Search icon

KEYS COUNTRY RESORT, LLC - Florida Company Profile

Company Details

Entity Name: KEYS COUNTRY RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS COUNTRY RESORT, 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: 25 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000051813
FEI/EIN Number 900284801

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

Address: 1806 N FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL, 33028, US
Mail Address: 1806 N FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1355927 1851 NW 125TH AVE, SUITE 300, PEMBROKE PINES, FL, 33028 1851 NW 125TH AVE, SUITE 300, PEMBROKE PINES, FL, 33028 9544477775

Filings since 2006-03-01

Form type REGDEX
File number 021-87157
Filing date 2006-03-01
File View File

Key Officers & Management

Name Role Address
SEGALL SANDY S Managing Member 1806 N FLAMINGO ROAD, SUITE 300, FL, 33028
SEGALL SANDY S Agent 1806 N FLAMINGO ROAD, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 SEGALL, SANDY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1806 N FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2008-04-30 1806 N FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1806 N FLAMINGO ROAD, SUITE 300, PEMBROKE PINES, FL 33028 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000473135 LAPSED 09-74204 CA 13 ELEVENTH JUDICIAL CIRCUIT 2012-04-22 2017-06-12 $3,197,232.69 FLORIDA COMMUNITY BANK, N.A., 2500 WESTON RD, SUITE 300, WESTON, FL 33331

Court Cases

Title Case Number Docket Date Status
KEYS COUNTRY RESORT, LLC, ET AL. VS 1733 OVERSEAS HIGHWAY, LLC SC2021-1322 2021-09-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA009538000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-437

Parties

Name KEYS COUNTRY RESORT, LLC
Role Petitioner
Status Active
Representations Scott A. Orth
Name 1733-1777 OVERSEAS HIGHWAY, LLC
Role Petitioner
Status Active
Name 1733 OVERSEAS HIGHWAY, LLC
Role Respondent
Status Active
Representations Myriam K. Louis, CARLOS D. LERMAN
Name Jacqueline Hogan Scola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of 1733 Overseas Highway, LLC
View View File
Docket Date 2021-11-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of 1733 Overseas Highway, LLC
View View File
Docket Date 2021-10-11
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Keys Country Resort, LLC
View View File
Docket Date 2021-10-04
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on September 30, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 11, 2021, to file an amended jurisdictional initial brief and appendix which contains in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2021-09-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Initial Brief on Jurisdiction *STRICKEN 10/4/21. Does not contain Statement of the Issues. no appendix.*
On Behalf Of Keys Country Resort, LLC
View View File
Docket Date 2021-09-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-09-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Keys Country Resort, LLC
View View File
Docket Date 2021-09-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-09-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Keys Country Resort, LLC
View View File
Docket Date 2021-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KEYS COUNTRY RESORT, LLC, et al., VS 1733 OVERSEAS HIGHWAY, LLC, 3D2020-0437 2020-03-05 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
15-9538

Parties

Name 1733-1777 OVERSEAS HIGHWAY, LLC
Role Appellant
Status Active
Name KEYS COUNTRY RESORT, LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name 1733 OVERSEAS HIGHWAY, LLC
Role Appellee
Status Active
Representations MICHAEL D. KATZ, Jose A. Casal, ERIC L. RAY, Carlos D. Lerman, Blake S. Sando, MYRIAM K. LOUIS, H. Eugene Lindsey, III, JOSEPH M. GOLDSTEIN
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
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 KEYS COUNTRY RESORT, LLC
Docket Date 2020-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on December 9, 2020, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 12/29/20
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/14/20
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Supplement the Record, filed on October 5, 2020, is granted. Appellants are permitted to supplement the record on appeal with the transcripts as stated in the Motion. Appellants’ Motion for Leave to Exceed Page Limitation is granted as stated in the Motion.
Docket Date 2020-10-09
Type Record
Subtype Transcript
Description Transcripts ~ (VOLUME IX)
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-10-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANTS' MOTION FOR LEAVE TO EXCEED PAGE LIMITATION
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2022-01-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-09-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing, and/or Motion for Certification of Conflict, and/or Motion for Certification of a Question is hereby denied. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND/OR MOTION FOR CERTIFICATION OF CONFLICT AND/OR MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellee’s Motion for Leave to File Response to Appellants’ Motion for Rehearing is granted to including August 26, 2021.
Docket Date 2021-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE RESPONSE TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2021-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARINGAND/ORMOTION FOR CERTIFICATION OF CONFLICTAND/ORMOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLICIMPORTANCE
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 15, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2021-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2021-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for Second Extension of Time to File Reply Brief and Leave to Exceed Word Count Limitation is granted as follows. Appellants shall file the reply brief no later than February 8, 2021. The Motion for Leave to Exceed Word Count Limitation is granted to permit a reply brief of no more than 5,000 words.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Re-Filing Answer Brief with Omitted Page 47 - brief attached
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2021-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR SECOND EXTENSION OF TIMETO FILE REPLY BRIEF AND LEAVE TO EXCEEDWORD COUNT LIMITATION
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including seven (7) days from the date of this Order.
Docket Date 2020-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Notice of Appearance and Email Designation and Notice of Withdrawal as Counsel for Third Party Defendants, Florida Community Bank, N.A., FCB Keys Country, LLC, and Larry Benton are treated as a motion for substitution of counsel, and the motion is granted.
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, 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 2020-09-08
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 KEYS COUNTRY RESORT, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/10/20
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Pleading
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 8/11/20
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the Response to the Emergency Motion to Stay, the temporary stay entered on March 9, 2020, is hereby lifted. Upon consideration, the appellant’s Emergency Motion to Stay is hereby denied. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2020-03-17
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 March 27, 2020.
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT, 1733-1777 OVERSEAS HIGHWAY LLC,'S EMERGENCY MOTION TO STAY
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-03-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of Appellant 1733-1777 Overseas Highway, LLC’s Emergency Motion to Stay, the trial court’s February 10, 2020, order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within seven (7) days from the date of this Order, to the appellant’s Emergency Motion to Stay. EMAS, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' EMERGENCY MOTION TO STAY RE-FORECLOSURE SALE PENDING REVIEW OF THE REFORMATION OF A 2005 MORTGAGE
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' EMERGENCY MOTION TO STAY RE-FORECLOSURE SALE PENDING REVIEW OF THE REFORMATION OF A 2005 MORTGAGE
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
KEYS COUNTRY RESORT, LLC, etc., et al., VS 1733 OVERSEAS HIGHWAY, LLC., et al., 3D2018-2516 2018-12-13 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
15-9538

Parties

Name 1733-1777 OVERSEAS HIGHWAY, LLC
Role Appellant
Status Active
Name KEYS COUNTRY RESORT, LLC
Role Appellant
Status Active
Representations Scott Alan Orth, JAMES E. SAUNDERS, III
Name 1733 OVERSEAS HIGHWAY, LLC
Role Appellee
Status Active
Representations Thomas L. Hunker, H. Eugene Lindsey, III, SERGIO A. BUENO, JOSHUA D. MIRON, Blake S. Sando, Carlos D. Lerman, MICHAEL D. KATZ, MYRIAM K. LOUIS, Michael A. Rosenberg, Jose A. Casal, ERIC L. RAY
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE THOMAS WRIGHT, ESQ.'S RESPONSE TO APPELLANTS'MOTION FOR REHEARING OF DISMISSAL FOR LACK OFJURISDICTION
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-01-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF APPELLEE, DIANN DIAMOND, OF ADOPTIONAND JOINDER IN THE RESPONSE OF APPELLEE, THOMAS WRIGHT,ESQ., TO APPELLANTS' MOTION FOR REHEARING OF DISMISSALFOR LACK JURISDICTION
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2020-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARINGOF DISMISSAL FOR LACK OF JURISDICTION
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2020-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the jurisdictional sections of the answer and reply briefs, this appeal (or petition for certiorari, if treated as such) is dismissed for lack of jurisdiction. Upon consideration of the appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2019-11-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN THE RESPONSE OF APPELLEE, THOMAS WRIGHT, ESQ.,TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-11-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE THOMAS WRIGHT, ESQ.'S RESPONSE TO APPELLANTS'MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-10-31
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 KEYS COUNTRY RESORT, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 15, 2019, with no further extensions allowed.
Docket Date 2019-10-17
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 KEYS COUNTRY RESORT, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ motion to recognize the stay or to abate the case is hereby denied. SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TORECOGNIZE STAY OR TO ABATE CASE
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2019-10-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-09-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE BY APPELLEE JOSIAS DEWEY, ESQ., OF ADOPTION ANDJOINDER IN ANSWER BRIEF OF APPELLEE THOMAS WRIGHT, ESQ.
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-09-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE BY APPELLEE, DIANN DIAMOND, OF ADOPTION AND JOINDER IN ANSWER BRIEF OF APPELLEE, THOMAS WRIGHT, ESQ.
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-09-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Thomas Wright’s motion for an extension of time to file the answer brief is granted to and including September 17, 2019.
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS= OBJECTION TO APPELLEE=S MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 12, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-06-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Following review of appellee’s response, appellants’ motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-05-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION TO RELINQUISH JURISDICTION
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellants' motion to relinquish jurisdiction.
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/17/19
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/17/19.
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-03-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ amended
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-02-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/18/19
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of appellants’ January 22, 2019 motion to supplement the record and/or compel the clerk to complete record, the motion to supplement the record is granted. The record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2019-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and/or compel
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2018-12-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 30, 2018.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2018-12-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KEYS COUNTRY RESORT, LLC
Docket Date 2018-12-13
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.
KEYS COUNTRY RESORT, LLC., et al., VS 1733 OVERSEAS HIGHWAY, LLC., 3D2018-1013 2018-05-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9538

Parties

Name KEYS COUNTRY RESORT, LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name 1733-1777 OVERSEAS HIGHWAY, LLC
Role Appellant
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name 1733 OVERSEAS HIGHWAY, LLC
Role Appellee
Status Active
Representations MYRIAM K. LOUIS, MICHAEL D. KATZ, Jose A. Casal, JOSHUA D. MIRON, H. Eugene Lindsey, III, ERIC L. RAY, Blake S. Sando, Carlos D. Lerman, CHRISTOPHER KIP SCHWARTZ, JAMES E. SAUNDERS, III
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
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 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-2423
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ motion for stay of foreclosure sale scheduled for May 22, 2018 is hereby denied. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur.
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants’ motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for sanctions. (Corrected)
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s motion for extension of time to file a response to the appellants’ motion for sanctions is granted to and including February 28, 2019.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for sanctions
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2019-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR SANCTIONS
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Upon consideration of appellants’ August 9, 2018 motion to supplement the record and/or compel a complete record, the motion to supplement the record is granted. The clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ unopposed motion for leave to exceed page limitation is granted as stated in the motion.
Docket Date 2019-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2019-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to exceed page limitation
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2019-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/7/19
Docket Date 2018-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE,1733 OVERSEAS HIGHWAY, LLC
On Behalf Of 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 11/19/18
Docket Date 2018-09-24
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 1733 OVERSEAS HIGHWAY, LLC
Docket Date 2018-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ unopposed motion for leave to exceed page limitation is granted, and the enlarged initial brief filed on September 14, 2018 is accepted by the Court.
Docket Date 2018-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO EXCEED PAGE LIMITATION. (Unopposed)
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-09-14
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/14/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/7/18
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-05-29
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 8, 2018.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KEYS COUNTRY RESORT, LLC., et al. VS FLORIDA COMMUNITY BANK, N.A., et al. 3D2016-2423 2016-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9538

Parties

Name 1733-1777 OVERSEAS HIGHWAY, LLC
Role Appellant
Status Active
Name KEYS COUNTRY RESORT, LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name FLORIDA COMMUNITY BANK, N.A.
Role Appellee
Status Active
Representations JOSHUA D. MIRON, H. Eugene Lindsey, III, Carlos D. Lerman, Jose A. Casal, JAMES E. SAUNDERS, III, Scott A. Cole, Blake S. Sando, MYRIAM K. LOUIS, ERIC L. RAY, Daniel M. Schwarz, MICHAEL D. KATZ
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, petitioners¿ motion for reconsideration of the dismissal of the petition for writ of certiorari is hereby denied. LAGOA, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR RECONSIDERATION
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2017-01-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THE DISMISSAL
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Thomas Wright, Esq.'s motion for appellate attorneys' fees, it is ordered that said motion is conditionally granted (pending ultimately prevailing in the case) and remanded to the trial court to fix amount pursuant to section 817.535(8)(c), Florida Statutes.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to dismiss appeal.
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2016-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2016-12-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2016-11-14
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2016-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including November 14, 2016.
Docket Date 2016-11-03
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 KEYS COUNTRY RESORT, LLC.
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEYS COUNTRY RESORT, LLC.
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
KEYS COUNTRY RESORT, LLC, etc., et al., VS FLORIDA COMMUNITY BANK, N.A., etc., 3D2014-0846 2014-04-16 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
09-74204

Parties

Name ROBIN SEGALL
Role Appellant
Status Active
Representations Martin G. McCarthy
Name SANDY SEGALL
Role Appellant
Status Active
Name KEYS COUNTRY RESORT, LLC
Role Appellant
Status Active
Name FLORIDA COMMUNITY BANK, N.A.
Role Appellee
Status Active
Name PREMIER AMERICAN BANK
Role Appellee
Status Active
Representations Scott Alan Orth, LAWRENCE M. SCHANTZ, JAMES E. SAUNDERS, III, PETER M. BERNHARDT, TODD R. FRIEDMAN
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBIN SEGALL
Docket Date 2014-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Corrected.
Docket Date 2014-04-22
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 2, 2014.
Docket Date 2014-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2014-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of ROBIN SEGALL
Docket Date 2014-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
FEI# 2010-12-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State