Search icon

DEZER LAROCHE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DEZER LAROCHE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEZER LAROCHE HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2007 (17 years ago)
Document Number: L07000122389
FEI/EIN Number 800030727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18001 COLLINS AVENUE 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18001 COLLINS AVENUE 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFLP MANAGEMENT LLC Manager -
Reimer David H Agent 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 331312310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-06 Reimer, David H -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33131-2310 -

Court Cases

Title Case Number Docket Date Status
Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s). 3D2024-0072 2024-01-11 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
14-8900-CA-01

Parties

Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Jean Sinko Mahone
Role Appellee
Status Active
Name Domingo Delgado
Role Appellee
Status Active
Name Olga Fernandez
Role Appellee
Status Active
Name Richard Meruelo
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 17011 HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name RDR Seashore, LLC
Role Appellee
Status Active
Representations David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos
Name SIB UNITS, LLC
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eddie Nurielli
Role Appellee
Status Active
Representations Mark Shiels Auerbacher, Jesse Stolow
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-11/18/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Disposition of Motion Postponing Rendition
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice
Description Appellant's Certificate of Service
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal.
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10072786
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description 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 January 21, 2024.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal of Appeal with Prejudice
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB-40 days to 07/01/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
RDR SEASHORE, LLC, VS IN RE: ABOOD WOOD-FAY REAL ESTATE GROUP, LLC, etc., vs. SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2021-0374 2021-01-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8900

Parties

Name RDR SEASHORE, LLC
Role Appellant
Status Active
Representations RYAN T. HOPPER, GARY S. ROSNER, Brigid F. Cech Samole, GREGORY J. RITTER, DAVID B. WEINSTEIN, JOSEPH H. PICONE
Name EDDIE NURIELLI
Role Appellee
Status Active
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Representations Jeffrey P. Shapiro, Glen H. Waldman, Susan E. Raffanello, Jeffrey R. Lam, Sandra Ramirez Loe, Mark S. Auerbacher, Guy M. Shir, Stuart J. Zoberg
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name JEAN SINKO MAHONE
Role Appellee
Status Active
Name DOMINGO DELGADO
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant/Cross-Appellee RDR Seashore, LLC’s Status Report and the attached trial court orders, filed on May 28, 2021, are noted. This Court hereby ends the period of relinquishment and resumes jurisdiction. Appellee/Cross-Appellant Eddie Nurielli, Trustee of Florida Land Trust 55’s Motion to File Amended Response in Opposition to Appellant/Cross-Appellee’s Motion to Dismiss Appeal and Cross-Appeal is hereby denied. Upon consideration, Appellant/Cross-Appellee RDR Seashore, LLC’s Motion to Dismiss Appeal and Cross-Appeal as Moot is granted.
Docket Date 2021-06-21
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO MOTION TO FILE AMENDEDRESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'SMOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-06-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellee/Cross-Appellant Eddie Nurielli's Motion to File Amended Response in Opposition to Appellant/Cross-Appellee's Motion to Dismiss Appeal and Cross-Appeal.
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO:APPELLANT / CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTIONTO DISMISS APPEAL AND CROSS-APPEAL AS MOOTCROSS APPEAL OF APPELLEE / CROSS-APPELLANT, EDDIENURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55'S CROSS APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE AMENDED RESPONSE IN OPPOSITION TOAPPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEALAND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ RDR SEASHORE'S STATUS REPORT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted--2 (OG49A) ~ Appellant/Cross-Appellee’s Response to the Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court, filed on April 23, 2021, is noted. Eddie Nurielli, Trustee of Florida Land Trust’s Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court is granted, and the relinquishment period is extended to and including sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. This Order shall not affect the progress of this appeal.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO EXTEND TIME PERIOD TO ADJUDICATE MOTIONSRELINQUISHED TO TRIAL COURT PER FEBRUARY 25, 20201 ORDER
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CROSS-APPELLANT, FLT'S MOTION TO EXTEND TIMEPERIOD TO ADJUDICATE MOTIONS RELINQUISHED TOTRIAL ACOURT PER FEBRUARY 25, 2021 ORDER
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ We grant Appellees' Motion to Relinquish Jurisdiction for forty five (45) days from the date of this Order to allow the trial court to adjudicate Appellees' motions directed toward the order on appeal; we hold Appellant's dismissal motion in abeyance. The parties shall notify the Court when Appellees' motions, directed toward the order on appeal, have been adjudicated.EMAS, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-24
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISSAPPEAL AND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to the Motion to Relinquish Jurisdiction to the Trial Court.
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE/CROSS-APPELLANT'S MOTION TO RELINQUISHJURISDICTION TO THE TRIAL COURT
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO: APPELLANT/CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT/CROSS-APPELLEE RDR SEASHORE,LLC's MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-01-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ DEFENDANT/CROSS-CLAIMANT/COUNTER-APPELLANT,EDDIE NURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55CROSS NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-25
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, counsel for Eddie Nurielli, as Trustee of Florida Land Trust 55, 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 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-01-21
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 January 31, 2021.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ANDREW CHESNICK VS DEZER DEVELOPMENT, LLC, etc., et al., 3D2018-1932 2018-09-26 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
17-23511

Parties

Name ANDREW CHESNICK
Role Appellant
Status Active
Representations Glen H. Waldman, Benjamin L. Keime
Name DEZER PROPERTIES LLC
Role Appellee
Status Active
Name DEZER FAMILY HOLDINGS, INC.
Role Appellee
Status Active
Name DEZER SEASHORE HOLDINGS LLC
Role Appellee
Status Active
Name 18555 DEVELOPERS LLC
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name DEZER DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Scott A. Hiaasen, Carolina Goncalves, Susan E. Raffanello
Name 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NEOMI DEZERTZOV
Role Appellee
Status Active
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDREW CHESNICK
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW CHESNICK
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Gil Dezer’s May 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 15, 2018 transcript which is attached to said motion.
Docket Date 2019-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/17/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW CHESNICK
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/1/19
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/18
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-10-03
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018.
Docket Date 2018-09-26
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 2018-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDREW CHESNICK

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State