Search icon

RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC

Company Details

Entity Name: RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Jan 2007 (18 years ago)
Document Number: L06000114629
FEI/EIN Number 208018163
Address: 8530 SOUTHWEST 57TH AVENUE, SOUTH MIAMI, FL, 33143
Mail Address: 8530 SOUTHWEST 57TH AVENUE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANDELSTAM ALAN R Agent 8530 S.W. 57 AVE., MIAMI,, FL, 33143

Managing Member

Name Role Address
MANDELSTAM RODNEY Managing Member 5151 SW 60TH PLACE, MIAMI, FL, 33155
MANDELSTAM CAROL Managing Member 5151 SW 60TH PLACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-15 MANDELSTAM, ALAN RMM No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 8530 S.W. 57 AVE., MIAMI,, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 8530 SOUTHWEST 57TH AVENUE, SOUTH MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2009-01-08 8530 SOUTHWEST 57TH AVENUE, SOUTH MIAMI, FL 33143 No data
LC NAME CHANGE 2007-01-10 RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC No data

Court Cases

Title Case Number Docket Date Status
RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC, etc., VS CELLCO PARTNERSHIP D/B/A VERIZON WIRELESS, etc., 3D2021-0897 2021-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27948

Parties

Name RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Role Appellant
Status Active
Representations SAMUEL B. REINER, II, Elliot B. Kula, W. Aaron Daniel, William D. Mueller
Name CELLCO PARTNERSHIP
Role Appellee
Status Active
Representations ALYSSA L. CORY, TIRSO M. CARREJA, JR., LEAH J. ZAMMIT, Julissa Rodriguez
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEFOF APPELLEE-CROSS APPELLANT
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/Cross-Appellant’s Unopposed Second Motion to Supplement the Record on Appeal, filed on May 26, 2022, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to the Motion.
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ cross-reply Brief-14 days 6/10/2022
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2022-10-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EXPLAIN THE "RESERVATION" TOAPPELLEE/CROSS-APPELLANT VERIZON'S NOTICE OF FILINGCLEAR COPY OF EXHIBIT REQUESTED BY THE COURT
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2022-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE/CROSS-APPELLANT VERIZON'S NOTICE OF FILING CLEAR COPY OF EXHIBIT REQUESTED BY THE COURT
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-08-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 18, 2022, at 9:30 A.M., 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. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.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.
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLEE/CROSS-APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE CROSS-REPLY BRIEF
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE/CROSS-APPELLANT'S UNOPPOSED SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-05-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/CROSS-APPELLANT'S UNOPPOSEDSECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF&CROSS-ANSWER BRIEF OF APPELLANT/CROSS-APPELLEE
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply/Cross-Answer Brief-30 days to 4/27/2022
Docket Date 2022-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the appellant/cross-appellee's Motion to Strike Answer and Cross-Initial Brief is hereby denied.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE REPLY/CROSS-ANSWER BRIEFOF APPELLANT/CROSS-APPELLEE
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TOSTRIKE ANSWER AND CROSS-INITIAL BRIEF FORMATERIAL MISREPRESENTATIONS OF THE RECORD
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE VERIZON'S RESPONSEIN OPPOSITION TO MOTION TO STRIKE
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKEANSWER AND CROSS-INITIAL BRIEF FOR MATERIAL MISREPRESENTATIONS OF THE RECORD
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2022-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER AND CROSS-INITIAL BRIEFOF APPELLEE-CROSS APPELLANT
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-01-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/Cross-Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on January 26, 2022, is granted, and the record on appeal is supplemented to include the transcripts and documents that are filed separately.
Docket Date 2022-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE AND FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/CROSS-IB- 45 days to 2/10/2022
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE AND FILE ANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/CROSS-IB- 60 days to 12/27/2021
Docket Date 2021-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on September 27, 2021, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2021-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-09-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE/CROSS-APPELLANT'S NOTICE OF FILING TRANSCRIPTIN COMPLIANCE WITH THE COURT'S AUGUST 26, 2021 ORDER
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF OF APPELLANT/CROSS-APPELLEE
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellant/Cross-Appellee 07 days to 9/29/2021
Docket Date 2021-08-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/22/21
Docket Date 2021-08-19
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF OF APPELLANT/CROSS-APPELLEE
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-06-14
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has beenunsuccessful. All time limitations and deadlines applicable to theprosecution of this appeal shall commence as of the date of this Order.
Docket Date 2021-06-11
Type Notice
Subtype Notice
Description Notice ~ MEDIATION REPORT
Docket Date 2021-06-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANT/CROSS-APPELLEE'SCERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-05-20
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Court hereby appoints Richard J. Suarez, Esquire, as mediator inthis matter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Courtwithin ten (10) days from the conclusion of mediation but not later than ten (10) days subsequent to the expiration of the forty-five (45)-day mediation period approved by the May 10, 2021, Order of Referral to Mediation.
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-05-10
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATION Appellants' Agreed Motion for Referral to Appellate Mediation is granted as stated in the Motion.Upon the Court's sua sponte review of this case, the parties are hereby referred to Appellate Mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.If a party believes that the payment of mediation fees will cause an undue financial hardship on that party, said party may file a request for a waiver of mediation fees within ten (10) days from the date of this Order. If the request is granted, the Court will then appoint a pro bono mediator.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2021-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREEDMOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-04-27
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, Cellco Partnership 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 2021-04-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-04-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RODNEY MANDELSTAM AND W CAROL MANDELSTAM, LLC
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CELLCO PARTNERSHIP
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State