Entity Name: | ABOOD WOOD FAY REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABOOD WOOD FAY REAL ESTATE GROUP, 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. |
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: | 13 May 2002 (23 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 18 Jun 2014 (11 years ago) |
Document Number: | L02000011583 |
FEI/EIN Number |
043697759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 PONCE DE LEON BOULEVARD, SUITE 1200, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 PONCE DE LEON BOULEVARD, SUITE 1200, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABOOD DONNA | Manager | 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
FAY MICHAEL T | Manager | 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
ABOOD DONNA | Agent | 2020 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
ABOOD & ASSOCIATES, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000053803 | COLLIERS INTERNATIONAL SOUTH FLORIDA | EXPIRED | 2010-06-14 | 2015-12-31 | - | 95 MERRICK WAY, SUITE 380, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-28 | 2020 PONCE DE LEON BOULEVARD, SUITE 1200, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-05-28 | 2020 PONCE DE LEON BOULEVARD, SUITE 1200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-28 | 2020 PONCE DE LEON BOULEVARD, SUITE 1200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | ABOOD, DONNA | - |
LC STMNT OF AUTHORITY | 2014-06-18 | - | - |
LC AMENDMENT | 2014-06-17 | - | - |
LC AMENDMENT | 2013-01-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s). | 3D2024-0072 | 2024-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABOOD WOOD FAY REAL ESTATE GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Paul Shapiro |
Name | SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Susan Elizabeth Raffanello |
Name | DEZER LAROCHE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Susan Elizabeth Raffanello |
Name | 26 REALTY, LLC |
Role | Appellee |
Status | Active |
Name | Jean Sinko Mahone |
Role | Appellee |
Status | Active |
Name | Domingo Delgado |
Role | Appellee |
Status | Active |
Name | Olga Fernandez |
Role | Appellee |
Status | Active |
Name | Richard Meruelo |
Role | Appellee |
Status | Active |
Name | ROGENIA TRADING, INC. |
Role | Appellee |
Status | Active |
Name | 17011 HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Susan Elizabeth Raffanello |
Name | RDR Seashore, LLC |
Role | Appellee |
Status | Active |
Representations | David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos |
Name | SIB UNITS, LLC |
Role | Appellee |
Status | Active |
Representations | Glen H. Waldman |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Eddie Nurielli |
Role | Appellee |
Status | Active |
Representations | Mark Shiels Auerbacher, Jesse Stolow |
Name | DARIO CARNEVALE, PLLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-11/18/2024 |
On Behalf Of | Seashore Club South Condominium Association, Inc. |
View | View File |
Docket Date | 2024-09-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024 |
On Behalf Of | Seashore Club South Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024 |
On Behalf Of | Seashore Club South Condominium Association, Inc. |
View | View File |
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice |
Description | Notice of Disposition of Motion Postponing Rendition |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice |
Description | Appellant's Certificate of Service |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Paid Through the Portal. |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
Docket Date | 2024-01-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10072786 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024. |
View | View File |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Dismissal of Appeal with Prejudice |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order to Serve Brief |
Description | The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
View | View File |
Docket Date | 2024-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time IB-40 days to 07/01/2024 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024 |
On Behalf Of | Abood Wood-Fay Real Estate Group, LLC |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-8900 |
Parties
Name | EDDIE NURIELLI |
Role | Appellant |
Status | Active |
Representations | JESSE STOLOW, Sandra Ramirez Loe, Mark S. Auerbacher |
Name | ABOOD WOOD FAY REAL ESTATE GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Susan E. Raffanello, DAVID B. WEINSTEIN, RYAN T. HOPPER, JOSEPH H. PICONE |
Name | Hon. Charles K. Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the 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 | 2022-06-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-06-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | EDDIE NURIELLI |
Docket Date | 2022-06-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT |
On Behalf Of | EDDIE NURIELLI |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/03/2022 |
Docket Date | 2022-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ EDDIE NURIELLI, AS TRUSTEE OF FLORIDA LAND TRUST 55'S FIRST MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | EDDIE NURIELLI |
Docket Date | 2022-06-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | EDDIE NURIELLI |
Docket Date | 2022-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | EDDIE NURIELLI |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Incomplete certificate of service in NOA.Related case: 21-374 |
On Behalf Of | EDDIE NURIELLI |
Docket Date | 2022-06-13 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2022-05-20 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-8900 |
Parties
Name | RDR SEASHORE, LLC |
Role | Appellant |
Status | Active |
Representations | RYAN T. HOPPER, GARY S. ROSNER, Brigid F. Cech Samole, GREGORY J. RITTER, DAVID B. WEINSTEIN, JOSEPH H. PICONE |
Name | EDDIE NURIELLI |
Role | Appellee |
Status | Active |
Name | SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | ABOOD WOOD FAY REAL ESTATE GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey P. Shapiro, Glen H. Waldman, Susan E. Raffanello, Jeffrey R. Lam, Sandra Ramirez Loe, Mark S. Auerbacher, Guy M. Shir, Stuart J. Zoberg |
Name | DARIO CARNEVALE, PLLC |
Role | Appellee |
Status | Active |
Name | OLGA FERNANDEZ |
Role | Appellee |
Status | Active |
Name | JEAN SINKO MAHONE |
Role | Appellee |
Status | Active |
Name | DOMINGO DELGADO |
Role | Appellee |
Status | Active |
Name | DEZER LAROCHE HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | ROGENIA TRADING, INC. |
Role | Appellee |
Status | Active |
Name | 26 REALTY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Charles K. Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-06-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-30 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Appellant/Cross-Appellee RDR Seashore, LLC’s Status Report and the attached trial court orders, filed on May 28, 2021, are noted. This Court hereby ends the period of relinquishment and resumes jurisdiction. Appellee/Cross-Appellant Eddie Nurielli, Trustee of Florida Land Trust 55’s Motion to File Amended Response in Opposition to Appellant/Cross-Appellee’s Motion to Dismiss Appeal and Cross-Appeal is hereby denied. Upon consideration, Appellant/Cross-Appellee RDR Seashore, LLC’s Motion to Dismiss Appeal and Cross-Appeal as Moot is granted. |
Docket Date | 2021-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RDR SEASHORE'S RESPONSE TO MOTION TO FILE AMENDEDRESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'SMOTION TO DISMISS APPEAL AND CROSS-APPEAL |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellee/Cross-Appellant Eddie Nurielli's Motion to File Amended Response in Opposition to Appellant/Cross-Appellee's Motion to Dismiss Appeal and Cross-Appeal. |
Docket Date | 2021-06-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO:APPELLANT / CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTIONTO DISMISS APPEAL AND CROSS-APPEAL AS MOOTCROSS APPEAL OF APPELLEE / CROSS-APPELLANT, EDDIENURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55'S CROSS APPEAL |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-06-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO FILE AMENDED RESPONSE IN OPPOSITION TOAPPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEALAND CROSS-APPEAL |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-06-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-06-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RDR SEASHORE'S STATUS REPORT |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-04-26 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted--2 (OG49A) ~ Appellant/Cross-Appellee’s Response to the Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court, filed on April 23, 2021, is noted. Eddie Nurielli, Trustee of Florida Land Trust’s Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court is granted, and the relinquishment period is extended to and including sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. This Order shall not affect the progress of this appeal. |
Docket Date | 2021-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO EXTEND TIME PERIOD TO ADJUDICATE MOTIONSRELINQUISHED TO TRIAL COURT PER FEBRUARY 25, 20201 ORDER |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ CROSS-APPELLANT, FLT'S MOTION TO EXTEND TIMEPERIOD TO ADJUDICATE MOTIONS RELINQUISHED TOTRIAL ACOURT PER FEBRUARY 25, 2021 ORDER |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ We grant Appellees' Motion to Relinquish Jurisdiction for forty five (45) days from the date of this Order to allow the trial court to adjudicate Appellees' motions directed toward the order on appeal; we hold Appellant's dismissal motion in abeyance. The parties shall notify the Court when Appellees' motions, directed toward the order on appeal, have been adjudicated.EMAS, C.J., and FERNANDEZ and SCALES, JJ., concur. |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-02-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISSAPPEAL AND CROSS-APPEAL |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to the Motion to Relinquish Jurisdiction to the Trial Court. |
Docket Date | 2021-02-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLEE/CROSS-APPELLANT'S MOTION TO RELINQUISHJURISDICTION TO THE TRIAL COURT |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-02-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO: APPELLANT/CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-02-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT/CROSS-APPELLEE RDR SEASHORE,LLC's MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-02-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-01-25 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-01-25 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ DEFENDANT/CROSS-CLAIMANT/COUNTER-APPELLANT,EDDIE NURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55CROSS NOTICE OF APPEAL OF A NON-FINAL ORDER |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Eddie Nurielli, as Trustee of Florida Land Trust 55, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal. |
Docket Date | 2021-01-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | RDR SEASHORE, LLC |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 31, 2021. |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ABOOD WOOD-FAY REAL ESTATE GROUP, LLC |
Docket Date | 2021-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State