Search icon

ESSENTIAL MEDIA GROUP LLC

Company Details

Entity Name: ESSENTIAL MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L06000075761
FEI/EIN Number 870778632
Address: 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL, 33009, US
Mail Address: 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESSENTIAL MEDIA GROUP LLC CASH BALANCE PLAN 2022 870778632 2023-10-12 ESSENTIAL MEDIA GROUP LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 512200
Sponsor’s telephone number 3059450685
Plan sponsor’s address 1835 E HALLANDALE BEACH BLVD., #621, HALLANDALE, FL, 33071

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RAMA BARWICK
Valid signature Filed with authorized/valid electronic signature
ESSENTIAL MEDIA GROUP LLC 401(K) PLAN 2022 870778632 2023-10-12 ESSENTIAL MEDIA GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512200
Sponsor’s telephone number 3059450685
Plan sponsor’s address 1835 E HALLANDALE BEACH BLVD., #621, HALLANDALE, FL, 33071

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing RAMA BARWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEFFIN ALAN G Agent 1326 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Managing Member

Name Role Address
KLEIN PAUL Managing Member 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL, 33009
KLEIN SHARON Managing Member 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL, 33009
BARWICK RAMA Managing Member 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2019-04-09 1835 E HALLANDALE BEACH BLVD STE 621, HALLANDALE, FL 33009 No data
LC STMNT OF RA/RO CHG 2017-02-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1326 SE 3RD AVENUE, FORT LAUDERDALE, FL 33316 No data
CANCEL ADM DISS/REV 2008-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000280849 TERMINATED 1000000149014 BROWARD 2009-12-11 2030-02-16 $ 1,324.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ESSENTIAL MEDIA GROUP, LLC, etc., et al., VS 43 NORTH BROADWAY, LLC, etc., 3D2020-1203 2020-08-25 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
17-3843

Parties

Name ESSENTIAL MEDIA GROUP LLC
Role Appellant
Status Active
Representations CHRISTOPHER J. PEREZ-GURRI, Richard C. Wolfe, ALAN G. GEFFIN
Name JWP USA INC.
Role Appellant
Status Active
Name PAUL KLEIN
Role Appellant
Status Active
Name 43 NORTH BROADWAY, LLC,
Role Appellee
Status Active
Representations JOHN P. SEILER, STEVEN A. WAHLBRINK
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANTS' VERIFIED MOTION FOR REVIEW OF ORDER DENYINGPLAINTIFFS' [APPELLANTS'] URGENT MOTION TO STAY THEEFFECT OF THIS COURT'S AUGUST 13, 2020, ORDER ON PLAINTIFFS'AND DEFENDANT'S EXCEPTIONS TO THE SPECIAL MAGISTRATE'SREPORT AND RECOMMENDATION
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED NOTICE OF AGREED EXTENSION OF TIME TO SERVEANSWER / CROSS-INITIAL BRIEF OF APPELLEE / CROSSAPPELLANT, 43 NORTH BROADWAY, LLC
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer / Cross-Initial Brief 60 days to 07/05/2021
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER /CROSS-INITIAL BRIEF OF APPELLEE / CROSS-APPELLANT,43 NORTH BROADWAY, LLC
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-04-15
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 ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-60 days to 7/6/21
Docket Date 2021-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE / CROSS-APPELLANT, 43 NORTH BROADWAY, LLC'sANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-07-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF SCRIVENER'SERROR/SUPPLEMENTAL AUTHORITY RELEVANT TOAPRIL 12, 2022 ORAL ARGUMENT
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2022-02-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2022-02-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ORAL ARGUMENT(IN PERSON)
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2022-02-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2022-02-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of April 11, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. 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. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-14
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ APPELLEE / CROSS-APPELLANT, 43 NORTH BROADWAY, LLC'sCROSS-REPLY BRIEF
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellee/Cross-Appellant’s Motion for Extension of Time to file a cross-reply brief is granted to and including December 14, 2021.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR SHORT ENLARGEMENT AND EXTENSION OF TIME TO SERVE CROSS-REPLY BRIEF OF APPELLEE / CROSS-APPELLANT,43 NORTH BROADWAY, LLC
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CROSS-RB OF APPELLEE / CROSS-APPELLANT,43 NORTH BROADWAY, LLC -30 days to 12/03/2021
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVECROSS-REPLY BRIEF OF APPELLEE / CROSS-APPELLANT,43 NORTH BROADWAY, LLC
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OFAPPELLANTS/CROSS-APPELLEES
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-60 days to 10/04/2021
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Time to File Appellants' Reply andCross-Answer Brief
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Confidential Information within Court Filing isrecognized by the Court.Appellants' Motion for Second Supplemental Record on Appealand [to] Reestablish the Briefing Schedule is granted, and the record onappeal is supplemented with the documents contained in the Appendix tosaid Motion. Appellants are granted five (5) days from the date of thisOrder to file the initial brief.
Docket Date 2021-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-04-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR SECOND SUPPLEMENTAL RECORD ON APPEAL AND TO REESTABLISH THE BRIEFING SCHEDULE
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-04-13
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION FOR SECOND SUPPLEMENTAL RECORD ON APPEAL AND REESTABLISH THE BRIEFING SCHEDULE
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' "Unopposed Motion to Release an Additional Portion of the Record on Appeal that was Filed Under Seal and to Re-Set Briefing Schedule" is granted as stated in the Motion. Appellants' initial brief is due within five (5) days of the release of the portion of the sealed supplemental record.
Docket Date 2021-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO RELEASE AN ADDITIONAL PORTION OF THE RECORD ON APPEALTHAT WAS FILED UNDER SEAL AND TO RE-SETBRIEFING SCHEDULE
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FILED UNDER SEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion to Supplement the Record and Set BriefingSchedule, dated February 24, 2021, is granted. The clerk of the circuitcourt is directed to supplement the record on appeal with the documentslisted in Exhibit A to Appellants' Motion and the documents listed inSchedule A to Appellee's Response to said Motion filed on March 11, 2021.Appellants' initial brief shall be due within five (5) days of theclerk of the lower court's supplementing the record on appeal as requiredherein.
Docket Date 2021-03-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO SUPPLEMENT THERECORD AND SET BRIEFING SCHEDULE AND MOTIONTO FURTHER SUPPLEMENT THE RECORD
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2021-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD AND SET BRIEFING SCHEDULE
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Unopposed Motion to Release the Portion of the Record on Appeal that was Filed Under Seal is granted for the limited purposes stated in the Motion, and solely for the use of the parties’ counsel in preparing their respective briefs.
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION TO RELEASE THEPORTION OF THE RECORD ON APPEALTHAT WAS FILED UNDER SEAL
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 day to 02/20/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-12-07
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, 43 North Broadway, LLC, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2020-12-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-12-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-12-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Verified Motion for Review of Order Denying Urgent Motion for Stay is hereby denied. SCALES, HENDON and BOKOR, JJ., concur.
Docket Date 2020-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' VERIFIED MOTIONFOR REVIEW OF ORDER DENYING PLAINTIFFS' [APPELLANTS']URGENT MOTION TO STAY THE EFFECT OF THIS COURT'SAUGUST 13, 2020, ORDER ON PLAINTIFFS' AND DEFENDANT'SEXCEPTIONS TO THE SPECIAL MAGISTRATE'SREPORT AND RECOMMENDATION
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO RESPONSE IN OPPOSITION TOAPPELLANTS' VERIFIED MOTION FOR REVIEW OF ORDERDENYING PLAINTIFFS' [APPELLANTS'] URGENT MOTION TO STAYTHE EFFECT OF THIS COURT'S AUGUST 13, 2020, ORDER ONPLAINTIFFS' AND DEFENDANT'S EXCEPTIONS TO THE SPECIALMAGISTRATE'S REPORT AND RECOMMENDATION
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-11-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-11-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' VERIFIED MOTION FOR REVIEW OFORDER DENYING PLAINTIFFS' [APPELLANTS'] URGENT MOTION TOSTAY THE EFFECT OF THIS COURT'S AUGUST 13, 2020, ORDER ONPLAINTIFFS' AND DEFENDANT'S EXCEPTIONS TO THE SPECIALMAGISTRATE'S REPORT AND RECOMMENDATION
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days Appellants shall file an appendix with this Court in support of their November 10, 2020, Motion to Review the Trial Court's Denial of Appellants' Motion to Stay. This appendix shall include: (1) a copy of Appellants' August 24, 2020, motion for stay filed in the lower court; (2) any response filed thereto; (3) a copy of the trial court's November 9, 2020, order denying Appellants' motion for stay relief; (4) any transcripts from the October 20, 2020, hearing on the motion; and (5) any other portions of the record below that may assist this Court with its adjudication of Appellants' Motion. Within five (5) days of the filing of Appellants' appendix as required herein, Appellee shall file a response to Appellants' Motion for Review. SCALES, HENDON and BOKOR, JJ., concur. Appellants' Notice of Confidential Information within Court Filing is recognized by the Court.
Docket Date 2020-10-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants Essential Media Group, LLC, Paul Klein, and JWP USA,Inc., the plaintiffs below, seek review of the trial court's August 13, 2020, "Orderon Plaintiffs' and Defendant's Exceptions to the Special Magistrate's Report andRecommendation." While the August 13, 2020, order overruled the parties'exceptions to the special magistrate's report and recommendation, and concludedthat the magistrate's findings and conclusions were supported by competent,substantial evidence, the order neither adopted the magistrate's report andrecommendation nor otherwise adjudicated with finality Appellants' February 20,2020, Verified Motion to Enforce Settlement Agreement ("Motion to Enforce").Consequently, the August 13, 2020, order is a non-final, non-appealable order. See Seigler v. Bell, 148 So. 3d 473, 478 (Fla. 5th DCA 2014) ("A magistrate's report does not have any adjudicatory effect unless and until the trial court adopts it as the order or judgment of the court. It is the trial court's responsibility to reduce the report to a proper order or judgment, clearly indicating that the court is adoptingthe report as its own order or judgment. Merely 'approving' the magistrate's report is not sufficient to effect an appealable final judgment.") (citations omitted)). The fact that the August 13, 2020, order was stamped with the statements "No Further Judicial Action Required on THIS MOTION" and "CLERK TO RECLOSE CASE IF POST JUDGMENT" also did not make theorder a final, appealable order. Camargo v. Prime W., Inc., 225 So. 3d 912, 913 (Fla. 3d DCA 2017) (concluding "[t]he administrative stamp language alone is not enough to convert the order to a final, appealable order").Pursuant to Florida Rule of Appellate Procedure 9.110(l), we grant the parties thirty (30) days in which to obtain from the lower tribunal an appealable, final, post-decretal order adjudicating the Motion to Enforce. Appellants shallprovide this Court with a status report no later than thirty (30) days from the date of this Order.
Docket Date 2020-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Confidential Information Within Filing, filed on October 19, 2020, is recognized by the Court.
Docket Date 2020-10-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS'MOTION FOR CLARIFICATION AS TO JURISDICTION
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of 43 NORTH BROADWAY, LLC,
Docket Date 2020-10-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2020-10-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-10-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion for Clarification as to Jurisdiction. Appellants shall file, within three (3) days from the date of this Order, a conformed copy of the Report and Recommendation of the Special Magistrate, as well as Appellants' and Appellee's written exceptions, thereto.
Docket Date 2020-10-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR CLARIFICATION AS TO JURISDICTION
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESSENTIAL MEDIA GROUP, LLC,
Docket Date 2020-08-25
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 September 4, 2020.
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
CORLCRACHG 2017-02-02
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State