Search icon

HARVEY SEEDS POST NO. 29 AMERICAN LEGION - Florida Company Profile

Company Details

Entity Name: HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: 757507
FEI/EIN Number 590440250

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

Mail Address: PO BOX 170464, HIALEAH, FL, 33017, US
Address: 657 FISHERMAN STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellamy Robert President 657 FISHERMAN STREET, OPA LOCKA, FL, 33054
Bellamy Robert Agent 657 FISHERMAN STREET, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08252700044 HARVEY'S BY THE BAY EXPIRED 2008-09-08 2013-12-31 - 6445 NE 7TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 657 FISHERMAN STREET, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 657 FISHERMAN STREET, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-07-26 657 FISHERMAN STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-06-12 Bellamy, Robert -
AMENDMENT 2015-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000165532 TERMINATED 1000000738237 DADE 2017-03-17 2037-03-24 $ 7,475.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000516816 LAPSED 12-29098 CA 27 MIAMI-DADE COUNTY CIRCUIT COUR 2013-01-28 2018-03-07 $50,681.00 HIDDEN TREASURE INVESTMENTS, INC., 1832 N. DIXIE HWY, LAKE WORTH, FL 33460
J12000125735 TERMINATED 10-18781 SP 05 (04) MIAMI-DADE COUNTY COURT 2011-12-02 2017-02-23 $4840.32 WILLARD GRAPHICS, INC., 4880 NW 22ND STREET, #209, LAUDERHILL, FL 33313

Court Cases

Title Case Number Docket Date Status
Harvey Seeds Post No. 29 American Legion, Appellant(s), v. Mimo Bay Apartments Holdings, LLC, Appellee(s). 3D2024-0120 2024-01-19 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
22-3064-CA-01

Parties

Name HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Role Appellant
Status Active
Representations Andrew John Bernhard, Rashad A Taylor
Name MIMO BAY APARTMENTS HOLDINGS, LLC
Role Appellee
Status Active
Representations Francis Murray, Thomas Steven Ward, Luis Eduardo Suárez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion to Stay
Description The parties' Court-Ordered Joint Status Report filed on November 14, 2024, is noted. The parties' Joint Request for Continuation of Stay is granted, and the appellate proceedings are hereby temporarily stayed for an additional forty-five (45) days from the date of this Order. Within forty-five (45) days from the date of this Order, the parties shall submit a joint status report or stipulation for dismissal of the appeal.
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype Status Report
Description Court-Ordered Joint Status Report and Request for Continuation of Stay
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Joint Notice of Settlement and Request for Stay, the Request for Stay is granted. The appellate proceedings are hereby temporarily stayed for a period of forty-five (45) days from the date of this Order. The parties shall provide the Court with a Status Report within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Stay
Description Joint Notice of Settlement and Request for Stay
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-09-13
Type Order
Subtype Order
Description Upon consideration, Appellee's Motion for Appellate Sanctions is hereby carried with the case.
View View File
Docket Date 2024-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Appellate Sanctions
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-09-05
Type Response
Subtype Response
Description Appellee's Opposition to Appellant's Appellate Fee Motion
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-08-26
Type Order
Subtype Order
Description On the Court's own motion, this case is consolidated for purposes of traveling together with case number 3D24-0120.
View View File
Docket Date 2024-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Notice and Motion For Attorney's Fees
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-90 days to 12/09/2024
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 06/28/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/29/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal filed on April 11, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Appellee's Response to Motion to Supplement Record with Trial Transcripts
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-04-09
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record with Trial Transcripts
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-05
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Recreate the Record with Unverified and Non-Record Material that the Trial Court did not Consider on the Record for its Judgment
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 04/29/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-03-28
Type Record
Subtype Appendix
Description Appendix to Appellee's March 28, 2024 Motion to Clarify and Supplement the Appellate Record
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Clarify and Supplement the Appellate Record
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through the portal. Batch #10068988
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Filing Fee
Description 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 January 29, 2024.
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-992 and 23-990
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Stipulation for Dismissal is noted and recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. The parties' Request for Continuation of Stay is hereby denied as moot. SCALES, MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype Status Report
Description Court-Ordered Joint Status Report and Request for Continuance of Stay
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Mimo Bay Apartments Holdings, LLC
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-14 days to 08/12/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/29/2024
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Clarification
Description Appellee's Motion for Clarification, filed on March 28, 2024, is hereby denied. The filing of the record on appeal and appendices are governed by Florida Rules of Appellate Procedure 9.200 and 9.220, including provisions that the trial court clerk must follow in preparing and filing the record on appeal. Each party may move to supplement the record on appeal as each deems necessary. If the clerk of the lower tribunal has not complied with the required provisions as to a particular record, each party may move this Court to order the clerk to make corrections.
View View File
Docket Date 2024-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Post 29 Midtown Trust, VS Harvey Seeds Post 29 American Legion, 3D2023-1147 2023-06-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1969

Parties

Name Post 29 Midtown Trust
Role Appellant
Status Active
Representations Marva L. Wiley
Name HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Role Appellee
Status Active
Representations Andrew J. Bernhard
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary 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 2023-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Post 29 Midtown Trust
Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Post 29 Midtown Trust
Docket Date 2023-06-28
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 July 8, 2023.
HARVEY SEEDS POST NO. 29 AMERICAN LEGION, VS ACRE GCDM BAY INVESTMENTS, LLC, et al., 3D2023-0992 2023-06-02 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
22-3064

Parties

Name HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Role Appellant
Status Active
Representations Andrew J. Bernhard
Name MIMO BAY APARTMENTS HOLDINGS, LLC
Role Appellee
Status Active
Name ACRE GCDM BAY INESTMENTS, LLC
Role Appellee
Status Active
Representations Thomas S. Ward, Francis D. Murray
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant’s Response to the Motion to Dismiss, and Appellees’ Reply thereto, are noted. IT IS HEREBY ORDERED that Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as one taken from a non-final, non-appealable order. Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted.
Docket Date 2023-08-07
Type Response
Subtype Reply
Description REPLY ~ Court-Ordered Reply to Appellant's 8/4/23 Response to 6/8/23 Motion to Dismiss Unauthorized Appeal for Lack of Jurisdiction
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Response to Motion to Dismiss
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Dismiss With Motion for Leave to Obtain Final Order on September 28th
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Motion for Extension of Time to file a response to Appellees' Motion to Dismiss is granted to and including seven (7) days from the date of this Order.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Motion for Seven-Day Extension of Time to Fully Respond to Motion to Dismiss Given Current Lack of Access from Cuba
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellees' Notice of Filing Relevant New Trial Court Orders
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix ~ Appellees' Appendix: Response and Opposition to Motion to Confirm Abeyance or, Alternatively, Motion for Extension of Time
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ Response and Opposition to Motion to Confirm Abeyance or, Alternatively, Motion for Extension of Time
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Confirm Abeyance Under Rule 9.020(h)(2) While Motions for Rehearing Remain Pending, or Alternatively, for Extension of Time to Respond to Motion to Dismiss
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-09
Type Record
Subtype Appendix
Description Appendix ~ Appellees' Appendix: Motion for Appellate Attorneys' Fees
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Motion to Dismiss Unauthorized Appeal for Lack of Jurisdiction
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACRE GCDM BAY INESTMENTS, LLC
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 23-990
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-02
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 2023-06-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Appeal, the Motion to Dismiss, and the Motion to Confirm Abeyance, this Court notes that an order granting a motion for summary judgment is not a final, appealable order; therefore, the abeyance procedure of Fla. R. App. P. 9.020(h) does not apply. However, the portion of the order that declares the court's determination as to the declaratory judgment action may be a final, appealable order depending on the pendency of other claims or of damages in the action. Accordingly, this appeal is not in abeyance. Appellant is granted an extension of thirty (30) days from the date of this Order, for the purpose of responding to the Motion to Dismiss. A reply may be filed by Appellees within twenty (20) days of service of the response.
Harvey Seeds Post No. 29 American Legion, Appellant(s), v. ACRE GCDM Bay Investments, LLC, Appellee(s). 3D2023-0990 2023-06-02 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
22-3064

Parties

Name HARVEY SEEDS POST NO. 29 AMERICAN LEGION
Role Appellant
Status Active
Representations Andrew J. Bernhard, Rashad A Taylor
Name ACRE GCDM BAY INVESTMENTS, LLC
Role Appellee
Status Active
Representations Francis D. Murray, Thomas Steven Ward, Luis Eduardo Suárez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype Status Report
Description Court-Ordered Joint Status Report and Request for Continuation of Stay
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Joint Notice of Settlement and Request for Stay, the Request for Stay is granted. The appellate proceedings are hereby temporarily stayed for a period of forty-five (45) days from the date of this Order. The parties shall provide the Court with a Status Report within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Sanctions
On Behalf Of ACRE GCDM Bay Investments, LLC
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2024-07-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief and Response to Motion to Strike
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-07-15
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-07-02
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Reply Brief that Substantially Exceeds the Authorized Word Limit
On Behalf Of ACRE GCDM Bay Investments, LLC
View View File
Docket Date 2024-06-27
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Reply Brief-30 days to 7/1/24. (GRANTED)
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension to File Reply Brief is treated as an Agreed Motion for an Extension of Time to File the Reply Brief and is granted to and including May 31, 2024.
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 5/1/24. (GRANTED)
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2024-03-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of ACRE GCDM Bay Investments, LLC
View View File
Docket Date 2024-02-28
Type Response
Subtype Response
Description Response in Opposition to Appellee's Second Bad Faith Motion to Recreate the Record with Unverified and Non-Record Material that the Trial Court did not Consider on the Record for its May 1, 2022 Judgment
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2024-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description The Appellee's Unopposed, Time-Sensitive Motion Concerning Appellate Record, filed on February 20, 2024, is treated as a motion to supplement the record on appeal and granted as follows. The Appellant's Preferred Appendix, filed on September 18, 2023, is hereby made part of the record on appeal, replacing the January 23, 2024, corrected supplement.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Time-Sensitive Motion Concerning Appellate Record
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2024-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Partially Unopposed Motion to Supplement Record on Appeal
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2024-01-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2024-01-23
Type Record
Subtype Supplemental Record
Description Corrected Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-23
Type Order
Subtype Order
Description Upon consideration of Appellee's Unopposed Motion for Clarification, the clerk of the circuit court is ordered to refile the supplemental record with legible pagination. Order
View View File
Docket Date 2024-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion for Clarification
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Harvey Seeds Post 29 American Legion's Response to Appellee's Moton for Extension of Time, filed on January 4, 2024, is noted. Upon consideration, Appellee's Motion for Extension of Time to File Answer Brief is hereby granted in part to allow a thirty (30) day extension of time. No further extensions will be allowed.
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response to Motion for Extension of Time to Answer Brief on April 1, 2024, 10 Months in to Appeal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Supplement Record with Post-Order and Post-Appeal Matters That the Trial Court did not Consider May 1, 2023 Judgment
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-11-13
Type Order
Subtype Order
Description Appellant's Motion for Leave to Amend Initial Brief with One-Page Discussion on Fees is granted, and the Amended Initial Brief filed on November 3, 2023, is accepted by the Court. Order
View View File
Docket Date 2023-11-08
Type Response
Subtype Response
Description Opposition to Appellant's Motion for Leave to Amend Initial Brief
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-11-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2023-11-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for leave to Amend Initial Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Notice and Motion For Attorney's Fees and Costs
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee ACRE GCDM Bay Investments, LLC's First Motion for Extension of Time to file answer brief is hereby granted to and including January 16, 2024. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-11
Type Response
Subtype Response
Description Response to Motion for 90-Day Extension of Time
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description First Motion for Extension of Time
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-20
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay the Trial Court's Proceedings and the September 27th Trial is hereby denied. Order on Motion to Stay
View View File
Docket Date 2023-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 2 days to 09/18/2023.
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 09/14/2023
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-18
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Trial Court Proceeding and September 27th Trial Pending Resolution of this Appeal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Amended
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 8/30/2023
Docket Date 2023-08-07
Type Response
Subtype Reply
Description REPLY ~ Court-Ordered Reply to Appellant's 8/4/23 Response to 6/7/23 Motion to Dismiss Unauthorized Appeal for Lack of Jurisdiction
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion to Dismiss
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's Motion for Extension of Time to file a response to Appellees' Motion to Dismiss is granted to and including seven (7) days from the date of this Order.
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellees' Notice of Filing Relevant New Trial Court Orders
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Notice of Appeal, the Motion to Dismiss, and the Motion to Confirm Abeyance, this Court notes that an order granting a motion for summary judgment is not a final, appealable order; therefore, the abeyance procedure of Fla. R. App. P. 9.020(h) does not apply. Accordingly, this appeal is not in abeyance. Appellant is granted an extension of thirty (30) days from the date of this Order, for the purpose of responding to the Motion to Dismiss. A reply may be filed by Appellees within twenty (20) days of service of the response.
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ Response and Opposition to Motion to Confirm Abeyance or, Alternatively, Motion for Extension of Time
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Confirm Abeyance Under Rule 9.020(h)(2) While Motions for Rehearing Remain Pending, or Alternatively, for Extension of Time to Respond to Motion to Dismiss
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS UNAUTHORIZEDAPPEAL FOR LACK OF JURISDICTION
On Behalf Of ACRE GCDM Bay Investments, LLC
Docket Date 2023-06-02
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 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Stipulation for Dismissal is noted by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. SCALES, MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype Status Report
Description Court-Ordered Joint Status Report and Request for Continuance of Stay
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Motion to Stay
Description The parties' Joint Status Report filed on November 14, 2024, is noted. The parties' joint request for continuation of Stay is granted, and the appellate proceedings are hereby temporarily stayed for an additional forty-five (45) days from the date of this Order. Within forty-five (45) days from the date of this Order, the parties shall submit a joint status report or stipulation for dismissal of the appeal.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Stay
Description Joint Notice of Settlement and request for Stay
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2024-08-26
Type Order
Subtype Order
Description On the Court's own motion, this case is consolidated for purposes of traveling together with case number 3D24-0120.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Sanctions
Description Upon consideration, Appellee's Motion for Appellate Sanctions is hereby carried with the case.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion To Strike
Description Appellant's Motion to Amend Briefs is granted, and the Amended Initial Brief filed on July 17, 2024, and Amended Reply Brief filed on July 12, 2024, are accepted by the Court. Following review of Appellant's Response to the Motion to Strike, Appellee's Motion to Strike Reply Brief that Substantially Exceeds the Authorized Word Limit is hereby denied moot.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Response in Opposition is noted. Upon consideration of Appellee's Partially Unopposed Motion to Supplement Record on Appeal, the Motion is granted in part as to exhibits A, C, D, G, H, and I, and denied as to exhibits B, E, and F. Upon consideration, Appellant's motion for sanctions is hereby denied.
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Response in Opposition to Appellee's Motion to Supplement the Record is noted. Upon consideration, Appellee's November 3, 2023, Motion to Supplement the Record on Appeal is hereby denied. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Harvey Seeds Post No. 29 American Legion
View View File
Docket Date 2023-09-19
Type Record
Subtype Appendix
Description Appendix to Motion to Stay
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Harvey Seeds Post No. 29 American Legion
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellees’ Motion to Dismiss Appeal for Lack of Jurisdiction, and Appellant’s Response and Appellees’ Reply thereto, it is ordered that the Motion to Dismiss is granted in part and denied in part. With respect to Appellee Mimo Bay Apartments Holdings, LLC, the May 2, 2023, summary judgment order is not “one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.” Fla. R. App. P. 9.110(k); see Bardakjy v. Empire Inv. Holdings, LLC, 239 So. 3d 146 (Fla. 3d DCA 2018). Accordingly, as to Appellee Mimo Bay Apartments Holdings, LLC, the Motion to Dismiss is granted, and it is ordered that the appeal is hereby dismissed as one taken from a non-final, non-appealable order. With respect to Appellee Acre GCDM Bay Investments, LLC, the May 2, 2023, summary judgment order disposed of “an entire case as to [a] party,” and is therefore subject to immediate appellate review under Florida Rule of Appellate Procedure 9.110(k). See Ultra Aviation Servs., Inc. v. Clemente, 262 So. 3d 830 (Fla. 3d DCA 2018). Accordingly, as to Appellee Acre GCDM Bay Investments, LLC, the Motion to Dismiss is denied, and this appeal shall proceed from that order.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-07-12
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State