Search icon

KAYE BENDER REMBAUM, P.L. - Florida Company Profile

Company Details

Entity Name: KAYE BENDER REMBAUM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAYE BENDER REMBAUM, P.L. 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: 18 Dec 2008 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L08000115186
FEI/EIN Number 263911423

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

Address: 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
Mail Address: 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE ROBERT LEsq. Managing Member 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
KAYE ROBERT Esq. Agent C/O KAYE BENDER REMBAUM, P.L., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
MERGER 2018-01-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000178045
REGISTERED AGENT NAME CHANGED 2015-02-24 KAYE, ROBERT, Esq. -
LC NAME CHANGE 2012-01-26 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 C/O KAYE BENDER REMBAUM, P.L., 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-10-26 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -

Court Cases

Title Case Number Docket Date Status
ROGER DAVENPORT, Appellant(s) v. HERITAGE LANDINGS ASSOCIATION, INC.,et al., Appellee(s) 4D2023-0542 2023-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017606

Parties

Name Roger Davenport
Role Appellant
Status Active
Name Joseph Rabah
Role Appellee
Status Active
Name Allison C. Sackett
Role Appellee
Status Active
Name Rosalie Bianco
Role Appellee
Status Active
Name Gerard Stephen Collins
Role Appellee
Status Active
Name Lauren T. Schwarzfeld
Role Appellee
Status Active
Name Troy Moody
Role Appellee
Status Active
Name James M. Potts, Sr.
Role Appellee
Status Active
Name Yeong J. Kang
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Linda I. Gonzalez
Role Appellee
Status Active
Name Michael S. Bender
Role Appellee
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Klaus Londot, Matthew Joseph Wildner, Kimberly Kanoff Berman, Andrew James Marchese, Meredith A. Chaiken
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Bryon Tyson
Role Appellee
Status Active
Name SUSAN KANG, P.A.
Role Appellee
Status Active
Name Teresa S. Goodson
Role Appellee
Status Active
Name Robert L. Kaye
Role Appellee
Status Active
Name Emily E. Gannon
Role Appellee
Status Active
Name Shanell M. Schuyler
Role Appellee
Status Active
Name Dana Macha
Role Appellee
Status Active
Name Andrew B. Black
Role Appellee
Status Active

Docket Entries

Docket Date 2023-04-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Roger Davenport
Docket Date 2023-04-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 3, 2023 order.
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-09-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF DEATH
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Order
On Behalf Of Roger Davenport
Docket Date 2023-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court’s April 12, 2023 order to show cause is discharged. Further, ORDERED that, upon consideration of appellant’s April 24, 2023 response, the time for appellant to comply with the court’s March 3, 2023 order is extended thirty (30) days from the date of this order. Appellant is advised that he may need to motion the trial court for a final order, as it is appellant’s responsibility to obtain a final order of dismissal. Failure to obtain a final order and file it with this court within the time provided by this order may result in dismissal of the above-styled action.
Docket Date 2023-04-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Roger Davenport
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
ROGER DAVENPORT VS HERITAGE LANDINGS ASSOCIATION, INC., et al. 4D2022-2232 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017606

Parties

Name Roger Davenport
Role Appellant
Status Active
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name Dana Macha
Role Appellee
Status Active
Name Joseph Rabah
Role Appellee
Status Active
Name James M. Potts, Sr.
Role Appellee
Status Active
Name Gerard S. Collins
Role Appellee
Status Active
Name Emily E. Gannon
Role Appellee
Status Active
Name Yeong J. Kang
Role Appellee
Status Active
Name Troy Moody
Role Appellee
Status Active
Name Robert L. Kaye
Role Appellee
Status Active
Name Lauren T. Schwarzfeld
Role Appellee
Status Active
Name Linda I. Gonzalez
Role Appellee
Status Active
Name Allison C. Sackett
Role Appellee
Status Active
Name SUSAN KANG, P.A.
Role Appellee
Status Active
Name Michael S. Bender
Role Appellee
Status Active
Name Teresa S. Goodson
Role Appellee
Status Active
Name Shanell M. Schuyler
Role Appellee
Status Active
Name HERITAGE LANDINGS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Meredith A. Chaiken, Gerard S. Collins, Mary Hope Keating, Lorraine Durham, Andrew J. Marchese, Matthew J. Wildner, John Londot
Name Andrew B. Black
Role Appellee
Status Active
Name David Marks
Role Appellee
Status Active
Name Bryon Tyson
Role Appellee
Status Active
Name Rosalie Bianco
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/02/2022
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-10-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-10-24
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 October 20, 2022 motion for extension of time is granted, and appellants initial brief was filed on October 24, 2022.
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Davenport
Docket Date 2022-10-20
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 Roger Davenport
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,274 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT DISMISSING FLORIDA BAR DEFENDANTS AND ORDER OF CLARIFICATION
On Behalf Of Roger Davenport
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Roger Davenport
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Davenport
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 4, 2023 motion for rehearing, certification, clarification, and written opinion is denied.
Docket Date 2023-05-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Heritage Landings Association, Inc.
Docket Date 2023-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Roger Davenport
Docket Date 2023-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roger Davenport
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Roger Davenport
Docket Date 2022-08-18
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
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.
ANITA ROYE VS CIRCLE ONE CONDOMINIUM, INC. and KAYE BENDER REMBAUM, P.L. 4D2020-2269 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006180

Parties

Name Anita Roye
Role Appellant
Status Active
Representations Faudlin Pierre
Name CIRCLE ONE CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Jay S. Levin, Stefano Rainelli, Gerard S. Collins, Evelyn Greenstone Kammet
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name HON. SANDRA PEARLMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Circle One Condominium, Inc., April 9, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 14, 2021. 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.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's, Kaye Bender Rembaum, P.L., April 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 14, 2021. 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.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CIRCLE ONE CONDOMINIUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ KAYE BENDER REMBAUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anita Roye
Docket Date 2021-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anita Roye
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anita Roye
Docket Date 2021-03-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the portion of appellant’s January 21, 2021 motion to direct clerk to file the record is determined to be moot.
Docket Date 2021-03-02
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 March 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 13, 2021. 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 2021-03-01
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 Anita Roye
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (886 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-02-01
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 January 21, 2021 motion for extension of time is granted, 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 2021-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 886 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Anita Roye
Docket Date 2020-12-21
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 December 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 28, 2021. 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 2020-12-18
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 Anita Roye
Docket Date 2020-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 10, 2020 notice of filing, it is ORDERED that this appeal shall proceed as to the December 10, 2020 final order of dismissal.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of Anita Roye
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s November 3, 2020 “statement of jurisdiction and request for additional time to obtain final order” is granted. Appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-11-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 2, 2020 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND REQUEST FOR ADDITIONAL TIME TO OBTAIN FINAL ORDER
On Behalf Of Anita Roye
Docket Date 2020-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Anita Roye
Docket Date 2020-11-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND REQUEST FOR ADDITIONAL TIME TO OBTAIN FINAL ORDER
On Behalf Of Anita Roye
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anita Roye
Docket Date 2021-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CIRCLE ONE CONDOMINIUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CIRCLE ONE CONDOMINIUM
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KAYE BENDER REMBAUM, P.L.
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ KAYE BENDER REMBAUM, P.L.
On Behalf Of Circle One Condominium, Inc.
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 14, 2021 motion for attorney's fees is denied.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Anita Roye
Docket Date 2021-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anita Roye
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 24, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 13, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-24
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 Anita Roye
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 10, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-10
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 Anita Roye
Docket Date 2020-10-22
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 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anita Roye
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAMBLEWOOD EAST CONDO. ASSOC., INC. VS KAYE BENDER REMBAUM, P.L. f/k/a ROBERT KAYE & ASSOCIATES, P.A 4D2019-0166 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-030318 (04)

Parties

Name RAMBLEWOOD EAST CONDO. ASSOC.
Role Appellant
Status Active
Representations Laura Baker, ROBERT E. FERENCIK
Name KAYE BENDER REMBAUM, P.L.
Role Appellee
Status Active
Representations BARTOSZ A. OSTRZENSKI, Robin Bresky, Jeffrey D. Green, Gerard S. Collins
Name ROBERT KAYE & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2020-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s April 16, 2020 motion for rehearing, certification, and rehearing en banc is denied. The stipulation for dismissal was not entered prior to a decision on the merits in this case, and thus this court determines it is moot.
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ **VACATED**ORDERED that appellant's April 16, 2020 motion for rehearing, certification, and rehearing en banc is denied.
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2020-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s October 16, 2019 motion for attorney's fees is denied.
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on February 18, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 18, 2020, at 11:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2019-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2019-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 17 DAYS TO 9/16/19
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2019-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 8/30/19.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Kaye Bender Rembaum, P.L.
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/12/19.
Docket Date 2019-05-30
Type Record
Subtype Transcript
Description Transcript Received ~ (933 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-15
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 May 20, 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 2019-05-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-04-12
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 May 10, 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 2019-04-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2019-04-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (3116 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Compliance filed by the appellant on March 26, 2019, Apex Reporting is ordered to file a report within five (5) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE.
On Behalf Of RAMBLEWOOD EAST CONDO. ASSOC.
Docket Date 2019-02-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-02-21
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 March 22, 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 2019-01-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
Merger 2018-01-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State