Entity Name: | FLAGLER STREET ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Apr 1999 (26 years ago) |
Branch of: | FLAGLER STREET ASSOCIATES, LLC, CONNECTICUT (Company Number 0618116) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (3 months ago) |
Document Number: | M99000000554 |
FEI/EIN Number | 061029532 |
Address: | 36 NORTHEAST 1ST STREET, MIAMI, FL, 33132, US |
Mail Address: | 555 LONG WHARF DRIVE, SUITE 14, NEW HAVEN, CT, 06511, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
MALFIELD MARIELA | Agent | WATT, TIEDER, HOFFAR & FITZGERALD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
FUSCO LYNN R | Manager | 555 LONG WHARF DRIVE, #14, NEW HAVEN, CT, 06511 |
Name | Role | Address |
---|---|---|
Reilly Dennis | Chief Financial Officer | 555 LONG WHARF DRIVE, SUITE 14, NEW HAVEN, CT, 06511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2021-10-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | MALFIELD, MARIELA | No data |
REINSTATEMENT | 2019-03-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-24 | WATT, TIEDER, HOFFAR & FITZGERALD, 1200 BRICKELL AVE, SUITE 1950, MIAMI, FL 33131 | No data |
LC STMNT OF RA/RO CHG | 2017-07-24 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-04-17 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANDI GROUP INC., etc., et al., VS FLAGLER STREET ASSOCIATES, LLC, etc., | 3D2021-0895 | 2021-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHANDI GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Ira S. Silver |
Name | FLAGLER STREET ASSOCIATES, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID B. HABER, REBECCA NEWMAN CASAMAYOR, Lauren S. Fallick |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHANDI GROUP INC. |
Docket Date | 2021-07-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 7/18/21 |
Docket Date | 2021-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ See 6/10/21 agreed notice for EOT |
On Behalf Of | CHANDI GROUP INC. |
Docket Date | 2021-06-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CHANDI GROUP INC. |
Docket Date | 2021-05-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-04-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLAGLER STREET ASSOCIATES, LLC |
Docket Date | 2021-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 19, 2021. |
Docket Date | 2021-04-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CHANDI GROUP INC. |
Docket Date | 2021-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHANDI GROUP INC. |
Docket Date | 2021-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-03-28 |
CORLCRACHG | 2017-07-24 |
CORLCRACHG | 2017-04-17 |
Reg. Agent Resignation | 2017-02-15 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State