Search icon

AMERICAN LEISURE RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LEISURE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LEISURE RESORTS, 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: 13 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000003294
FEI/EIN Number 650459902

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

Address: 429 LENOX AVENUE, SUITE 900, MIAMI BEACH, FL, 33139, US
Mail Address: 429 LENOX AVENUE, SUITE 900, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MDO CORPORATE SERVICES LLC Agent -
PEREZ ANA President 429 LENOX AVE., MIAMI BEACH, FL, 33139
PEREZ ANA Secretary 429 LENOX AVE., MIAMI BEACH, FL, 33139
PEREZ ANA Treasurer 429 LENOX AVE., MIAMI BEACH, FL, 33139
PEREZ ANA Director 429 LENOX AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 MDO CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 175 SW 7TH STREET, SUITE 1900, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 429 LENOX AVENUE, SUITE 900, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-04-30 429 LENOX AVENUE, SUITE 900, MIAMI BEACH, FL 33139 -
AMENDMENT 2010-11-18 - -
AMENDMENT 2009-03-18 - -
REINSTATEMENT 2001-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000579475 ACTIVE 1000000462343 LEON 2013-03-06 2033-03-13 $ 2,970.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001064941 LAPSED 08-50775 CA 58 11TH JUDICIAL, MIAMI-DADE CO. 2012-11-28 2017-12-27 $186,325,301.01 CDR CREANCES, S.A.S., 56 RUE DE LILLE, PARIS, FRANCE 75007
J10000141546 ACTIVE 1000000121742 LEON 2009-05-15 2030-02-16 $ 11,387.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
REGIONS BANK, etc., VS AMERICAN LEISURE RESORTS, INC., et al. 3D2016-2538 2016-11-10 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
10-43000

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations PHILIP A. ALLEN, III, BRIAN P. YATES, DAVID S. GARBETT
Name AMERICAN LEISURE RESORTS, INC.
Role Appellee
Status Active
Representations Jezabel P. Lima, Scott B. Cosgrove, Jeffrey C. Schneider, ELAN A. GERSHONI, LAURI WALDMAN ROSS, RYAN D. O'QUINN, BRIAN K. GOODKIND, Marcos Daniel Jimenez, DAVID B. HABER, Derek E. Leon, JAMES R. BRYAN, JANE F. BOLIN, DAVID M. LEVINE, Jordi C. Martinez-Cid, Melanie E. Damian
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-14
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-11-13
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of request for aa costs
On Behalf Of Regions Bank
Docket Date 2017-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Regions Bank
Docket Date 2017-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and opposition to AA's motion for attorneys' fees and costs.
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-10-04
Type Notice
Subtype Notice
Description Notice ~ of errata to regions initial brief
On Behalf Of Regions Bank
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee CDR Creances, S.A.S.’s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 8, 2017 is recognized by the court.
Docket Date 2017-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CDR Creances, S.A.S.)-60 days to 9/19/17
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CDR Creances, S.A.S.)-30 days to 7/21/17
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CDR Creances, S.A.S.)-30 days to 6/21/17
Docket Date 2017-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee CDR Creances, S.A.S.¿s motion to respond to the motion for appellate attorney¿s fees and costs together with the answer brief is granted as stated in the motion.
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees and together with answer brief
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2017-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recognize notice of voluntary dismissal of appeal of Case No. 3D16-1458 only
On Behalf Of Regions Bank
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Regions Bank
Docket Date 2017-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Regions Bank
Docket Date 2017-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Regions Bank
Docket Date 2017-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 11, 2017 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Regions Bank
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 5/5/17
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/14/17
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/15/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES ( 90-91 ) CONSOLIDATED 3D16-1458
Docket Date 2017-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 3, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Regions Bank
Docket Date 2016-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee CDR Creances, S.A.S., it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2538.
Docket Date 2016-11-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to consolidate
On Behalf Of Regions Bank
Docket Date 2016-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Regions Bank
REGIONS BANK, VS AMERICAN LEISURE RESORTS, INC., etc., et al., 3D2016-1458 2016-06-20 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
10-43000

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations PHILIP A. ALLEN, III, DAVID S. GARBETT, BRIAN P. YATES
Name AMERICAN LEISURE RESORTS, INC.
Role Appellee
Status Active
Representations BRIAN K. GOODKIND, SEGALL GORDICH, P.A., LAWRENCE D. GOODMAN, Marcos Daniel Jimenez, JANE F. BOLIN, Scott B. Cosgrove, LAURI WALDMAN ROSS, Audrey Pumariega, Jeffrey C. Schneider, RYAN D. O'QUINN, DAVID B. HABER, ELAN A. GERSHONI, Derek E. Leon, Melanie E. Damian, DAVID M. LEVINE, Jezabel P. Lima, REBECCA NEWMAN CASAMAYOR
Name HON. ROBERT J. LUCK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Regions Bank
Docket Date 2017-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's motion to recognize notice of voluntary dismissal of appeal of case no. 3D16-1458 only is granted, and the notice of voluntary dismissal is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Regions Bank
Docket Date 2017-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recognize notice of voluntary dismissal of appeal of Case No. 3D16-1458 only
On Behalf Of Regions Bank
Docket Date 2017-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Regions Bank
Docket Date 2017-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 11, 2017 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Regions Bank
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES ( 90-91 ) CONSOLIDATED 3D16-1458
Docket Date 2017-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 3, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2017-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Regions Bank
Docket Date 2016-11-18
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellee CDR Creances, S.A.S., it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2538.
Docket Date 2016-11-18
Type Response
Subtype Response
Description RESPONSE ~ in support of the motion to consolidate
On Behalf Of Regions Bank
Docket Date 2016-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Regions Bank
Docket Date 2016-11-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/16
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/18/16
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ( VOL- LXXXII ).
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/19/16
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Regions Bank
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regions Bank
Docket Date 2016-07-28
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on June 24, 2016 is hereby discharged.
Docket Date 2016-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regions Bank
Docket Date 2016-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Regions Bank
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee CRD Creances, S.A.S.¿s agreed motion for extension of time to file a response to the order to show cause is granted to and including July 15, 2016.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AMERICAN LEISURE RESORTS, INC.
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s agreed motion for enlargement of time to file a response to the order to show cause is granted to and including July 15, 2016.
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Regions Bank
Docket Date 2016-06-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-794 Prior cases: 14-2252, 10-3045
On Behalf Of Regions Bank
EMPIRE WORLD TOWERS, LLC, ET AL. VS CDR CREANCES, S.A.S. SC2012-1500 2012-07-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-159

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-50688

Parties

Name NORTH REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name ABC WORLD INVESTMENT, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE PRODUCTIONS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE PRODUCTION CENTER 001-00, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN LEISURE RESORTS, INC.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS MANUFACTURING, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name KNOWLEDGEWARE, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name EMPIRE WORLD TOWERS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS SALES CENTER SOUTHEAST (FLORIDA), LL
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE MUSIC (USA) LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN CREEK REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN LEISURE RESORTS OF FLORIDA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name VILLA DEL MAR REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE HOLDINGS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name THE HOT ROD FACTORY (MIAMI)
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name HARBOR REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS RETAIL NETWORK, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS SALES CENTER 001-20, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE VIRTUAL SYSTEMS, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name EMPIRE OCEAN RESIDENCE REALTY, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS USA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE QUARTERS (MIAMI), LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name SHOWTIME THEATRES OF FLORIDA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS MIAMI, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE QUARTERS USA, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE CENTRAL, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name FLATOTEL SEA SPA PALACE, INC.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name WHITE HALL HOLDINGS USA CORP.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS INTERNATIONAL, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name ALR WORK FORCE & MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name AMERICAN DYNAMICS, INC.
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MARINA CLUB, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name MACLEE EXPRESS STORE STORE 001-01, LLC
Role Petitioner
Status Active
Representations Mr. Michael March Brownlee
Name CDR CREANES, S.A.S.
Role Respondent
Status Active
Representations SCOTT B. COSGROVE, Ann Marie St. Peter Griffith, Ms. Lauri Waldman Ross, ROBERT MICHAEL KLINE, MARCOS DANIEL JIMENEZ D'CLOUET
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417102
Docket Date 2013-01-31
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondent's Motion for Sanctions is hereby denied.
Docket Date 2013-01-31
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR SANCTIONS (COPY)
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR SANCTIONS
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-09-06
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "RESPONDENTS' MOTION FOR SANCTIONS"
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-08-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Hon. Harvey Ruvin
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of CDR CREANES, S.A.S.
Docket Date 2012-07-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-07-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of EMPIRE WORLD TOWERS, LLC
Docket Date 2012-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Amendment 2010-11-18
Misc 2010-09-17
ANNUAL REPORT 2010-04-22
Amendment 2009-03-18
ANNUAL REPORT 2009-01-30
Reg. Agent Resignation 2009-01-27
Dom/For AR 2008-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State