Search icon

PCCJG PROPERTIES, LLC

Company Details

Entity Name: PCCJG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2007 (18 years ago)
Document Number: L07000068737
FEI/EIN Number 260479264
Address: 10 Alza St, Rancho Mission Viejo, CA, 92694, US
Mail Address: 10 Alza St, Rancho Mission Viejo, CA, 92694, US
Place of Formation: FLORIDA

Agent

Name Role Address
SANFILIPPO PHILIP Agent 10 Alza St, Rancho Mission Viejo, FL, 92694

Managing Member

Name Role Address
SANFILIPPO PHILIP Managing Member 10 Alza St, Rancho Mission Viejo, CA, 92694
SANFILIPPO GILDA Managing Member 10 Alza St, Rancho Mission Viejo, CA, 92694

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 10 Alza St, Rancho Mission Viejo, CA 92694 No data
CHANGE OF MAILING ADDRESS 2018-01-23 10 Alza St, Rancho Mission Viejo, CA 92694 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 10 Alza St, Rancho Mission Viejo, FL 92694 No data

Court Cases

Title Case Number Docket Date Status
ANDREW RIGO, et al., Appellant(s) v. Q CLUB HOTEL, LLC, Appellee(s). 4D2022-2953 2022-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012296

Parties

Name Robert A. Scher
Role Appellant
Status Active
Name Hollywood Medical Center, LLC
Role Appellant
Status Active
Name CAPRICORN PROPERTY HOLDINGS CORP.
Role Appellant
Status Active
Name Kay T. Strickland
Role Appellant
Status Active
Name Andrew Rigo
Role Appellant
Status Active
Representations Steven Jeffrey Rothman, Robert William Wilkins, Travis Jack Foels
Name Bernard Raphael
Role Appellant
Status Active
Name Leon K. Grisbaum
Role Appellant
Status Active
Name CAPRICORN CORPORATION
Role Appellant
Status Active
Name Douglas Grisbaum
Role Appellant
Status Active
Name Caesar F. Sweitzer
Role Appellant
Status Active
Name Sharon O'Reilly
Role Appellant
Status Active
Name Fern R. Raphael Trust
Role Appellant
Status Active
Name PCCJG PROPERTIES, LLC
Role Appellant
Status Active
Name Fern R. Raphael
Role Appellant
Status Active
Name Blanca A. Sanchez
Role Appellant
Status Active
Name Parvin Amini
Role Appellant
Status Active
Name Epiphany Grisbaum
Role Appellant
Status Active
Name Marc J. Browner
Role Appellant
Status Active
Name Donall Curtin
Role Appellant
Status Active
Name Richard C. Yo
Role Appellant
Status Active
Name Dean V. Sweitzer Family Trust
Role Appellant
Status Active
Name Steven Cortopassi
Role Appellant
Status Active
Name Elizabeth C. Grisbaum
Role Appellant
Status Active
Name Peter Grimes
Role Appellant
Status Active
Name Doris Sandole
Role Appellant
Status Active
Name Dennis A. Sandole
Role Appellant
Status Active
Name Ming Zu Yo
Role Appellant
Status Active
Name John Maliani
Role Appellant
Status Active
Name Kay T. Strickland Living Revocable Trust
Role Appellant
Status Active
Name Barbara Cortopassi
Role Appellant
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Q CLUB HOTEL, LLC
Role Appellee
Status Active
Representations Andrew Todd Sarangoulis, Gennifer L Bridges, Laurence Stephan Litow, Peter Charles Vilmos, Brenton L. Thompson

Docket Entries

Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Andrew Rigo
View View File
Docket Date 2023-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andrew Rigo
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/16/2023.
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Andrew Rigo
Docket Date 2023-09-14
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorneys' Fees and Costs
On Behalf Of Andrew Rigo
Docket Date 2023-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 9/14/23).
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to August 30, 2023
Docket Date 2023-06-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-06-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed June 9, 2023. Further,ORDERED that Brenton Thompson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/31/23.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Q Club Hotel, LLC
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Rigo
Docket Date 2023-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (121 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ April 19, 2023 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 ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2023-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Andrew Rigo
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 4/27/23
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Andrew Rigo
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-2210
On Behalf Of Clerk - Broward
Docket Date 2023-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants’ November 21, 2022 motion for clarification of appellate deadlines is granted. Appellate deadlines shall run from November 18, 2022.
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF APPELLATE DEADLINES
On Behalf Of Andrew Rigo
Docket Date 2022-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Andrew Rigo
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Rigo
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-10-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Andrew Rigo
View View File
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's June 9, 2023 verified motion for permission to appear pro hac vice is granted, and Brenton Thompson, Esquire is permitted to appear in this appeal as counsel for appellee. Brenton Thompson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-11-04
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State