Search icon

BELLISSIMO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BELLISSIMO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLISSIMO PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: L00000009652
FEI/EIN Number 770510686

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

Address: 2 Angel Trace, Brentwood, TN, 37027, US
Mail Address: 2 Angel Trace, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN JEFFREY A Manager 2 Angel Trace, Brentwood, TN, 37027
LEVIN JEFFREY A Agent 2 Angel Trace, Brentwood, FL, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 2 Angel Trace, Brentwood, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 2 Angel Trace, Brentwood, FL 37027 -
CHANGE OF MAILING ADDRESS 2024-03-03 2 Angel Trace, Brentwood, TN 37027 -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-30 LEVIN, JEFFREY A -
CANCEL ADM DISS/REV 2003-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
LILY ALVAREZ-MEJIA, VS BELLISSIMO PROPERTIES, LLC, et al., 3D2019-0463 2019-03-08 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
13-26812

Parties

Name LILY ALVAREZ-MEJIA
Role Appellant
Status Active
Representations Steven E. Gurian
Name BELLISSIMO PROPERTIES, LLC
Role Appellee
Status Active
Representations Keith R. Gaudioso, Danielle Cohen
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.LOGUE, LINDSEY and GORDO, JJ., concur.
Docket Date 2019-12-19
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEES' RESPONSE TO MOTION FORENTITLEMENT TO ATTORNEYS FEES AND COSTS
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ENTITLEMENT TO ATTORNEYS FEES AND COSTS
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-12-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss is carried with the case. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-12-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within twenty (20) days from the date of this Order, Appellant is ordered to show cause as to why the appeal should not be dismissed.
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO DISMISS/ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ENTITLEMENTTO ATTORNEYS FEES AND COSTS
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File a Reply Brief and Response to the Motion to Dismiss is granted as stated in the motion, with no further extensions allowed.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE A REPLY BRIEF AND RESPONSE TO MOTION TO DISMISS
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ October 11, 2019, 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 2019-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS FOR LACK OF APPELLATE JURISDICTION AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/11/2019.
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/11/19
Docket Date 2019-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-07-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' RESPONSE TO APPELLANT'SEMERGENCY MOTION TO STAY
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ SEE ORDER ISSUED ON 5/9/19/ORDER VACATED-Upon consideration of appellant's emergency motion to stay, the trial court's January 31, 2019 and April 29, 2019 orders are temporarily stayed pending further order of this Court. Appellees are ordered to file a response within seven (7) days of the date of this order to the appellant's emergency motion to stay. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/12/19
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ STIPULATION FOR EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s motion for extension of time to file an initial brief is hereby denied without prejudice to the filing (within five (5) days from the date of this order) of a motion that complies with the conferral requirement of Fla. R. App. P. 9.300(a).
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-03-13
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 23, 2019.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-1258
Docket Date 2019-03-08
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 2019-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-01-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for an Entitlement to Attorneys Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2019-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2019-05-09
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response to the emergency motion to stay, the temporary stay entered on May 1, 2019 is hereby vacated. Upon consideration, appellant’s emergency motion to stay is hereby denied. SALTER, LOGUE and MILLER, JJ., concur.
BELLISSIMO PROPERTIES, LLC, VS ROSA QUINTERO, 3D2017-1835 2017-08-14 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
09-73518

Parties

Name BELLISSIMO PROPERTIES, LLC
Role Appellant
Status Active
Representations H. MICHAEL MUNIZ, Richard S. McIver, Melissa A. Giasi
Name ROSA QUINTERO
Role Appellee
Status Active
Representations Dennis A. Donet, OMAR J. ARCIA
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
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 ROSA QUINTERO
Docket Date 2018-04-05
Type Notice
Subtype Notice
Description Notice ~ of substitution of lead counsel for aa
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is 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. Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-07-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee Rosa Quintero’s motion to dispense with oral argument is hereby denied.LAGOA, SCALES and LINDSEY, JJ, concur.
Docket Date 2018-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to dispense with o/a
On Behalf Of ROSA QUINTERO
Docket Date 2018-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-09-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-08-29
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 BELLISSIMO PROPERTIES, LLC
Docket Date 2018-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 day to 8/29/18.
Docket Date 2018-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s notice of second agreed extension of time to file the appellant’s reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including August 28, 2018.
Docket Date 2018-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/22/18
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSA QUINTERO
Docket Date 2018-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROSA QUINTERO
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Rosa Quintero’s unopposed motion for an extension of time to file the answer brief is granted to and including July 2, 2018, 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 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Rosa Quintero's motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-03-29
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 ROSA QUINTERO
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSA QUINTERO
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/30/18
Docket Date 2018-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSA QUINTERO
Docket Date 2018-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 1/9/18
Docket Date 2018-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 1/5/18
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2017-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 11, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts filed in the appendix to the motion to the supplement.
Docket Date 2017-12-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2017-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BELLISSIMO PROPERTIES, LLC
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/27/17
Docket Date 2017-11-27
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 BELLISSIMO PROPERTIES, LLC
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/23/17
Docket Date 2017-10-23
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 BELLISSIMO PROPERTIES, LLC
Docket Date 2017-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSA QUINTERO
Docket Date 2017-08-14
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 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BELLISSIMO PROPERTIES, LLC
LILY ALVAREZ-MEJIA, VS BELLISSIMO PROPERTIES, LLC, et al., 3D2015-1258 2015-06-03 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
13-26812

Parties

Name LILY ALVAREZ-MEJIA
Role Appellant
Status Active
Representations ERIC J. STRAUSS, ANTHONY M. LOPEZ
Name BONITA PROPERTIES, INC.
Role Appellee
Status Active
Name VISTA GOEBEL, LLC
Role Appellee
Status Active
Representations Danielle Cohen
Name BELLISSIMO PROPERTIES, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by counsel for the appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-3-16
Docket Date 2016-01-19
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-01-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2015-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-11-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. Appellee¿s motion for an extension of time to file the answer brief is granted to and including ten (10) days from the date of this order. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2015-10-28
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 VISTA GOEBEL, LLC
Docket Date 2015-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ the appeal and for sanctions
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 10/28/15.
Docket Date 2015-10-07
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 VISTA GOEBEL, LLC
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LILY ALVAREZ-MEJIA
Docket Date 2015-09-09
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 LILY ALVAREZ-MEJIA
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including September 9, 2015.
Docket Date 2015-08-07
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 LILY ALVAREZ-MEJIA
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VISTA GOEBEL, LLC
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State