appellees' Motion for Rehearing
On Behalf Of Franah Vazir-Marino
View View File
Docket Date 2023-10-26
Type Response
Subtype Response
Description Appellant's Response to Appellees' Joint Motion for Order Entitlement to Reasonable Appellate Attorney's Fees
On Behalf Of Angelica Avila
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description Response to Appellees' Motion for Rehearing, Rehearing EN Banc, and Certification
On Behalf Of Angelica Avila
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion of Castle Beach Club Condominium Association, Inc. and Miami Beach Club Motel Condominium Association, Inc. for leave to file an Amici Curiae Brief in Support of Appellees' Motion for Rehearing EN Banc, and Certification of Questions of Great Public Importance
On Behalf Of Biscayne 21 Condominium, Inc.
View View File
Docket Date 2024-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Biscayne 21 Condominium, Inc.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description The Florida Chamber of Commerce's Unopposed Motion for Leave to file an amicus curiae brief is hereby granted, and the Amicus Curiae Brief, filed on April 2, 2024, is accepted by the Court.
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Franah Vazir-Marino
View View File
Docket Date 2024-04-02
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Unopposed Motion for Leave to Appear as Amicus Curiae and to accept as filed Amicus Curiae Brief in support of Appellees Motion for Rehearing, Rehearing EN Banc, and Questions of Great Public Importance
On Behalf Of Frank A Shepherd
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frank A Shepherd
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRD Biscayne, LLC
View View File
Docket Date 2024-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc, and Certification of Questions of Great Public Importance
On Behalf Of TRD Biscayne, LLC
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is conditionally granted, conditioned upon Appellants ultimately prevailing in the action below. Upon consideration of Appellees' "Joint Motion for Order Entitlement to Reasonable Appellate Attorneys' Fees," it is ordered that said Motion is hereby denied. FERNANDEZ, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant Franah Marino's Motion to Enforce this Court's Order of December 15, 2023, or Motion for Clarification, and Appellants' Motion to Enforce Stay are hereby denied without prejudice to seeking relief in the first instance in the trial court.
View View File
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Enforce Stay
On Behalf Of Angelica Avila
View View File
Docket Date 2024-02-22
Type Record
Subtype Appendix
Description Appendix to Motion to Enforce Stay
On Behalf Of Angelica Avila
View View File
Docket Date 2024-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant Franah Marino's Motion to Enforce this Court's Order of December 15, 2023 or Motion for Clarification
On Behalf Of Franah Vazir-Marino
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion For Clarification
Description Appellants' Motion for clarification of the Court's December 7, 2023, Order, is hereby granted. The action in the trial court is temporarily stayed pending further order of the Court.
View View File
Docket Date 2023-10-12
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Angelica Avila
View View File
Docket Date 2023-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellants' Motion For Attorney's Fees and Costs
On Behalf Of Angelica Avila
View View File
Docket Date 2023-09-22
Type Order
Subtype Order
Description Upon consideration, Appellants' Request for Emergency Treatment is granted in part. The Court hereby enters the following expedited briefing schedule: Appellees' answer briefs shall be filed no later than October 2, 2023; Appellants may, but are not required to, file a reply brief within ten (10) days thereafter. A True Copy Order
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to Request for Emergency Treatment
On Behalf Of TRD Biscayne, LLC
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder with Response to this Court's Order September 11, 2023
On Behalf Of Biscayne 21 Condominium, Inc.
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Biscayne 21 Condominium, Inc.
View View File
Docket Date 2023-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee paid through the portal. Batch # 8921230
On Behalf Of Angelica Avila
View View File
Docket Date 2023-09-11
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Angelica Avila
View View File
Docket Date 2023-09-11
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Angelica Avila
View View File
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angelica Avila
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-09-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ REQUEST FOR EMERGENCY TREATMENT
On Behalf Of Angelica Avila
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Marie Bussey-Garza, Esquire's Motion to Appear Pro Hac Vice on behalf of amicus curiae Castle Beach Club Condominium Association, Inc. and Miami Beach Club Motel Condominium Association, Inc., is hereby granted as stated in the Motion. Castle Beach Club Condominium Association, Inc. and Miami Beach Club Motel Condominium Association, Inc.'s Unopposed Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief, filed on April 5, 2024, is accepted by the Court. Unopposed Motion for Leave to file an amicus curiae brief is hereby granted, and the Amicus Curiae Brief, filed on April 2, 2024, is accepted by the Court. The Related Group, Fortune International Equity Corporation, Dezer Development LLC, and 13th Floor Manager, LLC's Unopposed Motion for Leave to file an amicus curiae brief is hereby granted, and the Amicus Curiae Brief, filed on April 8, 2024, is accepted by the Court.
View View File
Docket Date 2023-12-12
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of December 7, 2023 Order
On Behalf Of Angelica Avila
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Joint Motion For Order Entitlement to Reasonable Appellate Attorney's Fees
On Behalf Of Biscayne 21 Condominium, Inc.
View View File
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Appellees' Joint Answer Brief
On Behalf Of Biscayne 21 Condominium, Inc.
View View File
Docket Date 2023-09-27
Type Brief
Subtype Initial Brief
Description Corrected Initial Brief
On Behalf Of Angelica Avila
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-02-07
LC Amendment 2023-02-06
ANNUAL REPORT 2023-01-30
Foreign Limited 2022-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State