Search icon

FLAGLER STREET ASSOCIATES, LLC

Branch

Company Details

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

Agent

Name Role Address
MALFIELD MARIELA Agent WATT, TIEDER, HOFFAR & FITZGERALD, MIAMI, FL, 33131

Manager

Name Role Address
FUSCO LYNN R Manager 555 LONG WHARF DRIVE, #14, NEW HAVEN, CT, 06511

Chief Financial Officer

Name Role Address
Reilly Dennis Chief Financial Officer 555 LONG WHARF DRIVE, SUITE 14, NEW HAVEN, CT, 06511

Events

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

Court Cases

Title Case Number Docket Date Status
CHANDI GROUP INC., etc., et al., VS FLAGLER STREET ASSOCIATES, LLC, etc., 3D2021-0895 2021-04-08 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
20-16631

Parties

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.

Documents

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