Search icon

AVP DESTINY, LLC - Florida Company Profile

Company Details

Entity Name: AVP DESTINY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVP DESTINY, 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: 10 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000078667
FEI/EIN Number 205664038

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

Address: 101 PUGLIESE'S WAY, DELRAY BEACH, FL, 33444
Mail Address: 101 PUGLIESE'S WAY, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGLIESE ANTHONY VIII Manager 101 PUGLIESE'S WAY, DELRAY BEACH, FL, 33444
121947, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 121947,LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 101 PINEAPPLE GROVE WAY, SECOND FLOOR, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-22 101 PUGLIESE'S WAY, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2009-03-22 101 PUGLIESE'S WAY, DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000455495 LAPSED 502009CA040295XXXXMB PALM BEACH CO. 2017-06-01 2022-08-09 $4,080,914.85 FD DESTINY, LLC, C/O FD DESTINY MANAGEMENT LLC, 300 BIC DRIVE, SECOND FLOOR, MILFORD, CT 06461
J17000457269 LAPSED 502009CA029903XXXXMB PALM BEACH CO. 2017-06-01 2022-08-11 $4,080,914.85 FD DESTINY, LLC, C/O FD DESTINY MNGMNT, LLC, 300 BIC DRIVE, 2ND FLOOR, MILFORD, CT 06461

Court Cases

Title Case Number Docket Date Status
AVP DESTINY, LLC VS FD DESTINY, LLC, et al. 4D2021-1315 2021-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA003227

Parties

Name AVP DESTINY, LLC
Role Petitioner
Status Active
Representations Mandell Sundarsingh
Name LAND COMPANY OF OSCEOLA COUNTY, LLC
Role Respondent
Status Active
Name Jonathan Deluca
Role Respondent
Status Active
Name Elisabeth Deluca
Role Respondent
Status Active
Name FD DESTINY, LLC
Role Respondent
Status Active
Representations Matthew Z. Zimmerman, Courtney Oakes, Seth J. Welner, Christopher N. Bellows, John R. Chapman, Suzanne Aldahan
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 12, 2021 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2021-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of AVP Destiny, LLC
Docket Date 2021-05-05
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a transcript of the March 11, 2021 hearing leading to the order on review. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FD Destiny, LLC
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of AVP Destiny, LLC
AVP DESTINY LLC, et. al. VS ELISABETH DELUCA, et. al. 4D2017-2439 2017-08-02 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
502009CA029903XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040295XXXXAG

Parties

Name ANTHONY V. PUGLIESE, I I I
Role Appellant
Status Active
Name AVP DESTINY, LLC
Role Appellant
Status Active
Representations Tara Ann Campion, Marjorie Gadarian Graham, JOHN F. MARIANI, Bruce S. Rogow
Name ANTHONY V. PUGLIESE INC.
Role Appellant
Status Active
Name JOSEPH REAMER
Role Appellant
Status Active
Name FD DESTINY CREDIT, LLC
Role Appellee
Status Active
Name FREDERICK A DELUCA
Role Appellee
Status Active
Name Elisabeth Deluca
Role Appellee
Status Active
Representations Willie E. Gary, Rodolfo Sorondo, Jr., MARWAN E. PORTER, NICHOLAS J. VOGLIO, Gregory S. Sconzo, John R. Chapman, Christopher N. Bellows, Glenn A. Crickenberger, JOHN F. MARIANI, Anthony R. Yanez, Richard C. Hutchison, JOSEPH G. SCONZO, Stuart N. Kaplan, Christopher William Kammerer
Name SUBWAY, INC.
Role Appellee
Status Active
Name FD DESTINY, LLC
Role Appellee
Status Active
Name DOCTOR'S ASSOCIATES INC.
Role Appellee
Status Active
Name Jonathan Deluca
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 2019-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVP DESTINY LLC
Docket Date 8888-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D16-3387, 4D17-2439 AND 4D18-403 ARE CONSOLIDATED FOR RECORD PURPOSES ONLY.***
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees, the FD Destiny, LLC and Land Company of Osceola County, LLC's August 1, 2018 motion for appellate attorneys' fees is granted with respect to the main appeal and denied as to the cross-appeal. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Elisabeth Deluca
Docket Date 2019-01-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 12, 2019, at 2:30 P.M. for 20 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2019-01-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Elisabeth Deluca
Docket Date 2018-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants/cross-appellees' November 28, 2018 motion for judicial notice of records and briefs in 4D16-3387 is granted.
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of Elisabeth Deluca
Docket Date 2018-11-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of AVP DESTINY LLC
Docket Date 2018-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of AVP DESTINY LLC
Docket Date 2018-11-13
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 appellants/cross-appellees' November 2, 2018 agreed motion for extension is granted, and appellants/cross-appellees shall serve the reply/cross-answer brief on or before November 26, 2018. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of AVP DESTINY LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/9/18.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of AVP DESTINY LLC
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of AVP DESTINY LLC
Docket Date 2018-09-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-31
Type Response
Subtype Response
Description Response ~ TO FD PARTIES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellee's August 27, 2018 motion for extension of time is granted, and the time for filing a response is extended to September 4, 2018.
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellees' August 10, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including August 28, 2018.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/10/18
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AVP DESTINY LLC
Docket Date 2018-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/31/18 WITH APPENDIX)
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (EXHIBIT)
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees/cross-appellant's July 6, 2018 and July 10, 2018 motions to supplement the record are granted, and the record is supplemented to include the pleadings listed in the motions. Said supplemental records are deemed filed as of the date of this order.
Docket Date 2018-07-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO FILE SUPPLEMENTAL RECORD
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Elisabeth Deluca
Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Elisabeth Deluca
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL (45 DAYS TO 7/16/18)
On Behalf Of Elisabeth Deluca
Docket Date 2018-05-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the April 19, 2018 motion for leave to permit Tricia P. Hoffler to withdraw as counsel of record for appellants, AVP Destiny LLC, and Anthony V. Pugliese, III is granted. This court notes that the appellants will continue to be represented by Marjorie Graham.
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AVP DESTINY LLC
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL 45 DAYS TO 5/31/18
On Behalf Of Elisabeth Deluca
Docket Date 2018-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 21, 2018 motion of Willie E. Gary, Esq. and Gary, Williams, Parenti, Watson & Gary P.L.L.C., counsel for appellants, AVP Destiny LLC, Anthony V. Pugliese, III, Anthony V. Pugliese, Inc. d/b/a The Pugliese Company, and Joseph Reamer, to withdraw as counsel is granted.
Docket Date 2018-03-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (L.T. NO. 502009CA040295) 92 PAGES
Docket Date 2018-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2018-03-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial 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 fully text searchable. 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 2018-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Elisabeth Deluca
Docket Date 2018-03-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVP DESTINY LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by March 20, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2018-03-09
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 AVP DESTINY LLC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 9, 2018 motion to consolidate for record purposes only is granted, and case numbers 4D16-3387, 4D17-2439, and 4D18-0403 are consolidated for record purposes only.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of AVP DESTINY LLC
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AVP DESTINY LLC
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 11, 2018 motion for extension of time is granted, and appellants shall serve the initial brief by March 13, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 12, 2018 order is vacated.
Docket Date 2018-01-11
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 AVP DESTINY LLC
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/12/18
On Behalf Of AVP DESTINY LLC
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/13/17
On Behalf Of AVP DESTINY LLC
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (4499 PAGES) *2009CA029903*
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVP DESTINY LLC
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants, FD Destiny, LLC; the Estate of Frederick A.DeLuca; and Land Company of Osceola County, LLC's September 15, 2017 motion for extension of time to file directions to the clerk is granted and the time for filing the directions to clerk is extended to and including September 25, 2017.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPELLEES/CROSS-APPELLANTS' DIRECTIONS TO THE CLERK
On Behalf Of Elisabeth Deluca
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants, FD Destiny, LLC; the Estate of Frederick A.DeLuca; and Land Company of Osceola County, LLC's August 31, 2017 motion for extension of time to file directions to the clerk is granted and the time for filing the directions to clerk is extended to and including September 15, 2017.
Docket Date 2017-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AGREED) TO FILE APPELLEES/CROSS-APPELLANTS' ADDITIONAL DIRECTIONS TO THE CLERK
On Behalf Of Elisabeth Deluca
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants, FD Destiny, LLC; the Estate of Frederick A. DeLuca; and Land Company of Osceola County, LLC's August 14, 2017 motion for extension of time to file directions to the clerk is granted and the time for filing the directions to clerk is extended twenty (20) days from the date of this order.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ August 11, 2017 motion for extension of time is granted, and the time in in which to file directions to the clerk is extended twenty (20) days from the date of this order.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPELLEES/CROSS-APPELLANTS' DIRECTIONS TO THE CLERK
On Behalf Of Elisabeth Deluca
Docket Date 2017-08-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO THE CLERK
On Behalf Of AVP DESTINY LLC
Docket Date 2017-08-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of AVP DESTINY LLC
Docket Date 2017-08-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-02
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. 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.
AVP DESTINY, LLC, ANTHONY V. PUGLIESE, INC., etc., et al. VS ELISABETH DELUCA, JONATHAN DELUCA, etc., et al. 4D2016-3568 2016-10-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040295XXXXAG

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029903XXXXMB

Parties

Name JOSEPH REAMER
Role Petitioner
Status Active
Name ANTHONY V. PUGLIESE, I I I
Role Petitioner
Status Active
Name ANTHONY V. PUGLIESE INC.
Role Petitioner
Status Active
Name AVP DESTINY, LLC
Role Petitioner
Status Active
Representations JOSEPH G. SCONZO, Gregory S. Sconzo, Anthony R. Yanez, JOHN F. MARIANI, Christopher William Kammerer, Stuart N. Kaplan
Name DOCTOR'S ASSOC., INC.
Role Respondent
Status Active
Name FD DESTINY CREDIT, LLC
Role Respondent
Status Active
Name EST. OF FREDERICK A. DELUCA
Role Respondent
Status Active
Name Elisabeth Deluca
Role Respondent
Status Active
Representations NICHOLAS J. VOGLIO, John R. Chapman, Glenn A. Crickenberger, Richard C. Hutchison, MARWAN E. PORTER, TRICIA P. HOFFLER, Willie E. Gary
Name Jonathan Deluca
Role Respondent
Status Active
Name FD DESTINY, LLC
Role Respondent
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 2016-11-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's November 10, 2016 order is amended as follows: ORDERED that respondents' November 10, 2016 motion for clarification is granted; further,ORDERED that the petitioners' October 20, 2016 motion to file YouTube video under seal for in-camera review by this court is denied; further,ORDERED that respondents' October 25, 2016 motion to strike and for sanctions is denied without prejudice to respondent pursuing sanctions in the trial court; further,ORDERED that petitioners' October 28, 2016 reply to response is stricken as unauthorized; further,ORDERED that respondents' November 4, 2016 motion for leave to file a reply is denied; further,ORDERED that the October 20, 2016 petition for writ of mandamus is denied.CIKLIN, C.J., MAY and FORST, JJ., concur.
Docket Date 2016-11-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (TO CORRECT SCRIVENER'S ERROR)
On Behalf Of Elisabeth Deluca
Docket Date 2016-11-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ **AMENDED ORDER ISSUED 11/17/16**ORDERED that the petitioners' October 20, 2016 motion to file YouTube video under seal for in-camera review by this court is denied; further,ORDERED that respondents' October 25, 2016 motion to strike and for sanctions is denied without prejudice to petitioner pursuing sanctions in the trial court; further, ORDERED that petitioners' October 28, 2016 reply to response is stricken as unauthorized; further,ORDERED that respondents' November 4, 2016 motion for leave to file a reply is denied; further,ORDERED that the October 20, 2016 petition for writ of mandamus is denied.
Docket Date 2016-11-08
Type Response
Subtype Response
Description Response ~ (AMENDED) TO MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of AVP Destiny, LLC
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY.
On Behalf Of AVP Destiny, LLC
Docket Date 2016-11-04
Type Response
Subtype Reply
Description Reply ~ **PROPOSED** **MOTION TO FILE REPLY DENIED**
On Behalf Of Elisabeth Deluca
Docket Date 2016-11-04
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Elisabeth Deluca
Docket Date 2016-11-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-28
Type Response
Subtype Reply
Description Reply ~ **STRICKEN**
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE.
On Behalf Of Elisabeth Deluca
Docket Date 2016-10-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Elisabeth Deluca
Docket Date 2016-10-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO FILE UNDER SEAL.
On Behalf Of Elisabeth Deluca
Docket Date 2016-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE YOU TUBE VIDEO UNDER SEAL FOR IN-CAMERA REVIEW BY THIS COURT.
On Behalf Of AVP Destiny, LLC
AVP DESTINY, LLC and ANTHONY V. PUGLIESE, III VS FD DESTINY, LLC., et al. 4D2016-3387 2016-10-04 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
502009CA040295XXXXAG

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA029903XXXXMB

Parties

Name ANTHONY V. PUGLIESE, I I I
Role Appellant
Status Active
Name AVP DESTINY, LLC
Role Appellant
Status Active
Representations Glenn A. Crickenberger, Christopher William Kammerer, TRICIA P. HOFFLER, NICHOLAS J. VOGLIO, Marjorie Gadarian Graham, Willie E. Gary, MARWAN E. PORTER, Anthony R. Yanez, JOHN F. MARIANI
Name Jonathan Deluca
Role Appellee
Status Active
Name FREDERICK DELUCA
Role Appellee
Status Active
Name FD DESTINY CREDIT, LLC
Role Appellee
Status Active
Name DOCTOR'S ASSOCIATES INC.
Role Appellee
Status Active
Name Elisabeth Deluca
Role Appellee
Status Active
Name SUBWAY, INC.
Role Appellee
Status Active
Name FD DESTINY, LLC
Role Appellee
Status Active
Representations Rodolfo Sorondo, Jr., Stuart N. Kaplan, Richard C. Hutchison, John R. Chapman, Gregory S. Sconzo, JOSEPH G. SCONZO, Christopher N. Bellows
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 2018-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ WITH 17-2439 AND 18-403
On Behalf Of AVP Destiny, LLC
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/26/18
On Behalf Of AVP Destiny, LLC
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 1/25/18
On Behalf Of AVP Destiny, LLC
Docket Date 2017-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' November 28, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FD DESTINY
Docket Date 2017-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FD DESTINY
Docket Date 2017-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 11/30/17***
On Behalf Of FD DESTINY
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/30/17
On Behalf Of FD DESTINY
Docket Date 2017-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees’ August 21, 2017 response, it is ORDERED that appellants’ August 15, 2017 motion to supplement record on appeal to include items contained in attached appendix is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2017-08-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPP. ROA
On Behalf Of FD DESTINY
Docket Date 2017-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***STRICKEN, SEE 8/29/17 ORDER.***
On Behalf Of AVP Destiny, LLC
Docket Date 2017-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AVP Destiny, LLC
Docket Date 2017-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/2/17
On Behalf Of FD DESTINY
Docket Date 2017-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AVP Destiny, LLC
Docket Date 2017-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVP Destiny, LLC
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 12, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2017-07-12
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 AVP Destiny, LLC
Docket Date 2017-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1369 pages
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' June 12, 2017 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2017-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of AVP Destiny, LLC
Docket Date 2017-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1429 PAGES
Docket Date 2017-06-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' May 30, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AVP Destiny, LLC
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/9/17
On Behalf Of AVP Destiny, LLC
Docket Date 2017-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/10/17
On Behalf Of AVP Destiny, LLC
Docket Date 2017-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of AVP Destiny, LLC
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' February 14, 2017 motion for extension of relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for fifteen (15) days. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RELINQUISHMENT
On Behalf Of AVP Destiny, LLC
Docket Date 2017-02-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants’ January 30, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for twelve (12) days for the purpose of disposing of appellants’ pending motions.
Docket Date 2017-01-31
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' January 30, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-01-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of AVP Destiny, LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVP Destiny, LLC
Docket Date 2017-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/17/17
On Behalf Of AVP Destiny, LLC
Docket Date 2016-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3028 PAGES **RE: L.T. CASE NUMBER 502009CA040295MB.**
Docket Date 2016-12-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee/cross-appellant's December 20, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee/cross-appellant shall monitor the supplementation process.
Docket Date 2016-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 5321 PAGES **RE: L.T. CASE NUMBER 502009CA040295MB.**
Docket Date 2016-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FD DESTINY
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AVP Destiny, LLC
Docket Date 8888-02-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D16-3387, 4D17-2439 AND 4D18-403 ARE CONSOLIDATED FOR RECORD PURPOSES ONLY.***
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants/cross-appellees' September 28, 2018 motion for rehearing is denied.
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of FD DESTINY
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-25
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2018-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL)
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AVP Destiny, LLC
Docket Date 2018-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FD DESTINY
Docket Date 2018-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FD DESTINY
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2018-05-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of FD DESTINY
Docket Date 2018-05-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Tricia P. Hoffler and Edmond, Lindsay & Hoffler, LLP's April 19, 2018 motion to withdraw as counsel for appellant is granted.
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 10 DAYS TO 5/10/18
On Behalf Of FD DESTINY
Docket Date 2018-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AVP Destiny, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 21, 2018 motion of Willie E. Gary, Esq. and Gary, Williams, Parenti, Watson & Gary P.L.L.C., counsel for appellants, AVP Destiny, LLC, a Florida limited liability company, and Anthony A. Pugliese, III, individually, to withdraw as counsel is granted.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ REPLY BRIEF
On Behalf Of AVP Destiny, LLC
Docket Date 2018-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVP Destiny, LLC
Docket Date 2018-03-29
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 appellants' March 27, 2018 motion for extension of time is granted, and appellants shall serve the reply brief within three (3) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-27
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 AVP Destiny, LLC
Docket Date 2018-03-26
Type Record
Subtype Transcript
Description Transcript Received ~ 6634 PAGES
Docket Date 2018-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2018-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **AMENDED**
On Behalf Of AVP Destiny, LLC
Docket Date 2018-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***SEE AMENDED MOTION FILED 3/21/18.***
On Behalf Of AVP Destiny, LLC
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /ANSWER BRIEF ON CROSS APPEAL. 30 DAYS TO 3/28/18.
On Behalf Of AVP Destiny, LLC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants' February 9, 2018 motion to consolidate for record purposes only is granted, and case numbers 4D16-3387, 4D17-2439, and 4D18-0403 are consolidated for record purposes only.
Docket Date 2016-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ November 1, 2016 response and appellees’ November 15, 2016 response, it is ORDERED that the above-styled appeal may proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2016-11-15
Type Response
Subtype Response
Description Response
On Behalf Of FD DESTINY
Docket Date 2016-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TREATED AS AMENDED 2 NOTICE OF APPEAL
Docket Date 2016-11-10
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal ~ ORDERED that the Notice of Appeal and the Amended Notice of Appealed filed in the Circuit Court for Palm Beach County, Florida on November 9, 2016 are treated as Amended Notice of Appeal 1 and Amended Notice of Appeal 2 in the above-styled case.
Docket Date 2016-11-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***DUPLICATE***
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' October 17, 2016 motion for extension of time is granted, and the time for filing a response is extended to and including November 1, 2016.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 11, 2016 motion for extension of time is granted and the time in which to file directions to the clerk is extended thirty (30) days from the date of this order.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FD DESTINY
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting final summary judgment for FD parties on counts 1-6 and 8-20 is an appealable order, as the order does not dispose of count 7. See Taddie Underground Utility Co., Inc., 497 So. 2d 701 (Fla. 2nd DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVP Destiny, LLC
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State