Search icon

LAD COMMERCIAL LLC

Company Details

Entity Name: LAD COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Aug 2008 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2008 (16 years ago)
Document Number: L08000082657
FEI/EIN Number 263108499
Address: 6535 Nova Drive, Suite 109, Davie, FL, 33317, US
Mail Address: 6535 Nova Drive, Suite 109, Davie, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KATZMAN LEIGH Agent 6535 Nova Drive, Davie, FL, 33317

Manager

Name Role Address
KATZMAN LEIGH Manager 6535 Nova Drive, Davie, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 6535 Nova Drive, Suite 109, Davie, FL 33317 No data
CHANGE OF MAILING ADDRESS 2021-04-16 6535 Nova Drive, Suite 109, Davie, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 6535 Nova Drive, Suite 109, Davie, FL 33317 No data
CONVERSION 2008-08-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000060244. CONVERSION NUMBER 100000090261

Court Cases

Title Case Number Docket Date Status
LAD COMMERCIAL, LLC, Appellant(s) v. EAGLE TRACE AT VERO BEACH HOMEOWNERS' ASSOCIATION, INC., Appellee(s). 4D2023-1100 2023-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-023362

Parties

Name LAD COMMERCIAL LLC
Role Appellant
Status Active
Representations Daniel Bushell
Name KATZMAN GARFINKEL, P.A.
Role Appellant
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Eagle Trace at Vero Beach Homeowners' Association, Inc.
Role Appellee
Status Active
Representations Nicholas Bastidas, Therese Ann Savona, Craig Christopher Minko, Michael A. Rosenberg, W. Taylor Loe

Docket Entries

Docket Date 2024-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LAD Commercial, LLC
View View File
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's April 17, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within ten (10) 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.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's March 28, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement to Motion for Extension of Time
On Behalf Of LAD Commercial, LLC
Docket Date 2024-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that Appellee's February 20, 2024 motion for clarification of briefing schedule is granted, and Appellee shall serve the answer brief within five (5) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Clarification of Briefing Schedule
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAD Commercial, LLC
Docket Date 2023-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the November 28, 2023 motion of Agnant & Lambdin, LLC and Sarah E. Lam for leave to withdraw as counsel for Appellant is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal on behalf of Appellant shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; further, ORDERED that this case is stayed pending the above.
View View File
Docket Date 2023-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LAD Commercial, LLC
Docket Date 2023-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/13/2023
Docket Date 2023-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 11/13/2023
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/13/2023
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-08-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAD Commercial, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 8/12/23
Docket Date 2023-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/07/2023
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/28/2023
Docket Date 2023-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eagle Trace at Vero Beach Homeowners' Association, Inc.
Docket Date 2023-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1292 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAD Commercial, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAD Commercial, LLC
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's April 29, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellee's July 6, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 13, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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.
View View File
Docket Date 2023-05-08
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.
LAD COMMERCIAL, LLC, as assignee of KATZMAN GARFINKEL, P.A. VS COBBLESTONE AT PEMBROKE HOMEOWNERS ASSOCIATION, INC. 4D2022-1454 2022-05-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO19-009548

Parties

Name KATZMAN GARFINKEL, P.A.
Role Appellant
Status Active
Name LAD COMMERCIAL LLC
Role Appellant
Status Active
Representations Erik Joseph Willman, Keith J. Lambdin, Sarah E. Lam
Name Cobblestone at Pembroke Homeowners Association, Inc.
Role Appellee
Status Active
Representations Carlos A. Triay
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 1, 2023 motion for rehearing en banc or written opinion is denied.
Docket Date 2023-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of LAD Commercial, LLC
Docket Date 2023-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ LAD COMMERCIAL
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cobblestone at Pembroke Homeowners Association, Inc.
Docket Date 2022-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED. **STRICKEN**
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAD Commercial, LLC
Docket Date 2022-08-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of LAD Commercial, LLC
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (427 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAD Commercial, LLC
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-05-27
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 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAD Commercial, LLC
HAWTHORNE VILLAGE CONDOMINIUM ASSOCIATION VS LAD COMMERCIAL, LLC 4D2018-2765 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062011CA022582AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-022582

Parties

Name HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Role Appellant
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, Agustin R. Benitez, Ashley P. Singrossi
Name LAD COMMERCIAL LLC
Role Appellee
Status Active
Representations Steven M. Katzman, Charles J. Bennardini, I I I
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee/cross-appellant's May 1, 2019 “motion for order determining entitlement to appellate attorneys' fees” is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of LAD Commercial, LLC
Docket Date 2019-06-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee/cross-appellant's cross-reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SUPPLEMENTAL
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2019-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2019-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2019-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAD Commercial, LLC
Docket Date 2019-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (55 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-04-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's April 12, 2019 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. Appellee shall monitor the supplementation process.
Docket Date 2019-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LAD Commercial, LLC
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of LAD Commercial, LLC
Docket Date 2019-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/24/19.
Docket Date 2019-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2019-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (158 PAGES) **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 15, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-12-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-11-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant's November 20, 2018 response, it is ORDERED that appellee's November 15, 2018 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that retrying a case is not sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-11-20
Type Response
Subtype Response
Description Response
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2018-11-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 9, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2018-11-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-11-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAD Commercial, LLC
Docket Date 2018-11-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LAD Commercial, LLC
Docket Date 2018-11-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 29, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2018-11-07
Type Response
Subtype Response
Description Response ~ TO 11/7/18 ORDER
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2018-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ OF FILING FINAL ORDER.
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2018-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-10-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ Upon consideration of the parties' jurisdictional briefs, it is not clear whether the trial court disposed of each and every pending claim and counterclaim. Accordingly, appellant is ORDERED to obtain and file with this court, within thirty (30) days from the date of this order, an amended final judgment which states the disposition of each and every claim and counterclaim. If the trial court declines to enter such an amended judgment, appellant shall so inform this court.
Docket Date 2018-10-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LAD Commercial, LLC
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response
On Behalf Of LAD Commercial, LLC
Docket Date 2018-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2018-09-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.
Docket Date 2018-09-17
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. 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 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAWTHORNE VILLAGE CONDO. ASS'N, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State