Search icon

CL36 LEASING, LLC - Florida Company Profile

Company Details

Entity Name: CL36 LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CL36 LEASING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2005 (20 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L05000043687
FEI/EIN Number 202781255

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

Address: 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137, US
Mail Address: 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINS CRAIG Agent 3841 NE 2ND AVENUE, SUITE 400, MIAMI, FL, 33137
CL36 MANAGING MEMEBER, INC. Managing Member 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 ROBINS, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 3841 NE 2ND AVENUE, SUITE 400, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-04-23 3841 N. E. 2ND AVENUE, SUITE 400, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000710433 LAPSED 10-47486 CA 22 MIAMI-DADE 11TH CIRCUIT 2014-05-29 2019-06-04 $27,908.29 CMC GROUP, INC., 701 BRICKELL AVENUE, SUITE 2410, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
CL36 LEASING, LLC, et al., VS UGO COLOMBO, et al., 3D2022-1343 2022-08-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8545

Parties

Name CL36 LEASING, LLC
Role Appellant
Status Active
Representations Mark J. Heise, LAUDY LUNA PEREZ, KEVIN R. SHOHAT, PETER PRIETO, JESSICA B. REYES, ANDREW S. BERMAN, Tricia J. Duthiers, Stephen F. Rosenthal, Luis E. Suarez, MELISSA L. MACKIEWICZ, FRANK P. CUNEO, DENNIS RICHARD, MATTHEW WEINSHALL
Name CRAIG ROBINS
Role Appellant
Status Active
Name Bank of America, N.A.
Role Petitioner
Status Active
Name UGO COLOMBO
Role Appellee
Status Active
Representations Gonzalo R. Dorta, STEVEN W. THOMAS, Linda A. Wells, Charles M. Auslander, Matias R. Dorta, Sean A. Burstyn, Brian C. Tackenberg, TODD R. FRIEDMAN, John G. Crabtree
Name UC CHALLENGER, LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of UGO COLOMBO
Docket Date 2022-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-08
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-08-29
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-29
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of the Response to the Motion for Review of Order Denying Stay, the temporary stay entered on August 22, 2022, is hereby lifted. Upon consideration, Petitioners’ Motion for Review of Order Denying Stay Pending Review is hereby denied. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF INTENT TO FILE EXPEDITED REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of UGO COLOMBO
Docket Date 2022-08-25
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of UGO COLOMBO
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UGO COLOMBO
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of UGO COLOMBO
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UGO COLOMBO
Docket Date 2022-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Motion for Review of Order Denying Stay Pending Review, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response by Thursday, August 25, 2022, to Petitioners’ Motion for Review of Order Denying Stay Pending Review. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING STAY PENDING REVIEW OF PETITION FOR WRIT OF MANDAMUSAND TO SHORTEN TIME FOR RESPONSE
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ CORRECTED ORDERRespondents are ordered to file a response, within twenty (20)days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-08-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-08-03
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-03
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, counsel for the petitioners is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with case with attachments.
Docket Date 2022-08-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 21-1909, 18-714
On Behalf Of CL36 LEASING, LLC
Docket Date 2022-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CL36 LEASING, LLC
UGO COLOMBO, et al., VS DACRA DEVELOPMENT CORPORATION, et al., 3D2020-0277 2020-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
18-41649

Parties

Name CMC GROUP, INC.
Role Appellant
Status Active
Name UGO COLOMBO
Role Appellant
Status Active
Representations DARYL A. GREENBERG, Jeffrey B. Crockett, Thomas E. Scott
Name CL36 LEASING, LLC
Role Appellee
Status Active
Name DACRA DEVELOPMENT CORPORATION
Role Appellee
Status Active
Representations Elliot B. Kula, Jamie L. Katz, ANDREW S. BERMAN, EDWARD R. SHOHAT, DENNIS RICHARD, William D. Mueller
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL RECORD]APPENDIX TOAGREEDMOTION TO SUPPLEMENT RECORD ON APPEALTO REPLACE ILLEGIBLE TRIAL EXHIBITSFOR REFERENCE IN APPELLEES' ANSWER BRIEF
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record on Appeal, filed on January 29, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAGREEDMOTION TO SUPPLEMENT RECORD ON APPEALWITH OCTOBER 22, 2019 HEARING TRANSCRIPTFOR REFERENCE IN APPELLEES' ANSWER BRIEF
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREEDMOTION TO SUPPLEMENT RECORD ON APPEALWITH OCTOBER 22, 2019 HEARING TRANSCRIPTFOR REFERENCE IN APPELLEES' ANSWER BRIEF
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Agreed Motion to Supplement the Record on Appeal, filed on January 27, 2021, is granted, and the record on appeal is supplemented to include the trial exhibits contained in the Appendix to said Motion.
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-12
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1 Flash Drive ( Copy ) Destroyed
Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UGO COLOMBO
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UGO COLOMBO
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 01/29/2021
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF OF APPELLEES
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on October 20, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UGO COLOMBO
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11-30-2020
Docket Date 2020-10-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellees’ Motion for Leave to File Reply to Appellants’ Response to Motion to Strike is granted.Appellants’ Response to the Motion to Strike is noted. Upon consideration, Appellees’ Motion to Strike Appellants’ Initial Brief is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-10-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TOAPPELLANTS' COLOMBO AND CMC'SRESPONSE TO MOTION TO STRIKE
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILEREPLY TOAPPELLANTS' COLOMBO AND CMC'SRESPONSE TO MOTION TO STRIKE
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COLOMBO AND CMC'sRESPONSE TO MOTION TO STRIKE
On Behalf Of UGO COLOMBO
Docket Date 2020-09-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF OF APPELLANTSFOR REFERENCING EXTRA-RECORD MATERIALS
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on September 16, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UGO COLOMBO
Docket Date 2020-09-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of UGO COLOMBO
Docket Date 2020-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of UGO COLOMBO
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UGO COLOMBO
Docket Date 2020-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of UGO COLOMBO
Docket Date 2020-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Agreed Motion for Related Appeals to Travel Together is granted, and the above-referenced cases shall travel together.
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Notice of Fifth Agreed Extension of Time to Serve Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including September 17, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UGO COLOMBO
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UGO COLOMBO
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/18/20
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UGO COLOMBO
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/20/20
Docket Date 2020-06-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/20
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UGO COLOMBO
Docket Date 2020-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on May 98, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of UGO COLOMBO
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/20/20
Docket Date 2020-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREEDMOTION FOR RELATED APPEALS TO TRAVEL TOGETHER FOR PANEL ASSIGNMENT AND RECORD PURPOSES
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-02-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of UGO COLOMBO
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREEDMOTION TO SUPPLEMENT RECORD ON APPEALTO REPLACE ILLEGIBLE TRIAL EXHIBITSFOR REFERENCE IN APPELLEES' ANSWER BRIEF
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2021-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 1/19/21
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF OF APPELLEES
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12-30-2020
DACRA DEVELOPMENT CORPORATION, et al., VS UGO COLOMBO, et al., 3D2019-2455 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41649

Parties

Name DACRA DEVELOPMENT CORPORATION
Role Appellant
Status Active
Representations ANDREW S. BERMAN, Elliot B. Kula, DENNIS RICHARD, EDWARD R. SHOHAT, William D. Mueller
Name CL36 LEASING, LLC
Role Appellant
Status Active
Name UGO COLOMBO
Role Appellee
Status Active
Representations Thomas E. Scott, Jesse Dean-Kluger, DARYL A. GREENBERG, Jeffrey B. Crockett
Name CMC GROUP, INC.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-01-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR JUDICIAL NOTICE
On Behalf Of UGO COLOMBO
Docket Date 2020-12-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANTS' REQUEST FOR JUDICIAL NOTICEOFAPPELLEES' SUGGESTION OF RECUSALAND TRIAL JUDGE'S ORDER OF RECUSALIN RELATED LITIGATION BETWEEN THE SAME PARTIES
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOREPLY BRIEF OF APPELLANTS
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Agreed Motion for an Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including December 23, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-11-20
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 DACRA DEVELOPMENT CORPORATION
Docket Date 2020-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE ANSWER BRIEF
On Behalf Of UGO COLOMBO
Docket Date 2020-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UGO COLOMBO
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/11/20
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UGO COLOMBO
Docket Date 2020-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ flash drive to motion to supplement (in Vault)
On Behalf Of UGO COLOMBO
Docket Date 2020-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Agreed Final Motion for Extension of Time to File the Initial Brief is granted to and including September 11, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREEDMOTION FOR FINAL 30-DAY EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Agreed Motion for Order Directing Clerk to Prepare Second Supplemental Record on Appeal and to Extend Briefing Schedule Accordingly, filed on July 8, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREEDMOTION FOR ORDER DIRECTING CLERK TO PREPARESECOND SUPPLEMENTAL RECORD ON APPEALAND TO EXTEND BRIEFING SCHEDULE ACCORDINGLY
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' "Agreed Motion to Reestablish the Briefing Schedule toAllow for the Initial Brief to be Filed 30 Days Following the Trial Court's Preparation of the Record and Supplemental Record on Appeal" is granted as stated in the Motion.
Docket Date 2020-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO REESTABLISH THE BRIEFING SCHEDULE TO ALLOW FOR THE INITIAL BRIEF TO BE FILED 30 DAYS FOLLOWING THE TRIAL COURT'S PREPARATION OF THE RECORD AND SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/27/20
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/27/20
Docket Date 2020-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEWITHIN WHICH TO SERVE INITIAL BRIEF OF APPELLANT
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Agreed Motion for Related Appeals to Travel Together is granted, and the above-referenced cases shall travel together.
Docket Date 2020-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREEDMOTION FOR RELATED APPEALS TO TRAVEL TOGETHER FOR PANEL ASSIGNMENT AND RECORD PURPOSES
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/27/20
Docket Date 2020-02-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of UGO COLOMBO
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DACRA DEVELOPMENT CORPORATION
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 9, 2020.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UGO COLOMBO
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State