Search icon

THE COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: THE COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLLECTION 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: 25 Aug 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2018 (6 years ago)
Document Number: L00000010251
FEI/EIN Number 651035297

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

Address: 200 BIRD ROAD, CORAL GABLES, FL, 33146, US
Mail Address: 200 BIRD ROAD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORIN KENNETH T President 200 BIRD ROAD, CORAL GABLES, FL, 33146
MURPHY ART Treasurer 1550 Biscayne Blvd, Miami, FL, 33132
COLOMBO UGO Manager 1550 Biscayne Blvd, Miami, FL, 33132
GARILLI MICHAEL P Chief Financial Officer 519 CATALONIA AVE, Coral Gables, FL, 33134
MARKS & WEST PA Agent 2 S BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108251 THE COLLECTION PRE-OWNED OUTLET ACTIVE 2017-09-29 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000070531 THE COLLECTION LAND ROVER CORAL GABLES ACTIVE 2017-06-28 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000070534 THE COLLECTION JAGUAR LAND ROVER CORAL GABLES ACTIVE 2017-06-28 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000070522 THE COLLECTION PREOWNED ACTIVE 2017-06-28 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000070528 THE COLLECTION JAGUAR CORAL GABLES ACTIVE 2017-06-28 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000051457 JAGUAR CORAL GABLES ACTIVE 2017-05-09 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000003948 THE COLLECTION FERRARI OF CORAL GABLES ACTIVE 2017-01-11 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000003947 FERRARI OF MIAMI ACTIVE 2017-01-11 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000003953 THE FERRARI CORAL GABLES COLLECTION ACTIVE 2017-01-11 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146
G17000003942 FERRARI OF CORAL GABLES ACTIVE 2017-01-11 2027-12-31 - 200 BIRD RD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 MARKS & WEST PA -
LC STMNT OF RA/RO CHG 2018-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 200 BIRD ROAD, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 2 S BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-01-25 200 BIRD ROAD, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
Gables Investment Holdings, LLC, Appellant(s), v. Shoma Coral Gables, LLC, et al., Appellee(s). 3D2024-1203 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2102-CA-01

Parties

Name SHOMA CORAL GABLES, LLC
Role Appellee
Status Active
Representations Matthew Paul Leto, Raoul G. Cantero, III, James Nial Robinson, II, Zachary Brian Dickens, David Rifkin
Name THE COLLECTION LLC
Role Appellee
Status Active
Name Ugo Colombo
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GABLES INVESTMENT HOLDINGS LLC
Role Appellant
Status Active
Representations Sean Alexander Burstyn, Gonzalo Ramon Dorta, John Granville Crabtree, Brian Carson Tackenberg, Todd Friedman

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order
Description Appellees Shoma Coral Gables, LLC, et al.'s Notice of the Trial Court's Orders Denying Motions to Amend Final Judgment, filed on November 21, 2024, is noted, and this Court resumes jurisdiction.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Appellee's Notice of the Trial Court's Orders Denying Motions to Amend Final Judgment
On Behalf Of Shoma Coral Gables, LLC
View View File
Docket Date 2024-07-25
Type Order
Subtype Order
Description Upon the Court's own motion, this appeal is hereby held in abeyance pending resolution of pending trial court motions.
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shoma Coral Gables, LLC
View View File
Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11776682
On Behalf Of Gables Investment Holdings, LLC
View View File
Docket Date 2024-07-08
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 July 18, 2024.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Not certified Notice of Appeal
On Behalf Of Gables Investment Holdings, LLC
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Shoma Coral Gables, LLC
View View File
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal for 24-1203.
On Behalf Of Gables Investment Holdings, LLC
View View File
Docket Date 2024-12-17
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-12-17
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
The Collection LLC, etc., VS Porsche Cars North America, Inc., et al., 3D2023-1237 2023-07-07 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Administrative Agency
DOAH 23-0006

Parties

Name PORSCHE CARS NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Beverly A. Pohl, Jack O. Snyder, Jr., Roy A. Diaz, Christopher M. DeVito, Adam A. Diaz, Michael D. Educate, Franjo Dolenac, Victor Danhi, Audrey Springer-Wilson, Patrick M. Hagen, Charles A. Gallaer, James Andrew Bertron, Jonathan L. Baker, Owen H. Smith
Name Hon. Darren A. Schwartz
Role Judge/Judicial Officer
Status Active
Name DOAH Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name THE COLLECTION LLC
Role Appellant
Status Active
Representations Robert Craig Spickard, Brian C. Tackenberg, John W. Forehand, John G. Crabtree, Michael J. Sanchez, Charles M. Auslander, Linda A. Wells

Docket Entries

Docket Date 2023-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-18
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of Petitioner’s Suggestion of Mootness, and Respondent Porsche Cars North America, Inc.’s Response thereto, it is ordered that the Petition for Writ of Certiorari is hereby dismissed as moot.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ Porsche Cars North America, Inc.'s Response to Petitioner's Suggestion of Mootness
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2023-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Petitioner's Suggestion of Mootness
On Behalf Of The Collection LLC
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petitioner's Suggestion of Mootness
On Behalf Of The Collection LLC
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Porsche Cars North America, Inc.'s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Respondent's Unopposed Motion for a Thirty-Day Extension of Time to Serve a Response to the Petition
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Audrey Springer-Wilson, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Respondent Porsche Cars North America, Inc. is hereby granted as stated in the Motion. Upon consideration, Owen H. Smith, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Respondent Porsche Cars North America, Inc. is hereby granted as stated in the Motion. Upon consideration, Jack O. Snyder, Jr., Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Respondent Porsche Cars North America, Inc. is hereby granted as stated in the Motion.
Docket Date 2023-07-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ Verified Motion for Admission to Appear Pro Hac Vice by Owen H. Smith Pursuant to Florida Rule of General Practice and Judicial Administration 2.510
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2023-07-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Owen H. Smith
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2023-07-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Porsche Cars North America, Inc.
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-07
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari.
On Behalf Of The Collection LLC
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ The Collection's Appendix to Petition for Writ of Certiorari
On Behalf Of The Collection LLC
ROSSOCORSA S.R.L. VS GREGORY ROMANELLI, et al. 4D2021-0230 2021-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025713

Parties

Name Rossocorsa S.r.l.
Role Appellant
Status Active
Representations JOHN BORGO, Peter A. Tappert, Brian Spes Dervishi
Name TR3 RACING, INC.
Role Appellee
Status Active
Name FERRARI NORTH AMERICA, INC.
Role Appellee
Status Active
Name THE COLLECTION LLC
Role Appellee
Status Active
Name Ferrari S.p.A.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Gregory Romanelli
Role Appellee
Status Active
Representations Loren W. Fender, William Robert Scherer, Russell R. O'Brien, Irwin R. Gilbert, Brian L. Elstein, Robert J. Rudock, John Ethan Rodstrom, III

Docket Entries

Docket Date 2021-03-08
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s February 3, 2021 motion for stay is treated as a motion for review of the circuit court's “order on Defendant Rossocorsa S.R.L.’s motion for stay pending appeal” and is denied. The circuit court’s order stayed the case “pending appeal only as to Defendant Rossocorsa, S.r.l., with the exception of jurisdictional discovery directed to Rossocorsa, S.r.l.” The denial of appellant’s motion is without prejudice to seek further stay relief in this court if the proceedings in the circuit court extend beyond limited jurisdictional discovery.
Docket Date 2021-01-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s January 22, 2021 request for oral argument is denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GREGORY ROMANELLI AND TR3 RACING, INC.
On Behalf Of Gregory Romanelli
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ February 22, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 1, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-22
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 Gregory Romanelli
Docket Date 2021-02-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-02-03
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR STAY
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rossocorsa S.r.l.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHOMA CORAL GABLES, LLC, etc., VS GABLES INVESMENT HOLDINGS, LLC, etc., et al., 3D2018-1655 2018-08-13 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
17-17658

Parties

Name SHOMA CORAL GABLES, LLC
Role Appellant
Status Active
Representations Raoul G. Cantero, Matthew P. Leto, DAVID P. DRAIGH, Zachary B. Dickens, ANDREW C. HALL, Francisco Silva
Name Gables Invesment Holdings, LLC
Role Appellee
Status Active
Representations Linda A. Wells, Matias R. Dorta, KEVIN C. KAPLAN, Gonzalo R. Dorta, Jason B. Giller, John G. Crabtree, Joseph B. Cicero, Charles M. Auslander, ROBERT K. BURLINGTON, Brian C. Tackenberg, EMILY CABRERA
Name THE COLLECTION LLC
Role Appellee
Status Active
Name UGO COLOMBO
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
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 SHOMA CORAL GABLES, LLC
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration of Appellee's Motion to Clarify Fee Award as Conditional and Alternative Opposed Motion for Rehearing En Banc, the Motion to Clarify Fee Award is hereby granted. Appellant’s Motion for Appellate Attorney’s Fees is granted, conditioned upon Appellant being the prevailing party in the proceedings on remand.EMAS, C.J., and SALTER and LOBREE, JJ., concur.
Docket Date 2020-08-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ UNOPPOSED MOTION TO CLARIFY FEE AWARD AS CONDITIONALAND ALTERNATIVE OPPOSED MOTION FOR REHEARING EN BANC
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings consistent with this opinion.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of a reasonable amount. Appellees’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2019-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's unopposed motion for an extension of time to file the reply brief is granted to and including August 23, 2019.
Docket Date 2019-08-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS'FEES
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-07-18
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 UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-23
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 Gables Invesment Holdings, LLC
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/24/19
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/24/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/19
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Charles Auslander, Linda A. Wells, Brian Tackenberg, Emily Cabrera
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-01-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1655.
Docket Date 2019-01-15
Type Notice
Subtype Notice
Description Notice ~ OF NO RESPONSE TO COURT ORDER
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-12-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant's motion to consolidate.
Docket Date 2018-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 1/22/19
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/30/18
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-08-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SHOMA CORAL GABLES, LLC, etc., VS GABLES INVESMENT HOLDINGS, LLC, etc., et al., 3D2018-1654 2018-08-13 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
16-2102

Parties

Name SHOMA CORAL GABLES, LLC
Role Appellant
Status Active
Representations ANDREW C. HALL, DAVID P. DRAIGH, Matthew P. Leto, Francisco Silva, Zachary B. Dickens, Raoul G. Cantero
Name Gables Invesment Holdings, LLC
Role Appellee
Status Active
Representations Jason B. Giller, Matias R. Dorta, EMILY CABRERA, KEVIN C. KAPLAN, Gonzalo R. Dorta, John G. Crabtree, Linda A. Wells, ROBERT K. BURLINGTON, Charles M. Auslander, Joseph B. Cicero, Brian C. Tackenberg
Name THE COLLECTION LLC
Role Appellee
Status Active
Name UGO COLOMBO
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration of Appellee's Motion to Clarify Fee Award as Conditional and Alternative Opposed Motion for Rehearing En Banc, the Motion to Clarify Fee Award is hereby granted. Appellant’s Motion for Appellate Attorney’s Fees is granted, conditioned upon Appellant being the prevailing party in the proceedings on remand.EMAS, C.J., and SALTER and LOBREE, JJ., concur.
Docket Date 2020-08-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ UNOPPOSED MOTION TO CLARIFY FEE AWARD AS CONDITIONALAND ALTERNATIVE OPPOSED MOTION FOR REHEARING EN BANC
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of a reasonable amount. Appellees’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings consistent with this opinion.
Docket Date 2019-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's unopposed motion for an extension of time to file the reply brief is granted to and including August 23, 2019.
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-08-19
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 SHOMA CORAL GABLES, LLC
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-08-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS'FEES
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-07-18
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 UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-05-23
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 Gables Invesment Holdings, LLC
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gables Invesment Holdings, LLC
Docket Date 2019-01-16
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1655.
Docket Date 2018-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 1/22/19
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/30/18
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-08-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHOMA CORAL GABLES, LLC
Docket Date 2018-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE COLLECTION, LLC, d/b/a THE COLLECTION, VS JAGUAR LAND ROVER NORTH AMERICA, LLC, et al 3D2015-2082 2015-09-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
14-146 DMS

Unknown Court
13-4967 DOAH

Unknown Court
13-338 DOAH

Unknown Court
14-093 DMS

Unknown Court
13-095 DMS

Unknown Court
14-0157 DOAH

Unknown Court
HSMV-15-937-FOF-MS

Parties

Name THE COLLECTION LLC
Role Appellant
Status Active
Representations MICHAEL G. CHARAPP, John G. Crabtree, BRAD D. WEISS, BARRETT CHARAPP BEATY, RICHARD NEIL SOX
Name WARREN HENRY JAGUAR, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN, STEPHANIE L. CARMAN, RYAN L. FORD, J. MARTIN HAYES
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Name JULIE BAKER
Role Judge/Judicial Officer
Status Active
Name WILLIAM E. VANCOTT
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 4 Exhibits Under Seal (Pro Hac Vice)
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Collection LLC
Docket Date 2017-03-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2017-02-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-15-17
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ motion to postpone o/a
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2017-01-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to postpone o/a
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 1-11-17
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TO RESCHEDULE O/A
On Behalf Of The Collection LLC
Docket Date 2016-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to deem brief timely served is granted, and the reply brief filed on September 9, 2016 is accepted by the Court.
Docket Date 2016-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to deem brief timely filed. Unopposed.
On Behalf Of The Collection LLC
Docket Date 2016-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Collection LLC
Docket Date 2016-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Collection LLC
Docket Date 2016-08-11
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 the reply brief is granted to and including September 9, 2016, with no further extensions allowed.
Docket Date 2016-08-09
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 The Collection LLC
Docket Date 2016-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/10/16
Docket Date 2016-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ryan L. Ford, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion.
Docket Date 2016-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice. (check in vault)
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/15/16
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-04-18
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of The Collection LLC
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Collection LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-03-15
Type Response
Subtype Objection
Description Opposition ~ Joint opposition to AA's motion for extension of time.
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John J. Sullivan, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion.
Docket Date 2016-03-14
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 The Collection LLC
Docket Date 2016-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice: John J. Sullivan
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-01-22
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 March 18, 2016.
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ joint opposition to aa's motion for eot
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2016-01-14
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 The Collection LLC
Docket Date 2015-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ Received original sealed documents (filed in vault)
Docket Date 2015-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 30 VOLUMES.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/18/16
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2015-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Collection LLC
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WARREN HENRY AUTOMOBILES, INC., VS THE COLLECTION, LLC, 3D2014-0800 2014-04-11 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
11-28299

Parties

Name WARREN HENRY AUTOMOBILES, INC.
Role Appellant
Status Active
Representations ABBEY L. KAPLAN, PAUL MORRIS
Name THE COLLECTION LLC
Role Appellee
Status Active
Representations LAWRENCE S. GORDON, Evan R. Marks, Jason B. Giller
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Evan R. Marks 325554 AA Abbey L. Kaplan 200255 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
Docket Date 2014-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 8-27-14
Docket Date 2014-07-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-40 days to 8/18/14
Docket Date 2014-07-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Morris 193769 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
Docket Date 2014-07-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/20/14
Docket Date 2014-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's May 6, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2014-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to treat initial brief filed in 3D13-1124 as the initial brief for both 3D14-800 and 3D13-1124 is granted as stated in the motion.
Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA's mot to treat initial brief of aa filed in 13-1124 as initial brief for appellant in both 14-800 and 13-1124
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C)
Docket Date 2014-04-16
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 April 26, 2014.
Docket Date 2014-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Collection LLC
Docket Date 2014-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
THE COLLECTION, LLC, etc., VS JAGUAR LAND ROVER NORTH AMERICA, LLC, et al., 3D2014-0338 2014-02-17 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 3rd District Court of Appeal
Originating Court Unknown Court
13-338

Parties

Name THE COLLECTION LLC
Role Appellant
Status Active
Representations BARRETT R. CHARAPP, John G. Crabtree, BRAD D. WEISS, MICHAEL G. CHARAPP, RICHARD NEIL SOX
Name JAGUAR LAND ROVER NORTH AMERICA, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN
Name WARREN HENRY JAGUAR, LLC
Role Appellee
Status Active
Representations JOHN J. SULLIVAN, J. MARTIN HAYES, STEPHANIE L. CARMAN
Name R. BRUCE MCKIBBEN
Role Judge/Judicial Officer
Status Active
Name JENNIFER CLARK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2014-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE J. Martin Hayes 971766 AE John J. Sullivan AE Stephanie L. Carman 499463 AA Brad D. Weiss AA Michael G. Charapp AA Richard Neil Sox 982156 AA Barrett R. Charapp 46702 AA John G. Crabtree 886270
Docket Date 2014-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-04-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Collection LLC
Docket Date 2014-03-19
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of The Collection LLC
Docket Date 2014-03-12
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, John J. Sullivan, Esquire's motion to appear pro hac vice on behalf of appellee Jaguar Land Rover North America, LLC is hereby granted as stated in the motion. John J. Sullivan shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael G. Charapp, Esquire's motion to appear pro hac vice on behalf of petitioner is hereby granted as stated in the motion. Michael G. Charapp shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order. Upon consideration, Brad D. Weiss, Esquire¿s motion to appear pro hac vice on behalf of petitioner is hereby granted as stated in the motion. Brad D. Weiss shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2014-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice
On Behalf Of WARREN HENRY JAGUAR LLC
Docket Date 2014-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to appear pro hac vice
On Behalf Of The Collection LLC
Docket Date 2014-03-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion for stay pending review is granted, and the administrative proceedings is hereby stayed pending further order of this Court. ROTHENBERG, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2014-02-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of The Collection LLC
Docket Date 2014-02-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-02-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Collection LLC
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of The Collection LLC
Docket Date 2014-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WARREN HENRY AUTOMOBILES, INC., VS THE COLLECTION, LLC, 3D2013-1124 2013-04-30 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
11-28299

Parties

Name WARREN HENRY AUTOMOBILES, INC.
Role Appellant
Status Active
Representations ABBEY L. KAPLAN, Raoul G. Cantero, PAUL MORRIS, Marko F. Cerenko
Name THE COLLECTION LLC
Role Appellee
Status Active
Representations Evan R. Marks, Jason B. Giller, LAWRENCE S. GORDON, CAROLYN W. WEST
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-08-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Evan R. Marks 325554 AA Abbey L. Kaplan 200255 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
Docket Date 2014-07-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Morris 193769
Docket Date 2014-07-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-07-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 8-27-14
Docket Date 2014-07-29
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of The Collection LLC
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-40 days to 8/18/14
Docket Date 2014-07-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Morris 193769 AA Raoul G. Cantero, Iii 552356 AA Paul Morris 193769 AA Marko F. Cerenko 21501
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-07-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Evan R. Marks 325554
Docket Date 2014-07-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ corrected answer brief
On Behalf Of The Collection LLC
Docket Date 2014-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Collection LLC
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 6/20/14
Docket Date 2014-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2014-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's May 6, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2014-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Collection LLC
Docket Date 2014-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2014-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 5/24/14.
Docket Date 2014-04-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and motion to treat as timely aa april 8, 2014 submission of corrected final judgement and aa motion to strike
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-09
Type Response
Subtype Reply
Description REPLY ~ to motion for reconsideration
On Behalf Of The Collection LLC
Docket Date 2014-04-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for reconsideration
On Behalf Of The Collection LLC
Docket Date 2014-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s February 20, 2014 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion. ROTHENBERG, LOGUE and SCALES, JJ., concur.
Docket Date 2014-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ on appeal and renewed response of appellant in opposition to appellee's motion to dismiss appeal.
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the ruling on appellee¿s motion to dismiss appeal is hereby reserved. Appellant is granted thirty (30) days from the date of this order to file a final appealable order. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order to allow appellant to obtain same.
Docket Date 2014-02-12
Type Response
Subtype Reply
Description REPLY ~ to appellant's response in opposition to appellee's motion to dismiss appeal.
On Behalf Of The Collection LLC
Docket Date 2014-02-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2014-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Collection LLC
Docket Date 2014-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 3/7/14
Docket Date 2014-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for serving answer brief.
On Behalf Of The Collection LLC
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 2/8/14
Docket Date 2014-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Collection LLC
Docket Date 2013-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-11-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 25, 2013 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 2013-11-26
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 WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-10-16
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 for filing the initial brief is granted to and including November 29, 2013.
Docket Date 2013-10-15
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 WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/29/13
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/29/13
Docket Date 2013-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes (Electronic).
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Collection LLC
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including July 11, 2013 to file the record on appeal.
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of e-mail addresses
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-05-06
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 May 16, 2013.
Docket Date 2013-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WARREN HENRY AUTOMOBILES, INC.
Docket Date 2013-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-11-23
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2021-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920237102 2020-04-14 0455 PPP 200 Bird Rd, MIAMI, FL, 33146
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4926676
Loan Approval Amount (current) 4926676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 384
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4988259.45
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State