Entity Name: | JUPITER RANDOLPH 18, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jun 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000059591 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2025 TYLER STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2025 TYLER STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAADA Mark | Agent | 2025 TYLER STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
SAADA Mark | Managing Member | 2025 TYLER STREET, HOLLYWOOD, FL, 33020 |
SAADA Philip | Managing Member | 2025 TYLER STREET, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
SAADA James L | Manager | 2025 Tyler Street, Hollywood, FL, 33020 |
SAADA Mark | Manager | 2025 Tyler Street, Hollywood, FL, 33020 |
SAADA Philip | Manager | 2025 Tyler Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | SAADA, Mark | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT ALLEN TRIBBLE, JR. VS JUPITER RANDOLPH 18, LLC. | SC2017-0039 | 2017-01-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Tribble, Jr. |
Role | Petitioner |
Status | Active |
Name | JUPITER RANDOLPH 18, LLC |
Role | Respondent |
Status | Active |
Representations | STEPHANIE A. GRIFFIN, KENNETH LOUIS MINERLEY |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-14 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-02-13 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ RE: DCA REHEARING (DENIED 01/27/2017) **02/14/17: DUPLICATE COPY FILED** |
On Behalf Of | Robert Tribble, Jr. |
View | View File |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | District Court of Appeal |
Description | ORDER-DISTRICT COURT OF APPEAL ~ 02/10/17: ORDERED that the appellant's December 21, 2016 "motion for rehearing en banc or alternate certificate of conflict with other case law" is denied. |
View | View File |
Docket Date | 2017-02-10 |
Type | Miscellaneous Document |
Subtype | Status Report |
Description | STATUS REPORT ~ RE: DCA REHEARING (DENIED 01/27/2017) |
On Behalf Of | Robert Tribble, Jr. |
View | View File |
Docket Date | 2017-01-11 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2017-01-11 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2017-01-11 |
Type | Order |
Subtype | Stay Proceedings FSC (DCA Reh) |
Description | ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court. |
Docket Date | 2017-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2017-01-10 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL TO SUPREME COURT" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION |
On Behalf Of | Robert Tribble, Jr. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2014CA000381XXXXMB |
Parties
Name | ROBERT ALLEN TRIBBLE, JR. |
Role | Appellant |
Status | Active |
Name | JUPITER RANDOLPH 18, LLC |
Role | Respondent |
Status | Active |
Representations | Kenneth L. Minerley |
Name | T I LIMITED LIMITED |
Role | Respondent |
Status | Active |
Name | Hon. Cheryl A. Caracuzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 4, 2015 ¿application for writ of prohibition and/or certiorari¿ is hereby dismissed in part, to the extent it seeks review of a May 28, 2015 order, for failure to comply with this court¿s order dated September 30, 2015, requiring the petitioner to furnish this court with a copy of the May 28, 2015 order and to show cause why the petition should not be dismissed as untimely as to that order; furtherORDERED that the balance of the petition is denied on the merits. |
Docket Date | 2015-11-05 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ DISMISSED/DENIED |
Docket Date | 2015-09-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The petitioner timely invoked this court's jurisdiction to review the April 30, 2015 order which the petitioner attached to his notice of appeal; however, the "application for writ of prohibition and/or writ of certiorari" (the petition) which he filed with this Court on August 4, 2015, seeks review also of a May 28, 2015 order, which is not included in his appendix. Accordingly, it is ORDERED that within ten (10) days petitioner shall file (1) a copy of the May 28, 2015 order sought to be reviewed, and (2) a response in which he is to show cause why the petition for writ of certiorari should not be dismissed as untimely as to the May 28, 2015 order. Fla. R. App. P. 9.100(c). |
Docket Date | 2015-08-28 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ Upon consideration of appellant's July 31, 2015 response and August 4, 2015 petition, it is ORDERED that the above-styled appeal is dismissed as to the portion of the order striking the jury trial demand. This type of order is not appropriate for certiorari or interlocutory appellate review. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214, 214 (Fla. 1998). This dismissal is without prejudice to appellant to raise this issue on plenary appeal. It is further ORDERED that the appeal of the portion of the order permitting inspection of the subject property is treated as a petition for writ of certiorari. The court notes appellant's August 4, 2015 filing of his petition. No further petition shall be filed unless by further order of this court. |
Docket Date | 2015-08-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2015-08-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2015-07-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO 5/29/15 ORDER |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2015-07-21 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2015-07-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2015-07-14 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellant's July 10, 2015 motion to reopen case is granted, and the above-styled appeal is reinstated. Appellant shall comply with this court's May 29, 2015 orders within thirty (30) days from the date of this order; further,ORDERED the clerk of the circuit court shall notify this court concerning the outcome of appellant's application for indigent status. |
Docket Date | 2015-07-10 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Docket Date | 2015-07-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ **REINSTATED 7/14/15**ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 29, 2015 orders directing appellant to pay the filing fee and to file a statement for basis of jurisdiction. |
Docket Date | 2015-07-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ **REINSTATED 7/14/15** |
Docket Date | 2015-05-29 |
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 order appealed is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2015-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **APPEAL OF PORTION OF THE ORD PERMITTING INSPECTION OF THE SUBJECT PROPERTY TREATED AS A PETITION-SEE 8/28/15 ORDER** |
On Behalf Of | ROBERT ALLEN TRIBBLE, JR. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State