Entity Name: | BAL HARBOUR QUARZO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000107358 |
FEI/EIN Number | 364618478 |
Address: | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., MIAMI, FL, 33130, US |
Mail Address: | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dillworth Drew MReceive | Agent | 150 West Flagler St., MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
DILLWORTH DREW MReceive | Auth | 150 West Flagler St., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Suite 2200, MIAMI, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 150 West Flagler St., Suite 2200, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-17 | c/o Drew M. Dillworth, Receiver, 150 West Flagler St., Suite 2200, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | Dillworth, Drew M., Receiver | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000012708 | LAPSED | 17-7147 CA 01 | MIAMI-DADE COUNTY | 2017-10-04 | 2023-01-10 | $464,237.91 | RODRIGO SOTO, 20533 BISCAYNE BOULEVARD, AVENTURA, FL 33180 |
J18000012625 | LAPSED | 17-5787 CA 01 | MIAMI-DADE COUNTY | 2017-09-19 | 2023-01-10 | $529,901.00 | DARBY INTERNATIONAL INC., 20533 BISCAYNE BLVD.,, AVENTURA, FL 33180 |
J18000012633 | LAPSED | 17-3182 CA 01 | MIAMI-DADE COUNTY | 2017-08-23 | 2023-01-10 | $467,752.92 | ALCORA INTERNATIONAL SERVICES, INC., 12555 BISCAYNE BOULEVARD, 915, NORTH MIAMI, FL 33180 |
J17000268757 | TERMINATED | 1000000742375 | DADE | 2017-05-03 | 2037-05-11 | $ 37,853.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000268740 | TERMINATED | 1000000742373 | DADE | 2017-05-03 | 2037-05-11 | $ 12,695.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000100026 | LAPSED | 12 23112 CA 25 | MIAMI DADE CO. | 2017-01-25 | 2022-02-24 | $311,246.51 | LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PLACE., SUITE 500, WEST PALM BEACH, FLORIDA 33401 |
J17000100042 | LAPSED | 12 23112 CA 25 | MIAMI DADE CO. | 2017-01-25 | 2022-02-24 | $628,168.02 | LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PL., SUITE 500, WEST PALM BEACH, FLORIDA 33401 |
J17000100034 | LAPSED | 12 23112 CA 25 | MIAMI DADE CO. CIR CT. | 2017-01-25 | 2022-02-24 | $361,640.02 | LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PL. SUITE 500, WEST PALM BEACH, FLORIDA 33401 |
J17000100398 | LAPSED | 15-10794 | MIAMI-DADE CIR. CT. | 2016-05-25 | 2022-02-27 | $455,338.00 | FABIO POSADA VALASQUEZ, CALLE 71 #3-50, 304, BOGOTA, COLOMBIA |
J16000509855 | LAPSED | 2010-58016 | 11TH JUD. CIR. MIAMI-DADE CTY. | 2016-04-28 | 2021-08-31 | $243,244.22 | BLOOMSBURY INVESTMENTS, INC., C/O FERRO LAW FIRM, 7000 SW 97TH AVENUE, SUITE 201, MIAMI, FL 33173 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS ANTONIO NIETO VILLAMIZAR, etc., VS LUNA CAPITAL PARTNERS, LLC, etc., et al., | 3D2018-0112 | 2018-01-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUIS ANTONIO NIETO VILLAMIZAR |
Role | Appellant |
Status | Active |
Representations | PHILLIP T. CRENSHAW, LISA PAIGE GLASS |
Name | SILVERPEAK REAL ESTATE FIANCE, LLC |
Role | Appellee |
Status | Active |
Name | LUNA DEVELOPMENTS GROUP, LLC |
Role | Appellee |
Status | Active |
Name | SPREF WH ll, LLC |
Role | Appellee |
Status | Active |
Name | LUNA CAPITAL PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | JOHN C. LUKACS, SR., Anthony Torrente, JUAN C. MARTINEZ, Maureen G. Pearcy |
Name | Wilmington Trust, N.A. |
Role | Appellee |
Status | Active |
Name | BAL HARBOUR QUARZO, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-10-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2018-08-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-07-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for sanctions |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-07-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for sanctions against appellant and his attorneys |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-07-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney' fees |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-06-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2019-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-12-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and clarification is hereby denied. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied. |
Docket Date | 2018-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing, rehearing en banc and clarification |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for four day extension of time to file a response to the motion for rehearing, rehearing en banc, and clarification is granted to and including November 30, 2018. |
Docket Date | 2018-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO RESPOND TO MOTION FOR REHEARING, REHEARING EN BANC, AND CLARIFICATION |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-11-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-10-24 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney fees, it is ordered that said motion is hereby denied. Appellees’ motion for sanctions against appellant and his attorneys is hereby denied. |
Docket Date | 2018-06-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-05-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-4 days to 5/25/18 |
Docket Date | 2018-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 21, 2018. |
Docket Date | 2018-05-10 |
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 | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-04-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-10 days to 5/11/18 |
Docket Date | 2018-04-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for review of order requiring supersedeas bond is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. |
Docket Date | 2018-04-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Supplemental appendix to response to motion for review |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO REVIEW ORDER REQUIRING SUPERSEDEAS BOND |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-25 days to 5/1/18 |
Docket Date | 2018-04-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR REVIEW OF ORDER REQUIRING SUPERSEDEAS BOND |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-04-12 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ OF ORDER REQUIRING SUPERSEDEAS BOND |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-04-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LUNA CAPITAL PARTNERS, LLC |
Docket Date | 2018-03-17 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-03-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 15-2222, 15-1048 |
On Behalf Of | LUIS ANTONIO NIETO VILLAMIZAR |
Docket Date | 2018-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-37312 |
Parties
Name | BAL HARBOUR QUARZO, LLC |
Role | Appellant |
Status | Active |
Representations | JUAN C. MARTINEZ |
Name | PATRICIA CAMPO JARAMILLO |
Role | Appellee |
Status | Active |
Representations | JOSHUA E. YOUNG, JOHN H. SCHULTE |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 3/17/16 |
Docket Date | 2016-09-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2016-08-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-05-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant¿s motion for enlargement of time to file the reply brief is granted to and including May 17, 2016. |
Docket Date | 2016-05-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2016-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 4/30/16 |
Docket Date | 2016-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2016-03-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PATRICIA CAMPO JARAMILLO |
Docket Date | 2016-03-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PATRICIA CAMPO JARAMILLO |
Docket Date | 2016-03-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to answer brief. |
On Behalf Of | PATRICIA CAMPO JARAMILLO |
Docket Date | 2016-02-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PATRICIA CAMPO JARAMILLO |
Docket Date | 2016-01-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2016-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 13, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the September 4, 2015 transcript which is attached to said motion. |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-15 days to 1/28/16. |
Docket Date | 2016-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2016-01-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2015-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/13/16. |
Docket Date | 2015-12-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2015-12-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2015-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PATRICIA CAMPO JARAMILLO |
Docket Date | 2015-10-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 15, 2015 is hereby discharged |
Docket Date | 2015-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2015-10-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2015-10-15 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order on appeal appears to be a non-reviewable order denying a motion to reconsider a previous motion for denying reconsideration, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-10-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BAL HARBOUR QUARZO, LLC |
Docket Date | 2015-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-20 |
AMENDED ANNUAL REPORT | 2013-08-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-06-15 |
ANNUAL REPORT | 2012-05-08 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State