Search icon

94-18 ROOSEVELT AVE. CORP.

Branch

Company Details

Entity Name: 94-18 ROOSEVELT AVE. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Jan 2013 (12 years ago)
Branch of: 94-18 ROOSEVELT AVE. CORP., NEW YORK (Company Number 374460)
Document Number: F13000000384
FEI/EIN Number 112396688
Address: 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
Mail Address: 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
RHODIS FRANCHESCA Agent 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

President

Name Role Address
RHODIS GEORGE President 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Chairman

Name Role Address
RHODIS GEORGE Chairman 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
RHODIS FRANCHESCA Vice President 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
RHODIS FRANCHESCA Secretary 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2020-06-06 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
CHARLES TAFFE VS NARDIN WORLDWIDE GROUP, INC., et al. 4D2020-2238 2020-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-2388

Parties

Name Charles Taffe
Role Appellant
Status Active
Representations Chad A. Barr
Name NARDIN WORLDWIDE GROUP, INC.
Role Appellee
Status Active
Representations David W. Langley, Adam F. George, Jordan S. Kosches, Jack R. Reiter
Name 94-18 ROOSEVELT AVE. CORP.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee 94-18 Roosevelt Ave., Corp.’s December 8, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-02-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Taffe
Docket Date 2021-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s December 6, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Charles Taffe
Docket Date 2021-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee’s November 10, 2021 motion to supplement the record is granted, and the proposed supplemental record is accepted and deemed filed as of the date of this order.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ 94-18 ROOSEVELT AVE., CORP.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee 94-18 Roosevelt Ave., Corp.’s October 26, 2021 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ 94-18 Roosevelt Ave., Corp.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/2021
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 94-18 Roosevelt Ave., Corp.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-09-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ NARDIN WORLDWIDE GROUP, INC.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-08-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s August 27, 2021 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 94-18 Roosevelt Ave., Corp.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/27/2021
Docket Date 2021-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/27/2021
Docket Date 2021-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Nardin Worldwide Group, Inc.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s July 23, 2021 notice of agreed extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-07-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s July 23, 2021 notice of agreed extension to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s July 23, 2021 notice of agreed extension to file answer brief is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 94-18 Roosevelt Ave., Corp.
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/27/2021
Docket Date 2021-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Taffe
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s June 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charles Taffe
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 18, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charles Taffe
Docket Date 2021-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED
On Behalf Of Charles Taffe
Docket Date 2021-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s April 19, 2021 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). Further, ORDERED that appellant’s April 19, 2021 notice of filing is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s March 12, 2021 motion to relinquish jurisdiction is granted. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (courts grant motions to relinquish sparingly and usually for the accomplishment of ministerial matters); Churruca v. Miami Jai--Alai, Inc., 271 So. 2d 818, 820 (Fla. 3d DCA 1973) (relinquishing jurisdiction to allow the circuit court to amend its order requiring resident plaintiffs to post cost bonds where the appellant argued that the circuit court only intended to order non-resident plaintiffs to post cost bonds). Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of ruling on appellant’s Florida Rule of Civil Procedure 1.540 motion.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Appellant shall file the initial brief within thirty (30) days from the expiration of relinquishment.
Docket Date 2021-03-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and/or UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Charles Taffe
Docket Date 2021-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Charles Taffe
Docket Date 2021-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 8, 2021 amended motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Charles Taffe
Docket Date 2021-03-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s March 5, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Taffe
Docket Date 2021-03-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant’s March 3, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Taffe
Docket Date 2021-03-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s February 26, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s February 26, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,770 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Charles Taffe
Docket Date 2021-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Charles Taffe
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 12, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 11, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Charles Taffe
Docket Date 2020-12-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on December 22, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-12-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-12-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Charles Taffe
Docket Date 2020-12-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 12, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nardin Worldwide Group, Inc.
Docket Date 2020-12-09
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Charles Taffe
Docket Date 2020-12-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s December 4, 2020 notice of disposition of plaintiff’s motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-04
Type Notice
Subtype Notice
Description Notice ~ OF DISPOSITION OF PLAINTIFF'S MOTION FOR REHEARING
On Behalf Of Charles Taffe
Docket Date 2020-11-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the pending motion in the trial court.
Docket Date 2020-11-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Charles Taffe
Docket Date 2020-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles Taffe

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State