Search icon

ROSSDALE CLE INC.

Company Details

Entity Name: ROSSDALE CLE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2013 (11 years ago)
Document Number: F13000001617
FEI/EIN Number 461746918
Address: 1172 S DIXIE HWY UNIT 225, CORAL GABLES, FL, 33146
Mail Address: 1172 S DIXIE HWY UNIT 225, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Rossdale CLE, Inc. (Del. Corp.) President 1172 S DIXIE HWY UNIT 225, CORAL GABLES, FL, 33146

Vice President

Name Role
MIAMI LEGAL RESOURCES, LLC Vice President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064477 THE ROSSDALE GROUP, LLC ACTIVE 2024-05-19 2029-12-31 No data 1172 SOUTH DIXIE HIGHWAY, SUITE 225, MIAMI, FL, 33146
G16000015407 THE ROSSDALE GROUP, LLC EXPIRED 2016-02-11 2021-12-31 No data 1172 SOUTH DIXIE HIGHWAY, SUITE 225, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2017-06-08 REGISTERED AGENTS INC. No data
AMENDMENT 2013-08-15 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Court Cases

Title Case Number Docket Date Status
RONALD HOROWITZ VS ROSSDALE CLE, INC. 5D2021-2738 2021-11-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2017-SC-000086

Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-AP-000001

Parties

Name Ronald Horowitz
Role Appellant
Status Active
Representations Lawrence Hy Liebling
Name ROSSDALE CLE INC.
Role Appellee
Status Active
Representations Jordan Alexander Dresnick
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea K. Totten
Role Judge/Judicial Officer
Status Active
Name Hon. D. Melissa Distler
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR ATTYS. FEES
On Behalf Of Ronald Horowitz
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance- "LIMITED"
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2023-01-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 1/10/23 CANCELLED
Docket Date 2022-11-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Ronald Horowitz
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Rossdale Cle, Inc.
Docket Date 2022-11-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ OBJECTION FILED 11/8
On Behalf Of Ronald Horowitz
Docket Date 2022-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ronald Horowitz
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/24
Docket Date 2022-10-03
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 Ronald Horowitz
Docket Date 2022-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rossdale Cle, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/25 NOTICE TREATED AS A MOTION FOR EXTENSION OF TIME AND GRANTED; ANSWER BRF BY 9/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2022-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED; SEE 2/17 OPINION
On Behalf Of Rossdale Cle, Inc.
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/9; TREATED AS A MOTION FOR EXTENSION OF TIME AND GRANTED PER 9/6 ORDER
On Behalf Of Rossdale Cle, Inc.
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ronald Horowitz
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 494 PAGES; COUNTY COURT RECORDS
On Behalf Of Clerk Flagler
Docket Date 2022-05-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; TIME PERIODS FOR ROA AND BRIEFING SHALL COMMENCE AS OF THE DATE HEREOF
Docket Date 2022-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER PER 5/5 ORDER
Docket Date 2022-05-05
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/13 ORDER; 12/17 LT ORDER VACATED; JURIS RELINQUISHED 45 DYS...
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Granting Reconsideration ~ 12/17 LT ORDER VACATED; JURIS RELINQUISHED 45 DYS...
Docket Date 2021-11-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER AWARDING ATTYS RENDERED 12/17/20
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION IN OPPOSITION TO RE/RECONSIDERATION; FILED BELOW 1/16/21
On Behalf Of Rossdale Cle, Inc.
Docket Date 2021-11-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OR REHEARING; FILED BELOW 12/31/20
On Behalf Of Ronald Horowitz
Docket Date 2021-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ LT FINAL JUDGMENT; FILED BELOW 2/11/21; QUASHED PER OP IN 5D21-753 (179 PAGES)
Docket Date 2021-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/21; TRANSFERRED PER 10/8 ORDER IN 5D21-753
On Behalf Of Ronald Horowitz
RONALD HOROWITZ VS ROSSDALE CLE INC. 5D2021-0753 2021-03-25 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-AP-000001

Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-SC-000086

Parties

Name Ronald Horowitz
Role Petitioner
Status Active
Representations Lawrence Liebling
Name ROSSDALE CLE INC.
Role Respondent
Status Active
Representations Jordan Alexander Dresnick
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Hon. D. Melissa Distler
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ 2/11/21 FJ QUASHED; CLERK DIRECTED TO TRANSFER LT CASE
Docket Date 2021-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ QUASHING LT FJ; CLERK OF LT TO TRANSFER 2019-AP-000001; AMENDED PET. MOOT
Docket Date 2021-06-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-06-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Ronald Horowitz
Docket Date 2021-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Ronald Horowitz
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER
On Behalf Of Rossdale Cle, Inc.
Docket Date 2021-05-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 5/27 ORDER
On Behalf Of Ronald Horowitz
Docket Date 2021-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 5 DYS FILE APX
Docket Date 2021-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 5/12 ORDER (SEE SECOND AMENDED PETITION)
On Behalf Of Ronald Horowitz
Docket Date 2021-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ NOA TREATED AS A PET FOR WRIT OF CERT; AMENDED PETITION & APPX BY 5/26; RESPONSE TO AMENDED PET BY 6/15; REPLY WITHIN 10 DAYS THEREOF; 4/28 MOTION FOR LEAVE GRANTED & AMENDED JURIS BRIEF IS ACCEPTED; MOTION TO STRIKE IS DENIED
Docket Date 2021-05-10
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR LEAVE TO FILE AMENDED JURISDICTIONAL BRIEF
On Behalf Of Rossdale Cle, Inc.
Docket Date 2021-05-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO STRIKE
On Behalf Of Ronald Horowitz
Docket Date 2021-04-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ FOR LEAVE TO FILE AMENDED JURISDICTIONAL BRIEF; DENIED PER 5/12 ORDER
On Behalf Of Ronald Horowitz
Docket Date 2021-04-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 5/12 ORDER
On Behalf Of Rossdale Cle, Inc.
Docket Date 2021-04-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ "PET JURIS BRIEF" STRICKEN; NO FURTHER RESPONSE REQUIRED...
Docket Date 2021-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of Ronald Horowitz
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ "PETITIONER'S JURISDICTIONAL BRIEF"; STRICKEN PER 4/27 ORDER
On Behalf Of Ronald Horowitz
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSIVE BRIEF TO JURISDICTIONAL BRIEF PER 3/31 ORDER
On Behalf Of Rossdale Cle, Inc.
Docket Date 2021-04-16
Type Response
Subtype Response
Description RESPONSE ~ JURISDICTIONAL BRIEF PER 3/31 ORDER- SEE AMENDED RESPONSE; " "OPPOSITION TO MOT TO DISMISS APPEAL OR SHOW CAUSE"
On Behalf Of Ronald Horowitz
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2021-04-15
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ PT MOT EOT MOOT
Docket Date 2021-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ronald Horowitz
Docket Date 2021-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF PER 3/31 ORDER; MOOT PER 4/15 ORDER
On Behalf Of Ronald Horowitz
Docket Date 2021-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE JURIS BRIEF; RS W/IN 5 DYS FILE RESPONSIVE BRIEF
Docket Date 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 03/23/21
On Behalf Of Ronald Horowitz
Docket Date 2021-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-03
Reg. Agent Change 2017-06-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State