Search icon

WALNUT STREET REALTY CO.

Company Details

Entity Name: WALNUT STREET REALTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: P11000093694
FEI/EIN Number 453716926
Address: 3921 Alton Road, Miami Beach, FL, 33140, US
Mail Address: PO Box 654, Fort Lauderdale, FL, 33302, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
bartholomew arthur Agent 3921 Alton Road, Miami Beach, FL, 33140

President

Name Role Address
Bartholomew Arthur President 3921 Alton Road, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147901 PROPERTY MGMT CO ACTIVE 2021-11-04 2026-12-31 No data 3921 ALTON ROAD, #106, MIAMI BEACH, FL, 33140
G20000034380 APARTMENT SERVICES GROUP ACTIVE 2020-03-20 2025-12-31 No data 611 NE 4TH AVE, FT LAUDERDALE, FL, 33304
G17000012770 FLORIDA REALTY ACTIVE 2017-02-03 2027-12-31 No data 3921 ALTON ROAD, STE 106, MIAMI, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3921 Alton Road, 106, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3921 Alton Road, 106, Miami Beach, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3921 Alton Road, 106, Miami Beach, FL 33140 No data
CONVERSION 2014-02-11 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000024873. CONVERSION NUMBER 300000138323
REGISTERED AGENT NAME CHANGED 2013-04-10 bartholomew, arthur No data

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITERS AT LLOYDS, etc., VS WALNUT STREET REALTY, CO., 3D2020-0496 2020-03-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29256

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellant
Status Active
Representations Richard E. Zelonka, Jr.
Name WALNUT STREET REALTY CO.
Role Appellee
Status Active
Representations Timothy H. Crutchfield, Keith A. Truppman
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Notice of Settlement is noted.Within forty-five (45) days from the date of this Order, Petitionershall file a notice of voluntary dismissal, or the parties shall file a status report on the settlement.
Docket Date 2020-04-10
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT PURSUANT TO RULE 9.350
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ Certiorari is granted to and including May 6, 2020.
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS-DEFENDANTS'RESPONSE TOPLAINTIFF'S MOTION FOR ATTORNEY'S FEES ON APPEAL
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WALNUT STREET REALTY, CO.
Docket Date 2020-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WALNUT STREET REALTY, CO.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioner’s request for a Stay of the proceedings (set forth at page 13 of the Petition), is hereby denied. SALTER, MILLER and LOBREE, JJ., concur.
Docket Date 2020-03-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT WALNUT STREET REALTY, CO.'SCORRECTED RESPONSE TO REQUEST FOR STAY FILEDPURSUANT TO COURT ORDER OF MARCH 17, 2020
On Behalf Of WALNUT STREET REALTY, CO.
Docket Date 2020-03-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondent is ordered to file a response by 2:00 p.m. on Wednesday, March 18, 2020, to the Petitioner’s request for a stay of proceedings, as set forth on page thirteen (13) of the Petition.
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-03-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State