Search icon

BOCA TIDE, LLC

Headquarter

Company Details

Entity Name: BOCA TIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: L08000007434
FEI/EIN Number 743025991
Address: C/O Bobby Freisberg, 800 17th Avenue N, ST PETERSBURG, FL, 33704, US
Mail Address: C/O Bobby Freisberg, 800 17th Avenue N, ST PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOCA TIDE, LLC, KENTUCKY 0574748 KENTUCKY
Headquarter of BOCA TIDE, LLC, KENTUCKY 0687706 KENTUCKY
Headquarter of BOCA TIDE, LLC, KENTUCKY 0775406 KENTUCKY

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
FREISBERG BOBBY Manager 800 17th Avenue N, ST PETERSBURG, FL, 33704

Member

Name Role Address
FREISBERG GANGOLF Member C/O Bobby Freisberg, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 C/O Bobby Freisberg, 800 17th Avenue N, ST PETERSBURG, FL 33704 No data
CHANGE OF MAILING ADDRESS 2023-04-27 C/O Bobby Freisberg, 800 17th Avenue N, ST PETERSBURG, FL 33704 No data
REINSTATEMENT 2018-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-09 Capitol Corporate Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 515 E Park Ave Floor 2, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
JAVIER LANZA VS BOCA TIDE, LLC, et al. 4D2022-2631 2022-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010263

Parties

Name Javier Lanza
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein, Terry E. Resk
Name Bobby Freisberg
Role Appellee
Status Active
Name DINSMORE & SHOHL, LLP
Role Appellee
Status Active
Name Fox Rothschild, LLP
Role Appellee
Status Active
Name BOCA TIDE, LLC
Role Appellee
Status Active
Representations Joseph G. Galardi, Mia A. Williams, Howard Jay Harrington, Eleni K. Howard, David P. Ackerman, Kristen Marie Fiore, Alaina Karsten
Name Jerrad T. Howard
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 11, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Javier Lanza
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Tide, LLC
Docket Date 2023-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 07/17/2023
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Dinsmore & Shohl, LLP and Jerrad T. Howard
On Behalf Of Boca Tide, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 07/17/2023
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Javier Lanza
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Javier Lanza
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s February 15, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-15
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 Javier Lanza
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-3869
On Behalf Of Clerk - Palm Beach
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Javier Lanza
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 03/07/2023
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Tide, LLC
Docket Date 2022-10-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Javier Lanza
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Javier Lanza
JAVIER LANZA VS BOCA TIDE, LLC, et al. 4D2021-2039 2021-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010263

Parties

Name Javier Lanza
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name Jerrad T. Howard
Role Appellee
Status Active
Name BOCA TIDE, LLC
Role Appellee
Status Active
Representations Mia A. Williams, Maria N. Vernace, Alaina Karsten, Kristen Marie Fiore, Joseph G. Galardi, D. David Keller, Eleni K. Howard, David P. Ackerman
Name DINSMORE & SHOHL, LLP
Role Appellee
Status Active
Name Fox Rothschild, LLP
Role Appellee
Status Active
Name Bobby Freisberg
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s July 16, 2021 jurisdictional brief and appellees’ July 28, 2021 response, this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.110(a)(1); Knott v. Genung, 310 So. 3d 990, 991 (Fla. 2d DCA 2020); Valcarcel v. Chase Bank USA NA, 54 So. 3d 989, 990 (Fla. 4th DCA 2010).GROSS, MAY and LEVINE, JJ., concur.
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ AMENDED
On Behalf Of Boca Tide, LLC
Docket Date 2021-07-28
Type Response
Subtype Response
Description Response
On Behalf Of Boca Tide, LLC
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Boca Tide, LLC
Docket Date 2021-07-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Javier Lanza
Docket Date 2021-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Tide, LLC
Docket Date 2021-07-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 1, 2021 omnibus order is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110, as (1) paragraph 4 of page 10 of the June 1, 2021 omnibus order states the court “will consider any motion for leave to amend . . . filed by the plaintiff in due course”; and (2) the June 24, 2021 order denying motion for clarification and alternative motion for reconsideration states “[p]laintiff may seek leave to amend when, and if, he can argue to the Court, in good faith, that his claim actually exists.” See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (finding that a final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Tide, LLC
Docket Date 2021-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Javier Lanza
Docket Date 2021-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Javier Lanza
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
BOCA TIDE, LLC VS SABIO RESTAURANT, LLC, et al. 4D2020-0959 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010428XXXXMBAG

Parties

Name BOCA TIDE, LLC
Role Appellant
Status Active
Representations Philip M. Burlington, Yesica S. Liposky, Susanne M. Calabrese, Jerrad T. Howard, Jeffrey V. Mansell, Joseph A. DeMaria
Name Sabio Restaurant, LLC
Role Appellee
Status Active
Representations David Steinfeld
Name Javier Lanza
Role Appellee
Status Active
Name Tim Zombek
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's September 2, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-10
Type Response
Subtype Response
Description Response
On Behalf Of Sabio Restaurant, LLC
Docket Date 2021-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Boca Tide, LLC
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 20, 2021 motion for extension is granted and the time for filing a motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Boca Tide, LLC
Docket Date 2021-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s April 13, 2021 motion for appellate attorneys’ fees and costs is denied.
Docket Date 2021-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Boca Tide, LLC
Docket Date 2021-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca Tide, LLC
Docket Date 2021-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boca Tide, LLC
Docket Date 2020-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Boca Tide, LLC
Docket Date 2020-05-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2020-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca Tide, LLC
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 5, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-04-05
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 Boca Tide, LLC
Docket Date 2021-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/5/21.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Boca Tide, LLC
Docket Date 2021-02-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sabio Restaurant, LLC
Docket Date 2021-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sabio Restaurant, LLC
Docket Date 2021-02-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ February 17, 2021 answer brief and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Sabio Restaurant, LLC
Docket Date 2021-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of Sabio Restaurant, LLC
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ February 9, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 11, 2021. 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 2021-02-09
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 Sabio Restaurant, LLC
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sabio Restaurant, LLC
Docket Date 2021-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca Tide, LLC
Docket Date 2021-01-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca Tide, LLC
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 31, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-12-31
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 Boca Tide, LLC
Docket Date 2020-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3444 PAGES) CONFIDENTIAL.
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's December 3, 2020 motion to supplement the record and toll time to serve initial brief 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Tide, LLC
Docket Date 2020-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Boca Tide, LLC
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 5, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-05
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 Boca Tide, LLC
Docket Date 2020-09-16
Type Record
Subtype Transcript
Description Transcript Received ~ (855 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 8, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-08
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 Boca Tide, LLC
Docket Date 2020-06-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ FINAL JUDGMENT ATTACHED.
On Behalf Of Hon. Cymonie Rowe
Docket Date 2020-06-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant's June 1, 2020 status report, it is ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward entering a final judgment.
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca Tide, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-28
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State