Search icon

FITNESS INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FITNESS INTERNATIONAL, 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: 29 Oct 1997 (28 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: M97000000711
FEI/EIN Number 33-0774939

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

Address: 3161 Michelson Dr., Ste. 600, Irvine, CA, 92612, US
Mail Address: 3161 Michelson Dr., Ste. 600, Irvine, CA, 92612, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Yi Chinyol Manager 3161 Michelson Dr., Irvine, CA, 92612
Polson Kathryn S Chief Financial Officer 3161 Michelson Dr., Irvine, CA, 92612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116162 CLUB STUDIO ACTIVE 2023-09-20 2028-12-31 - 3161 MICHELSON DR, STE 600, IRVINE, CA, 92612
G20000035266 LA FITNESS AND PRO RESULTS ACTIVE 2020-03-25 2025-12-31 - 3161 MICHELSON DR, STE 600, IRVINE, CA, 92612
G20000031872 HIIT BY LAF ACTIVE 2020-03-13 2025-12-31 - 3161 MICHELSON DR, STE 600, IRVINE, CA, 92612
G20000031873 PILATES BY LAF ACTIVE 2020-03-13 2025-12-31 - 3161 MICHELSON DR, STE 600, IRVINE, CA, 92612
G20000028377 ESPORTA FITNESS ACTIVE 2020-03-05 2025-12-31 - 3161 MICHELSON DR, STE 600, IRVINE, CA, 92612
G19000088930 LA FITNESS EXPIRED 2019-08-21 2024-12-31 - 3161 MICHELSON DR., STE. 600, IRVINE, CA, 92612
G19000088916 PRO RESULT EXPIRED 2019-08-21 2024-12-31 - 3161 MICHELSON DR., STE. 600, IRVINE, CA, 92612
G12000072544 PRO RESULTS EXPIRED 2012-07-20 2017-12-31 - 3161 MICHELSON DR., STE. 600, IRVINE, CA, 92612
G12000072539 LA FITNESS EXPIRED 2012-07-20 2017-12-31 - 3161 MICHELSON DR., STE. 600, IRVINE, CA, 92612
G10000008484 ESPORTA EXPIRED 2010-01-26 2015-12-31 - 2600 MICHELSON DRIVE #300, IRVINE, CA, 92612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 3161 Michelson Dr., Ste. 600, Irvine, CA 92612 -
CHANGE OF MAILING ADDRESS 2024-04-08 3161 Michelson Dr., Ste. 600, Irvine, CA 92612 -
LC NAME CHANGE 2012-06-27 FITNESS INTERNATIONAL, LLC -
REGISTERED AGENT NAME CHANGED 2006-04-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
FITNESS INTERNATIONAL, LLC d/b/a LA FITNESS, Petitioner(s) v. DEJURNAE PARRISH, LIFE FITNESS, LLC, and STEVEN JAMES MASSEY, Respondent(s). 4D2024-1749 2024-07-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA010129

Parties

Name FITNESS INTERNATIONAL, LLC
Role Petitioner
Status Active
Representations Carly Marissa Weiss, Therese Ann Savona
Name DeJurnae Parrish
Role Respondent
Status Active
Representations Brian G. Beecher, Laura Dee Dolin, Jeannete C Lewis
Name LIFE FITNESS, LLC
Role Respondent
Status Active
Representations Gabrielle B. Ilaria, Zachary Scott Foster
Name Steven James Massey
Role Respondent
Status Active
Representations Julie Lewis Hauf, Melissa Marie Grace McCartney Saint Paul
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Disposition by Order
Subtype Denied
Description ORDERED that the petition for writ of certiorari is denied. Denial is without prejudice for Petitioner to file a privilege log as to any allegedly privileged or protected materials. Hertz Corp. v. Sider, 311 So. 3d 1004, 1007 (Fla. 2d DCA 2021). MAY, GERBER and KUNTZ, JJ., concur.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Fitness International, LLC
Docket Date 2024-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fitness International, LLC
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-10
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
FITNESS INTERNATIONAL, LLC VS VEREIT REAL ESTATE, L. P. 2D2023-0253 2023-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-74

Parties

Name FITNESS INTERNATIONAL, LLC
Role Appellant
Status Active
Representations SEAN M. SMITH, ESQ., MATTHEW R. CHAIT, ESQ., DANIEL E. NORDBY, ESQ
Name VEREIT REAL ESTATE, L.P.
Role Appellee
Status Active
Representations RONALD COHN, ESQ., CRAIG SOLOMON GANZ, ESQ., KATHERINE E. ANDERSON SANCHEZ, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee have filed motions for appellate attorney's fees under Florida Rule of Appellate Procedure 9.400 and section 22.7 of the underlying lease agreement. Appellee's motion is granted in an amount to be determined by the trial court. Appellant's motion is denied.
Docket Date 2023-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Michael L. Schuster to withdraw as counsel for the Appellee is granted, and Attorney Schuster is relieved of further appellate responsibilities.
Docket Date 2023-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Fourth) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-06-01
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 22, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Third) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Second) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion to consolidate with case no. 2D22-1182 is denied.
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALSFOR TRAVEL AND PANEL ASSIGNMENT
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB DUE 04/28/2023
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 928 PAGES - REDACTED
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-03-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate is granted. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2023-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-02-07
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.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FITNESS INTERNATIONAL, LLC
BRANDSMART USA OF SOUTH DADE, INC., etc., VS FITNESS INTERNATIONAL, LLC, etc., 3D2022-2008 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12878

Parties

Name BRANDSMART USA OF SOUTH DADE, INC.
Role Appellant
Status Active
Representations Juan C. Zorrilla, Victor M. Velarde
Name FITNESS INTERNATIONAL, LLC
Role Appellee
Status Active
Representations MATTHEW R. CHAIT, SEAN M. SMITH
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-31
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, Appellant’s Motion for Clarification is granted, and this Court’s Order, dated January 6, 2023, is hereby withdrawn. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order—i.e., the trial court’s “Order on Plaintiff’s Motion for Summary Judgment and Defendant’s Motion for Summary Judgment.” See Cardiothoracic & Vascular Surgery, P.A. v. W. Fla. Reg’l Med. Ctr., 993 So. 2d 1060 (Fla. 1st DCA 2008); Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 517 (Fla. 3d DCA 2018).
Docket Date 2023-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BRANDSMART USA OF SOUTH DADE, INC.
Docket Date 2023-01-06
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ [Order Withdrawn 1/31/23] Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order, as the order is not reviewable separately from the judgment to which it applies. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order; provided that orders granting motions for new trial in jury and nonjury cases are reviewable by the method prescribed in rule 9.110."); see also Jockey Club Condo. Apartments, Inc. v. B.V.K., LLC, 237 So. 3d 1118 (Fla. 3d DCA 2018).
Docket Date 2023-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Withdrawn 1/31/23
Docket Date 2022-12-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BRANDSMART USA OF SOUTH DADE, INC.
Docket Date 2022-12-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Cardiothoracic and Vascular Surgery, P.A. v. W. Fla. Reg'l Med. Ctr., 993 So. 2d 1060 (Fla. 1st DCA 2008); Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515 (Fla. 3d DCA 2018).
Docket Date 2022-11-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ OCTOBER 20, 2022 ORDER DESIGNATED IN NOTICE OF APPEAL
On Behalf Of BRANDSMART USA OF SOUTH DADE, INC.
Docket Date 2022-11-23
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the October 20, 2022 order designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Fitness International, LLC
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
FITNESS INTERNATIONAL, LLC VS VEREIT REAL ESTATE, L. P. 2D2022-3243 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-000074

Parties

Name FITNESS INTERNATIONAL, LLC
Role Appellant
Status Active
Representations MATTHEW R. CHAIT, ESQ., SEAN M. SMITH, ESQ., DANIEL E. NORDBY, ESQ
Name VEREIT REAL ESTATE, L.P.
Role Appellee
Status Active
Representations KATHERINE E. ANDERSON SANCHEZ, ESQ., JENNY N. PERKINS, ESQ., CRAIG SOLOMON GANZ, ESQ., RONALD COHN, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee have filed motions for appellate attorney's fees under Florida Rule of Appellate Procedure 9.400 and section 22.7 of the underlying lease agreement. Appellee's motion is granted in an amount to be determined by the trial court. Appellant's motion is denied.
Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Michael L. Schuster to withdraw as counsel for the Appellee is granted, and Attorney Schuster is relieved of further appellate responsibilities.
Docket Date 2023-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Fourth) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Third) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Second) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-05-02
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion to consolidate with case no. 2D22-1182 is denied.
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALSFOR TRAVEL AND PANEL ASSIGNMENT
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB DUE 04/28/2023
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 928 PAGES - REDACTED
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate is granted. The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2023-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES - REDACTED
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - IB DUE 02/06/2023
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 01/20/2023
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE - 813 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/5/23
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2022-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Ganz's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael L. Schuster with all submissions when serving foreign attorney Craig Solomon Ganz with documents.
Docket Date 2022-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Katherine E. Anderson
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2022-10-11
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorneys Craig Solomon Ganz and Katherine E. Anderson Sanchez shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2022-10-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Katherine E. Anderson
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2022-10-07
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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VEREIT REAL ESTATE, L. P.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FITNESS INTERNATIONAL, LLC
Docket Date 2023-06-01
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 22, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
VEREIT REAL ESTATE, L.P., VS FITNESS INTERNATIONAL, LLC, 3D2022-1273 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-27207

Parties

Name VEREIT REAL ESTATE, L.P.
Role Appellant
Status Active
Representations MICHAEL L. SCHUSTER, KATHERINE E. ANDERSON
Name FITNESS INTERNATIONAL, LLC
Role Appellee
Status Active
Representations SEAN M. SMITH, Daniel E. Nordby, MATTHEW R. CHAIT
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (Third) Notice of Supplemental Authority VEREIT Real Estate, L.P.
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 18, 2023, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-22
Type Notice
Subtype Notice
Description Notice ~ Katherine Anderson Notice of Acknowledgment
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Fitness International, LLC
Docket Date 2023-02-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Katherine E. Anderson, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Katherine E. Anderson, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2023-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-02-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 17, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue. Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Notice of Supplemental Authority
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Fitness International, LLC
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2022-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VEREIT REAL ESTATE, L.P.
View View File
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2022-12-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2022-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fitness International, LLC
Docket Date 2022-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fitness International, LLC
View View File
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fitness International, LLC
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 Days to 11/30/2022
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fitness International, LLC
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VEREIT REAL ESTATE, L.P.
View View File
Docket Date 2022-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VEREIT REAL ESTATE, L.P.
View View File
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2022-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2022-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of VEREIT REAL ESTATE, L.P.
Docket Date 2022-07-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State