Search icon

COLLETTI INVESTMENTS LLC

Company Details

Entity Name: COLLETTI INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2005 (20 years ago)
Document Number: L05000025675
FEI/EIN Number 047013257
Address: 3300 N E 31 AVENUE, LIGHTHOUSE POINT, FL, 33064
Mail Address: 3300 N E 31 AVENUE, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEMENUK MARGARET M Agent 3300 NE 31 AVENUE, LIGHTHOUSE POINT, FL, 33064

Managing Member

Name Role Address
SEMENUK MARGARET M Managing Member 3300 NE 31AVENUE, LIGHTHOUSE POINT, FL, 33064
NATALE MARGARET M Managing Member 3300 NE 31AVENUE, LIGHTHOUSE POINT, FL, 33064

Court Cases

Title Case Number Docket Date Status
JP MORGAN CHASE BANK, etc VS COLLETTI INVESTMENTS, LLC 4D2014-3778 2014-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-038170 CACE 02

Parties

Name JP MORGAN CHASE BANK, AS TRUST
Role Appellant
Status Active
Representations ILAN A. NIECHOWICZ, Jeffrey Alan Cohen, Michael K. Winston
Name COLLETTI INVESTMENTS LLC
Role Appellee
Status Active
Representations KAMLESH B. OZA, Jonathan W. Taylor, Stephen J. Simmons, Lynne S. K. Ventry
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 7, 2016, at 10:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-01-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/13/16
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLLETTI INVESTMENTS, LLC.
Docket Date 2015-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLLETTI INVESTMENTS, LLC.
Docket Date 2015-09-21
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 September 11, 2015 second motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. 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 2015-09-11
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 COLLETTI INVESTMENTS, LLC.
Docket Date 2015-07-23
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 July 16, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 18, 2015. 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 2015-07-16
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 COLLETTI INVESTMENTS, LLC.
Docket Date 2015-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-07-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's June 29, 2015 agreed motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLLETTI INVESTMENTS, LLC.
Docket Date 2015-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-06-25
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-05-28
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 May 20, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2015-05-20
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 JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/20/15
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's agreed motion filed March 20, 2015, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 4/2/15)
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed January 28, 2015, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-01-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 2/5/15)
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including December 16, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that the clerk's motion filed November 26, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from receipt of the transcript. All other time frames are hereby extended accordingly. See Florida Rule ofAppellate Procedure 9.300(b).
Docket Date 2014-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-11-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Forrest G. McSurdy, Esq., counsel for appellee, Colletti Investments, LLC, to withdraw as counsel filed October 22, 2014 is hereby granted. This court notes that Mombach, Boyle, Hardin & Simmons, P.A., has filed a notice of appearance on behalf of the appellee.
Docket Date 2014-11-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 26, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-11-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLLETTI INVESTMENTS, LLC.
Docket Date 2014-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jeffrey Alan Cohen 0057355
Docket Date 2014-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW AS COUNSEL
On Behalf Of COLLETTI INVESTMENTS, LLC.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Jeffrey Allen Tew, Esq., and Spencer Tew, Esq., of the law firm of Rennert Vogel Mandler & Rodriquez, P.A., counsel for appellee, the Law Offices of David J. Stern, P.A., and David J. Stern, individually to withdraw as counsel is granted, and Jeffrey Allen Tew, Esq., and Spencer Tew, Esq., are hereby removed from the service list.
Docket Date 2014-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of COLLETTI INVESTMENTS, LLC.
Docket Date 2014-10-09
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, 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. 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. 4DCA 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 2014-10-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JP MORGAN CHASE BANK, AS TRUST
Docket Date 2014-10-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State