Search icon

THIRD REEF HOLDINGS LLC

Company Details

Entity Name: THIRD REEF HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000042241
FEI/EIN Number 34-2019936
Address: 475 River Valley Rd, Apt 10-02, Singapore, 248360, SG
Mail Address: C/O Valley Park 475 River Valley Rd, Apt 10-02, Singapore, 248360, SG
Place of Formation: FLORIDA

Agent

Name Role
KAPLAN YOUNG & MOLL PARRON PLLC Agent

Managing Member

Name Role Address
O'FLAHERTY CHARLES A Managing Member C/O Valley Park 475 River Valley Rd, Singapore, 24836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-06-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 600 Brickell Avenue Suite 1715, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 475 River Valley Rd, Apt 10-02, Singapore 248360 SG No data
CHANGE OF MAILING ADDRESS 2016-06-13 475 River Valley Rd, Apt 10-02, Singapore 248360 SG No data
REGISTERED AGENT NAME CHANGED 2016-06-13 Kaplan Young & Moll Parron PLLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
THIRD REEF HOLDINGS, LLC VS MARTIN STEIN, BLACKFORD CAPITAL ASSOCIATES II, INC. and BFC-BSI, LLC 4D2019-3028 2019-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA014306

Parties

Name THIRD REEF HOLDINGS LLC
Role Appellant
Status Active
Representations Daniel Michael Samson, Andrew M. Feldman, Robert M. Klein, Derek R. Young
Name MARTIN STEIN
Role Appellee
Status Active
Representations Robert J. Hauser, Joseph G. Galardi, ERIC A. PARZIANELLO
Name BLACKFORD CAPITAL ASSOCIATES II, INC.
Role Appellee
Status Active
Name BFC-BSI, LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF COUNSEL FOR ORAL ARGUMENT
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF COUNSEL FOR ORAL ARGUMENT
On Behalf Of MARTIN STEIN
Docket Date 2020-04-21
Type Notice
Subtype Notice
Description Notice ~ (CORRECTED) - OF INTENT TO SEEK LEAVE TO FILE AMENDED BRIEF
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO SEEK LEAVE TO FILE AMENDED BRIEF
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2021-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 16, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, February 22, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 22, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 16, 2021, at 10:45 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-11-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ Upon consideration of appellees’ November 4, 2020 response, it is ORDERED that appellant’s November 4, 2020 “agreed third motion to supplement the record on appeal” is granted, and the material requested in the motion shall be included in the record on appeal. The proposed supplemental record is deemed properly filed as of the date of this order.
Docket Date 2020-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-11-04
Type Response
Subtype Response
Description Response
On Behalf Of MARTIN STEIN
Docket Date 2020-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-11-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s October 13, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-13
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 THIRD REEF HOLDINGS, LLC
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTIN STEIN
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 8, 2020 corrected second agreed motion for extension of time is granted, and appellees shall serve the answer brief on or before September 18, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,548 PAGES (CORRECTED TO FIX DAMAGED PAGES IN PREVIOUSLY FILED RECORD)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of MARTIN STEIN
Docket Date 2020-09-08
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-03
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 MARTIN STEIN
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 19, 2020 motion for extension of time is granted in part, and appellees shall serve the answer brief within fifteen (15) days from the current due date without prejudice to seeking a further extension if necessary. 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 2020-08-19
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 MARTIN STEIN
Docket Date 2020-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN STEIN
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARTIN STEIN
Docket Date 2020-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 08/24/2020
Docket Date 2020-04-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s April 24, 2020 “motion for leave to file amended initial brief” is granted, and the proposed amended initial brief is deemed properly filed as of the date of this order.
Docket Date 2020-04-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-04-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-04-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant’s April 13, 2020 motion to file enlarged brief is denied.
Docket Date 2020-04-14
Type Response
Subtype Response
Description Response
On Behalf Of MARTIN STEIN
Docket Date 2020-04-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 3, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 13, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-03
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 THIRD REEF HOLDINGS, LLC
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s March 27, 2020 motion to supplement the record is granted, and the record is supplemented to include the material attached to the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SUPPLEMENTAL RECORDS ATTACHED**
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-03-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s March 25, 2020 motion to supplement the record on appeal is granted, and the record is supplemented to include the material attached to the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SUPPLEMENTAL RECORDS ATTACHED**
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s March 20, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 2, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-20
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 THIRD REEF HOLDINGS, LLC
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 26, 2020 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before March 23, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-02-26
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 THIRD REEF HOLDINGS, LLC
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3548 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 03/03/2020
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2019-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ STIPULATION OF SUBSTITUTION OF COUNSEL
On Behalf Of MARTIN STEIN
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2019-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s October 15, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-10-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2019-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 10/15/2019)
Docket Date 2019-10-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-26
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 2019-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THIRD REEF HOLDINGS, LLC
DICKINSON WRIGHT, PLLC and PETER WEBSTER VS THIRD REEF HOLDINGS, LLC and BFC-BSI, LLC 4D2017-1842 2017-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA014306XXXXMB

Parties

Name DICKINSON WRIGHT PLLC
Role Appellant
Status Active
Representations E. Raul Novoa, David P. Ackerman
Name PETER WEBSTER
Role Appellant
Status Active
Name BFC-BSI, LLC
Role Appellee
Status Active
Name THIRD REEF HOLDINGS LLC
Role Appellee
Status Active
Representations BRADY J. COBB, JESSICA L. MEYER, ERIC JOSEPH HORBEY, Giuseppe Franzella, WALLACE G. HILKE, ERIC A. PARZIANELLO, Robert Cartwright Glass, Joseph G. Galardi, Adam T. Rabin, Matthew Seth Sarelson, Daniel Michael Samson, Derek R. Young, Justin Brett Kaplan
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-23
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellants' July 27, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellants are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further ORDERED that the motion for costs filed by David P. Ackerman is denied without prejudice to seek costs in the trial court.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to appellants’ motion to approve stipulation for substitution of counsel and update attorney information filed March 1, 2018, the law firm of Akerman LLP is substituted for the law firm of Ackerman Law Group, P.A. as counsel for appellant in the above-styled cause. Attorneys David P. Ackerman and Raul Novoa, Jr. will continue to represent Appellants through the law firm of Akerman LLP.
Docket Date 2018-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ *AND* UPDATE ATTORNEY INFORMATION
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants’ appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2018-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 8, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-12-05
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 DICKINSON WRIGHT, PLLC
Docket Date 2017-12-05
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 7, 2017 motion for extension of time is granted, and appellee shall serve the answer brief by November 13, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THIRD REEF HOLDINGS, LLC
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 15, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 13, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-15
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 THIRD REEF HOLDINGS, LLC
Docket Date 2017-07-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DICKINSON WRIGHT, PLLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 28, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-28
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 DICKINSON WRIGHT, PLLC
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DICKINSON WRIGHT, PLLC

Documents

Name Date
ANNUAL REPORT 2017-07-18
REINSTATEMENT 2016-06-13
ANNUAL REPORT 2007-06-27
REINSTATEMENT 2006-02-02
Florida Limited Liability 2004-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State