Search icon

CAPITAL DEVELOPMENT GROUP.LLC

Company Details

Entity Name: CAPITAL DEVELOPMENT GROUP.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000060337
Address: 5101 8TH AVE SOUTH, GULFPORT, FL, 33707
Mail Address: 5101 8TH AVE SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KHALIL ROLAND A Agent 5101 8TH AVE. SOUTH, GULFPORT, FL, 33707

Managing Member

Name Role Address
KHALIL ROLAND A Managing Member 5101 8TH AVE. SOUTH, GULFPORT, FL, 33707

Manager

Name Role Address
KANTAR FADI F Manager 4221 W. SPRUCE ST. # 1312, TAMPA, FL, 33607
MAROUN PIERRE Manager 11850 DR M L KING, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 5101 8TH AVE SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2025-08-01 5101 8TH AVE SOUTH, GULFPORT, FL 33707 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CAPITAL DEVELOPMENT GROUP, LLC, etc., VS BUENA VISTA TERMINAL, LLC, etc., 3D2019-2346 2019-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10748

Parties

Name CAPITAL DEVELOPMENT GROUP.LLC
Role Appellant
Status Active
Representations Jeffrey W. Gutchess, JOSHUA A. SHORE, Anthony V. Narula, ANDREW E. BEAULIEU
Name BUENA VISTA TERMINAL LLC
Role Appellee
Status Active
Representations DAYAMI SANS, GARY S. ROSNER, GREGORY J. RITTER, EVAN S. ROSENBERG
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF SETTLEMENT AND VOLUNTARY DISMISSAL
On Behalf Of Capital Development Group, LLC
Docket Date 2020-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Settlement and Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, November 3, 2020.
Docket Date 2020-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Appellant’s “Expedited Motion for Review and Modification of the Trial Court’s Second Attempt to Set a Supersedeas Bond,” the Motion is hereby denied. EMAS, C,J., and GORDO and BOKOR, JJ., concur.
Docket Date 2020-09-18
Type Record
Subtype Appendix
Description Appendix ~ CAPITAL DEVELOPMENT GROUP, LLC'S EXPEDITEDMOTION FOR REVIEW AND MODIFICATION OF THETRIAL COURT'S SECOND ATTEMPT TO SET A SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-09-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ CAPITAL DEVELOPMENT GROUP, LLC'S EXPEDITEDMOTION FOR REVIEW AND MODIFICATION OF THETRIAL COURT'S SECOND ATTEMPT TO SET A SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Capital Development Group, LLC
Docket Date 2020-08-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-07-22
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The Mandate issued on July 21, 2020, is hereby recalled as inadvertently entered.
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE RECALLED on 7-22-20.
Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-01
Type Order
Subtype Order
Description Motion Moot (OR32) ~ Appellant’s Motion for Extension of Stay is moot.
Docket Date 2020-07-01
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Review and Modification of Supersedeas Bond
Docket Date 2020-06-30
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF APPELLANT'SMOTION FOR EXTENSION OF STAY
On Behalf Of Capital Development Group, LLC
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S [THIRD) MOTION FOR EXTENSION STAY
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF STAY
On Behalf Of Capital Development Group, LLC
Docket Date 2020-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY IN SUPPORT OF INITIAL BRIEF OF APPELLANT
On Behalf Of Capital Development Group, LLC
Docket Date 2020-06-10
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ It is hereby noted that the mediation in this case has been unsuccessful. All time limitations and deadlines applicable to the prosecution of this appeal shall commence as of the date of this Order.EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-06-08
Type Notice
Subtype Notice
Description Notice ~ MEDIATION REPORT
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-06-01
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR REVIEWAND MODIFICATION OF SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REVIEW AND MODIFICATION OF SUPERSEDEAS BOND
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-05-18
Type Notice
Subtype Notice
Description Notice ~ APPELLEE, BUENA VISTA TERMINAL, LLC'S, CERTIFICATE OFAUTHORITY
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-05-13
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator ~ ORDER APPOINTING MEDIATORThe Court hereby appoints Frank A. Shepherd, Esquire, as mediator in this matter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal'sadministrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The Mediation Report shall be completed and filed with the Court within ten (10) days from the conclusion of mediation, but no later than ten (10) days subsequent to the expiration of the forty-five (45) day mediation period approvedby the May 7, 2020, Order of Referral to Mediation.
Docket Date 2020-05-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within fifteen (15) days from the date of this Order to the Appellant’s Motion for Review and Modification of Supersedeas Bond. A reply may be filed within five (5) days of service of the response.
Docket Date 2020-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of Capital Development Group, LLC
Docket Date 2020-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CAPITAL DEVELOPMENT GROUP, LLC'S MOTION FOR REVIEW AND MODIFICATION OF SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-05-08
Type Record
Subtype Appendix
Description Appendix ~ CAPITAL DEVELOPMENT GROUP, LLC'S URGENT MOTION FORREVIEW AND MODIFICATION OF SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Motion for Extension of Time is granted, and the stay previously entered by this Court is extended an additional sixty (60) days from the date of this Order. The parties' joint motion seeking referral to appellate mediation is granted, and the parties are ordered to appellate mediation consistent with the requirements of this Court's separate mediation order entered herewith. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-05-05
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR EXTENSION OFTIME TO SECURE AND POST SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (A) MOTION FOR EXTENSION OF TIME TO SECUREAND POST SUPERSEDEAS BONDAND(B) AGREED MOTION FOR ORDER SENDING CASE TO APPELLATEMEDIATION PURSUANT TO FLORIDA RULE OFAPPELLATE PROCEDURE 9.700
On Behalf Of Capital Development Group, LLC
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S [SECOND] MOTION FOR EXTENSION OF TIME TO POST SUPERSEDEAS BOND
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE, BUENA VISTA TERMINAL, LLC
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REJECTION LETTER
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-13
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Appellant's Motion for Clarification is hereby granted. The new deadline for posting the supersedeas bond is May 18, 2020. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-04-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S SECOND MOTION FOR CLARIFICATION OFORDER GRANTING CROSS-MOTION FOREXTENSION OF TIME TO POST SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including April 22, 2020.
Docket Date 2020-04-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OF ORDERGRANTING CROSS-MOTION FOR EXTENSION OF TIMETO POST SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Second Motion for Extension of Time is granted. Appellant's Response to the Appellee's Motion for Extension of Time is treated as a motion for review of the trial court's stay order, and the motion is granted. The stay is extended an additional twenty-one (21) days from the date of this Order to post the supersedeas bond as required by the trial court's order. This Court's ruling is without prejudice to any future motion for review that the appellant may file as to the trial court supersedeas bond order. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-04-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S CROSS- MOTION FOR EXTENSION OF TIME TO POST SUPERSEDEAS BOND
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-03-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S SECOND MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND CROSSMOTIONFOR EXTENSION OF TIME TO POST SUPERSEDEAS BOND
On Behalf Of Capital Development Group, LLC
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Renewed Motion for Extension of Time to File the Answer Brief is granted to and including April 2, 2020.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, the appellee's Motion for Extension of Time to File Answer Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S RENEWED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2020-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ CAPITAL DEVELOPMENT GROUP, LLC'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Capital Development Group, LLC
Docket Date 2020-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Capital Development Group, LLC
Docket Date 2020-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Capital Development Group, LLC
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Capital Development Group, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 December 23, 2019.
Docket Date 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PREVIOUS CASE: 19-2146
On Behalf Of Capital Development Group, LLC
CAPITAL DEVELOPMENT GROUP, LLC, VS BUENA VISTA TERMINAL, LLC, 3D2019-2146 2019-11-07 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
19-10748

Parties

Name CAPITAL DEVELOPMENT GROUP.LLC
Role Appellant
Status Active
Representations Anthony V. Narula, Jeffrey W. Gutchess
Name BUENA VISTA TERMINAL LLC
Role Appellee
Status Active
Representations DAYAMI SANS, EVAN S. ROSENBERG, GREGORY J. RITTER, GARY S. ROSNER
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF [*Filed in Wrong Case]
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2019-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, the appellee’s Amended Motion to Dismiss the Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed without prejudice.
Docket Date 2019-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S AMENDED MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ CAPITAL DEVELOPMENT GROUP, LLC'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND CROSS-MOTION FOR ENTRY OF ORDER ON BRIEFING SCHEDULE
On Behalf Of Capital Development Group, LLC
Docket Date 2019-11-18
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO RESPONSE TO APPELLEE'S MOTIONTO DISMISS APPEAL FOR LACK OF JURISDICTION ANDCROSS-MOTION FOR ENTRY OF ORDER ON BRIEFING SCHEDULE
On Behalf Of Capital Development Group, LLC
Docket Date 2019-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BUENA VISTA TERMINAL, LLC
Docket Date 2019-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Capital Development Group, LLC
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GBP REGENCY, LLC VS BRIAN J. MYLETT, CAPITAL DEVELOPMENT etc., et al. 4D2015-1246 2015-03-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019146 (08)

Parties

Name GBP REGENCY LLC
Role Appellant
Status Active
Representations Phillip M. Hudson, I I I, Susan E. Trench
Name CAPITAL DEVELOPMENT GROUP.LLC
Role Appellee
Status Active
Name 2000 OCEAN PARTNERS LLC
Role Appellee
Status Active
Name BRIAN J. MYLETT
Role Appellee
Status Active
Representations Stanley Dale Klett, Kenneth N. Johnson
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2015 notice of voluntary dismissal with prejudice, this case is dismissed.
Docket Date 2015-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (GRANTED)
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that upon consideration of appellant¿s response filed May 11, 2015, appellees¿ motion to dismiss filed May 4, 2015 is denied.
Docket Date 2015-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-05-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 22, 2015, for extension of time, is granted and appellees shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRIAN J. MYLETT
Docket Date 2015-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ TO INITIAL BRIEF
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-04-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GBP REGENCY, LLC
Docket Date 2015-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GBP REGENCY, LLC

Documents

Name Date
Florida Limited Liability 2007-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State