Entity Name: | MARIA ROSA KOROLYZEN, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L06000071991 |
FEI/EIN Number | 205234486 |
Address: | 19548 S. WHITEWATER AVE, WESTON, FL, 33332 |
Mail Address: | 19548 S. WHITEWATER AVE, WESTON, FL, 33332 |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'LEON ENTERPRISES | Agent | 11201 SW 55TH STREET # 148, HOLLYWOOD, FL, 33025 |
Name | Role | Address |
---|---|---|
KOROLYZEN MARIA R | Managing Member | 19548 S. WHITEWATER AVE, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08346900113 | ANGELS SOULS MATES | EXPIRED | 2008-12-11 | 2013-12-31 | No data | PO BOX 266294, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | D'LEON ENTERPRISES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 11201 SW 55TH STREET # 148, HOLLYWOOD, FL 33025 | No data |
REINSTATEMENT | 2007-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA ROSA KOROLYZEN, Appellant(s) v. TRIUMPH CONSULTING CORP., Appellee(s). | 4D2024-3052 | 2024-11-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA ROSA KOROLYZEN, LLC. |
Role | Appellant |
Status | Active |
Name | TRIUMPH CONSULTING CORP |
Role | Appellee |
Status | Active |
Representations | Clayton Hackney |
Name | Hon. Nina Weatherly Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-27 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document- Civil Cover Sheet |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 10031107 (11) |
Parties
Name | MARIA ROSA KOROLYZEN, LLC. |
Role | Appellant |
Status | Active |
Name | UNITED STATES OF AMERICA INC. |
Role | Appellee |
Status | Active |
Name | OneWest Bank FSB |
Role | Appellee |
Status | Active |
Representations | H. Michael Muniz |
Name | UNKNOWN SPOUSE |
Role | Appellee |
Status | Active |
Name | UNKNOWN PERSONS IN POSSESSION |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | ISLES AT WESTON HOMEOWNERS |
Role | Appellee |
Status | Active |
Name | CARLOS VELASQUEZ, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Barry Stone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ U.S. SUP. CT. ACK 15-1061 |
On Behalf Of | MARIA ROSA KOROLYZEN |
Docket Date | 2015-12-04 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC15-2200 |
Docket Date | 2015-12-01 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2015-12-01 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | MARIA ROSA KOROLYZEN |
Docket Date | 2015-11-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-11-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-10-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's April 17, 2015 motion for attorney's fees is granted. 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 | 2015-06-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2015-05-05 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification ~ ORDERED that this court's April 24, 2015, order is hereby vacated; further, ORDERED that the appellee's April 27, 2015 motion for rehearing of order denying leave to file appellee's brief out of time is granted; further,ORDERED that appellee's April 17, 2015 motion for leave to file appellee's brief out of time is treated as motion for an extension of time, and is granted. Appellee's answer brief is deemed filed as of the date of the entry of this order. |
Docket Date | 2015-05-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | OneWest Bank FSB |
Docket Date | 2015-04-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ 4/24/15 ORDER |
On Behalf Of | OneWest Bank FSB |
Docket Date | 2015-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) ~ (VACATED 5-5-15)ORDERED that the appellee's motion filed April 17, 2015, for leave to file brief out of time, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2. |
Docket Date | 2015-04-17 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief ~ (GRANTED 5/5/15) |
On Behalf Of | OneWest Bank FSB |
Docket Date | 2015-04-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | OneWest Bank FSB |
Docket Date | 2015-03-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF |
On Behalf Of | MARIA ROSA KOROLYZEN |
Docket Date | 2015-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIA ROSA KOROLYZEN |
Docket Date | 2015-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIA ROSA KOROLYZEN |
Docket Date | 2015-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
REINSTATEMENT | 2007-10-16 |
Florida Limited Liability | 2006-07-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State