Search icon

TOWERS OF BLUE LAGOON (1), INC. - Florida Company Profile

Company Details

Entity Name: TOWERS OF BLUE LAGOON (1), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWERS OF BLUE LAGOON (1), INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000061081
FEI/EIN Number 650347177

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

Address: 4865 NW 7TH STREET, MIAMI, FL, 33126
Mail Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS CAROLINE L President 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
WEISS CAROLINE L Agent 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 WEISS, CAROLINE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Caroline Weiss, et al., Petitioner(s), v. Adeena Weiss, etc., et al., Respondent(s). 3D2024-0340 2024-02-22 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
23-17596

Parties

Name Caroline Weiss
Role Petitioner
Status Active
Representations Michael J. Schlesinger
Name 7 AT BLUE LAGOON (1), LLC
Role Petitioner
Status Active
Representations Michael J. Schlesinger
Name 7 AT BLUE LAGOON (2), LLC
Role Petitioner
Status Active
Representations Michael J. Schlesinger
Name Adeena Weiss
Role Respondent
Status Active
Representations Maurice Jay Baumgarten
Name TOWERS OF BLUE LAGOON (1), INC.
Role Respondent
Status Active
Representations Maurice Jay Baumgarten
Name TOWERS OF BLUE LAGOON (2), INC.
Role Respondent
Status Active
Representations Maurice Jay Baumgarten
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-23
Type Misc. Events
Subtype Status Report
Description Status Report on Relinquishment of Jurisdiction
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-08-27
Type Order
Subtype Order
Description Following review of Petitioner Caroline Weiss' Status Report on Relinquishment of Jurisdiction filed on August 26, 2024, Petitioners are ordered to advise this Court when the final judgment and/or a separate order discharging the lis pendens is rendered, or to file another status report within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype Status Report
Description Status Report on Relinquishment of Jurisdiction
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-08-16
Type Order
Subtype Order to File Status Report
Description The parties are ordered to file a status report within seven (7) days of the date of this Order, as to this Court's relinquishment of jurisdiction.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioners' Second Motion for Additional Time for the Trial Court to Issue its Order is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Petitioners' Second Motion for Additional Time for the Trial Court to Issue its Order
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Third District Court of Appeal Opinion
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Petitioners' Motion for Additional Time for the Trial Court to Issue its Order is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ten (10) days from the date of this Order.
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Petition Motion for Additional Time for the Trial Court to Issue it's Order
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Respondents' Response to Petitioners' Motion to Relinquish Jurisdiction is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order, so that Petitioners may seek discharge of the lis pendens, and the trial court may rule upon Respondents' motion for reconsideration.
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Respondents Response to Petitioners' Motion to Relinquish Jurisdiction
On Behalf Of Adeena Weiss
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Petitioner's Motion To Relinquish Jurisdiction
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-02-26
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10406755
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2024.
View View File
Docket Date 2024-02-22
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-02-22
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-09-27
Type Disposition by Order
Subtype Dismissed
Description Petitioner Caroline Weiss' Status Report on Relinquishment of Jurisdiction, filed on September 23, 2024, is noted. Upon consideration, the Petition for Writ of Certiorari is hereby dismissed as moot. MILLER, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File

Documents

Name Date
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State