Search icon

LESLIE SZENDY, LLC

Company Details

Entity Name: LESLIE SZENDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000010254
FEI/EIN Number 800095531
Address: 1121 EAST COMMERCIAL BLVD, #14, FORT LAUDERDALE, FL, 33334
Mail Address: 860 NE 34TH STREET, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SZENDY LESLIE Agent 860 NE 34TH STREET, FORT LAUDERDALE, FL, 33334

President

Name Role Address
SZENDY LESLIE President 860 NE 34TH STREET, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-03-14 1121 EAST COMMERCIAL BLVD, #14, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 860 NE 34TH STREET, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 1121 EAST COMMERCIAL BLVD, #14, FORT LAUDERDALE, FL 33334 No data

Court Cases

Title Case Number Docket Date Status
ADEM ALBRA VS LESLIE SZENDY 4D2020-0742 2020-03-17 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE19003942

Parties

Name Adem Albra
Role Appellant
Status Active
Name LESLIE SZENDY, LLC
Role Appellee
Status Active
Representations Camille A. Coolidge
Name Hon. Michael G. Kaplan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 15, 2020 motion for extension of time is denied as moot as this case was dismissed on April 20, 2020 for lack of jurisdiction.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Adem Albra
Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s March 27, 2020 “subject matter jurisdiction,” it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Further,ORDERED that appellant’s February 18, 2020 “motion to appeal non-final order for modification of injunction order” is stricken from the docket. Further,ORDERED that appellant’s March 19, 2020 “motion to review nonfinal order” is denied.MAY, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adem Albra
Docket Date 2020-03-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant’s March 27, 2020 “notice to court about appellant's brief” is stricken as unauthorized. Appellant shall file an initial brief in compliance with Florida Rule of Appellate Procedure 9.210 within the time provided for by the rules.
Docket Date 2020-03-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Adem Albra
Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice ~ TO COURT ABOUT APPELLANT'S BRIEF
On Behalf Of Adem Albra
Docket Date 2020-03-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Adem Albra
Docket Date 2020-03-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Adem Albra
Docket Date 2020-03-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s March 19, 2020 request for emergency treatment is denied. Further, ORDERED that appellant’s March 19, 2020 “emergency motion” is denied.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Adem Albra
Docket Date 2020-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "notice of hearing" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, as the notice merely sets a hearing on the "motion to modify final injunction." Fla. R. App. P. 9.020(f) (defining an order as a "decision, order, judgment, decree, or rule of a lower tribunal, excluding minutes and minute book entries"); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Indigent per 20-429**
On Behalf Of Adem Albra
Docket Date 2020-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAL NON-FINAL ORDER FOR MODIFICATION OF INJUNCTION ORDER
On Behalf Of Adem Albra
ADEM ALBRA VS LESLIE JOSEPH SZENDY 4D2020-0429 2020-02-14 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE19003942

Parties

Name Adem Albra
Role Appellant
Status Active
Name LESLIE SZENDY, LLC
Role Appellee
Status Active
Representations Camille A. Coolidge
Name Hon. Michael G. Kaplan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description Notice
On Behalf Of Adem Albra
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SIGNED COPY)
On Behalf Of Adem Albra
Docket Date 2020-07-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Adem Albra
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 15, 2020 motion for extension of time is granted, and appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Adem Albra
Docket Date 2020-06-10
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant’s initial brief filed on May 4, 2020, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adem Albra
Docket Date 2020-04-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s April 8, 2020 response, it is ORDERED that appellant's February 18, 2020 “motion to appeal non-final order for modification of injunction order” is transferred to case number 4D20-0742.
Docket Date 2020-04-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Adem Albra
Docket Date 2020-04-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s March 20, 2020 order.
Docket Date 2020-03-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, informing the court whether appellant’s February 18, 2020 “motion to appeal non-final order for modification of injunction order” should be treated as the initial brief in the above-styled appeal.
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAL NON-FINAL ORDER FOR MODIFICATION OF INJUNCTION ORDER
On Behalf Of Adem Albra
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adem Albra
ADEM ALBRA VS LESLIE SZENDY 4D2020-0242 2020-01-27 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
CACE19-013365

Parties

Name Adem Albra
Role Appellant
Status Active
Name LESLIE SZENDY, LLC
Role Appellee
Status Active
Representations Camille A. Coolidge
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-16
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 15, 2020 motion for extension of time is denied as moot as this case was dismissed on March 30, 2020 for lack of jurisdiction.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Adem Albra
Docket Date 2020-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s February 11, 2020 “subject matter jurisdiction of non-final order,” it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Further,ORDERED that appellant’s February 11, 2020 motion to appoint attorney is denied as moot.GROSS, MAY and GERBER, JJ., concur.
Docket Date 2020-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 11, 2020 jurisdictional brief.
Docket Date 2020-02-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Adem Albra
Docket Date 2020-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ (DENIED - SEE 03/30/2020)
On Behalf Of Adem Albra
Docket Date 2020-02-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendant’s motion for reasonable rental value filed 11/18/2019 & 1/07/2020” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-02-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Adem Albra
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY -- DUPLICATE*
On Behalf Of Clerk - Broward
Docket Date 2020-01-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adem Albra
ADEM ALBRA VS LESLIE SZENDY 4D2019-2019 2019-06-26 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE19003942

Parties

Name Adem Albra
Role Appellant
Status Active
Name LESLIE SZENDY, LLC
Role Appellee
Status Active
Representations RIKKI W. ZEE
Name Hon. Michael G. Kaplan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR ADEM ALBRA. NOT DELIVERABLE AS ADDRESSED.**
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 8, 2020 “motion to reconsider and notice of collateral attack of this court’s violation of appellant’s federally protected 1st. 5th, and eight amendment right” is denied.
Docket Date 2020-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION TO RECONSIDER, ETC.
On Behalf Of Adem Albra
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s May 14, 2020 motion to waive fees or waive transcript is denied. “Without a record of the trial proceedings, the appellate court can not properly resolve the underlying factual issues so as to conclude that the trial court’s judgment is not supported by the evidence or by an alternative theory. Without knowing the factual context, neither can an appellate court reasonably conclude that the trial judge so misconceived the law as to require reversal.” Applegate v. Barnett Bank of Tallahassee, 377 So. 1150, 1152 (Fla. 1979). The time for filing a transcript of proceedings is extended per this court’s order of May 12, 2020 until June 15, 2020.
Docket Date 2020-05-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF TRANSCRIPT COSTS & MOTION FOR ACTION
On Behalf Of Adem Albra
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that in consideration of appellant's notice, the time for filing the transcripts is extended until June 15, 2020.
Docket Date 2020-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-COMPLIANCE OF ORDER DATED 04/17/2020 DUE TO OBSTRUCTION OF JUSTICE OF THE TRIAL COURT
On Behalf Of Adem Albra
Docket Date 2020-04-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant, Adem Albra, is directed to supplement the record on appeal, within thirty (30) days of the date of this order, with the complete transcript of the hearing held on June 11, 2019 that resulted in the order extending injunction for protection against domestic violence, and the complete transcript of the hearing on June 21, 2019, which resulted in the final judgment of injunction for protection against domestic violence. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).Failure to comply with this order may result in dismissal or other sanctions.
Docket Date 2020-01-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Adem Albra
Docket Date 2020-01-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-style cased should not be dismissed or other sanctions imposed for failure to comply with this court's December 17, 2019 order requiring appellant to enroll in the payment plan in the trial court for the payment of the record on appeal and to file a notice of compliance in this court once the payment plan had been signed. If appellant enrolls in the payment plan in the trial court and files a notice of compliance within this five (5) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's December 12, 2019 motion for appointment of counsel is denied. “In the context of domestic and repeat violence, section 741.30(1)(f) of the Florida Statutes (20[19]), states, ‘This cause of action for an injunction shall not require that either party be represented by an attorney.’” In re Eriksson, 36 So. 3d 580, 593 (Fla. 2010); L.C. v. A.M.C., 67 So. 3d 1181, 1183 (Fla. 2d DCA 2011) (emphasizing that "a party is not required to be represented by an attorney in injunction proceedings").
Docket Date 2019-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 12, 2019 "motion to waive fees for required appeal record prepared by the trial court clerk's office" is denied. § 57.082(b), Fla. Stat. (2019) ("A person who the clerk or the court determines is indigent for civil proceedings under this section shall be enrolled in a payment plan under s. 28.246 and shall be charged a one-time administrative processing charge under s. 28.24(26)(c). . . A case may not be impeded in any way, delayed in filing, or delayed in its progress, including the final hearings and order, due to nonpayment of any fees or costs by an indigent person."). Appellant shall enroll in the payment plan to make monthly payments for the preparation of the record on appeal within ten (10) days from the date of this order and shall file a notice of compliance in this court once the payment plan has been signed.
Docket Date 2019-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO WAIVE FEES FOR REQUIRED APPEAL RECORD PREPARED BY THE TRIAL COURT CLERK'S OFFICE
On Behalf Of Adem Albra
Docket Date 2019-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Adem Albra
Docket Date 2019-12-02
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant's November 22, 2019 "emergency motion" and "emergency motion - reasons" are denied. Appellant has already been cautioned against further abuse of emergency filing procedures in this court. See this court's July 8, 2019 order.
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 116 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of Adem Albra
Docket Date 2019-11-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Adem Albra
Docket Date 2019-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ **CONFIDENTIAL PER 11/13/2019 NOTICE OF CONFIDENTIAL INFORMATION**
On Behalf Of Adem Albra
Docket Date 2019-10-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Adem Albra
Docket Date 2019-09-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Adem Albra
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s August 12, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated. Further, ORDERED that appellant shall comply with this court’s June 27, 2019 order requiring appellant to file a conformed copy of the order on appeal within thirty (30) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal.
Docket Date 2019-08-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO REOPEN CASE
On Behalf Of Adem Albra
Docket Date 2019-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ **REINSTATED. SEE 09/16/2019 ORDER.**ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's July 19, 2019 order.
Docket Date 2019-08-05
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant’s July 8, 2019 “motion for clarification of Florida’s domestic violence statute re: injunctions” is denied.
Docket Date 2019-07-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 27, 2019 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-07-08
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant’s two July 3, 2019 emergency motions are denied. Further, ORDERED that appellant is cautioned against further abuse of emergency filing procedures in this court.
Docket Date 2019-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Adem Albra
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF FLORIDA'S DOMESTIC VIOLENCE STATUTE RE: INJUNCTIONS
On Behalf Of Adem Albra
Docket Date 2019-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adem Albra
Docket Date 2019-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of Adem Albra
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adem Albra
Docket Date 2019-06-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
ADEM ALBRA VS LESLIE SZENDY 4D2019-1920 2019-06-19 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 19003942

Parties

Name Adem Albra
Role Appellant
Status Active
Name LESLIE SZENDY, LLC
Role Respondent
Status Active
Representations RIKKI W. ZEE
Name Hon. Michael G. Kaplan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the documents filed by Petitioner on July 2, 2019 titled "Emergency Motion" and "Emergency Motion Reasons" are stricken. This case was dismissed on July 1, 2019, and Petitioner was cautioned that any further abuse of emergency filing procedures will result in sanctions.
Docket Date 2019-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ **STRICKEN**
On Behalf Of Adem Albra
Docket Date 2019-07-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered the “Motion/Petition For Extraordinary Relief, Including All Writs” filed June 27, 2019, and Petitioner’s other filings in this case, this extraordinary writ proceeding is dismissed. The trial court has entered a permanent injunction, and Petitioner has appealed. Petitioner is cautioned against further abuse of emergency filing procedures. If he has grounds for doing so, Petitioner may move to expedite in his appeal from the permanent injunction.WARNER, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-28
Type Notice
Subtype Notice
Description Notice ~ "SUPPLEMENTAL NOTICE - REASONS FOR EMERGENCY MOTION"
On Behalf Of Adem Albra
Docket Date 2019-06-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION/PETITION FOR EXTRAORDINARY RELIEF, INCLUDING ALL WRITS"
On Behalf Of Adem Albra
Docket Date 2019-06-20
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's June 19, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-06-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-06-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of Adem Albra
Docket Date 2019-06-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-07-05
Florida Limited Liability 2004-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State