Search icon

ARDENT VENTURES LLC - Florida Company Profile

Company Details

Entity Name: ARDENT VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

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

Date Filed: 26 Jan 2009 (16 years ago)
Document Number: L09000007754
FEI/EIN Number 264108291

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

Address: 2945 W CYPRESS CREEK ROAD, 201, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2945 W CYPRESS CREEK ROAD, 201, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARDENT VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 264108291 2024-07-11 ARDENT VENTURES LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9549691330
Plan sponsor’s address 2945 W. CYPRESS CREEK ROAD STE 201, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing STEVE CABALLERO
Valid signature Filed with authorized/valid electronic signature
ARDENT VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 264108291 2023-07-27 ARDENT VENTURES LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9549691330
Plan sponsor’s address 2945 W. CYPRESS CREEK ROAD STE 201, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing STEVE CABALLERO
Valid signature Filed with authorized/valid electronic signature
ARDENT VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 264108291 2022-03-31 ARDENT VENTURES LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9549691330
Plan sponsor’s address 2945 W. CYPRESS CREEK ROAD STE 201, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing STEVE CABALLERO
Valid signature Filed with authorized/valid electronic signature
ARDENT VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 264108291 2021-07-30 ARDENT VENTURES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9549691330
Plan sponsor’s address 2945 W. CYPRESS CREEK ROAD STE 201, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing STEVE CABALLERO
Valid signature Filed with authorized/valid electronic signature
ARDENT VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 264108291 2020-07-29 ARDENT VENTURES LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9549691330
Plan sponsor’s address 2945 W. CYPRESS CREEK ROAD STE 201, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing STEVE CABALLERO
Valid signature Filed with authorized/valid electronic signature
ARDENT VENTURES LLC 401 K PROFIT SHARING PLAN TRUST 2018 264108291 2019-07-23 ARDENT VENTURES LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9549691330
Plan sponsor’s address 2945 W. CYPRESS CREEK ROAD STE 201, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing STEVE CABALLERO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CABALLERO STEVE A Manager 2945 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
MANGEL JARRETT S Manager 2945 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
CABALLERO STEVE A Agent 2945 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029152 FIRST ADVANTAGE EXPIRED 2010-03-31 2015-12-31 - 1280 SW 36TH AVE SUITE 301, POMPANO BEACH, FL, 33069
G10000026336 SECURE ONE EXPIRED 2010-03-22 2015-12-31 - 1280 SW 36TH AVE SUITE 301, POMPANO BEACH, FL, 33069
G09028900454 EXCLUSIVE PROPERTY MANAGEMENT ACTIVE 2009-01-28 2029-12-31 - 2945 W CYPRESS CREEK ROAD, SUITE 201, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 2945 W CYPRESS CREEK ROAD, 201, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-02-06 2945 W CYPRESS CREEK ROAD, 201, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 2945 W CYPRESS CREEK ROAD, 201, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2010-04-27 CABALLERO, STEVE A -

Court Cases

Title Case Number Docket Date Status
MEI LE and BING WANG, Appellant(s) v. CASA LA QUINTA CONDIMINIUMS ASSOCIATION, INC., et al., Appellee(s). 4D2024-2702 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001600

Parties

Name Mei Li
Role Appellant
Status Active
Name Bing Wang
Role Appellant
Status Active
Name Casa La Quinta Condominiums Association, Inc.
Role Appellee
Status Active
Representations Jason Michael Azzarone
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Representations Jason Michael Azzarone
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Daniel Marc Schwarz, Kara Rockenbach Link, Jose Castello
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Simon, Brian Jacobson
Name USI INSURANCE SERVICES LLC
Role Appellee
Status Active
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Dismiss
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Portions of the Appeal Seeking Review of Order of Dismissal and Final Order Entered by the Trial Court in 2022 and 2023
Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellants' November 19, 2024 motion for extension of time to respond to motion to dismiss.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2024-10-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion for Appellate Court to Appoint a Special Master to Make Finings a Fact
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description Philadelphia Indemnity Insurance Company's Notice of Joinder for Realignment in Citizens Property Insurance Corporation's Response To Appellants' Renewed Motion To Compel Better Response From All Appellees
Docket Date 2025-01-02
Type Response
Subtype Response
Description Appellee, Citizens Property Insurance Corporation's Response To Appellants' Renewed Motion To Compel Better Response From All Appellees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Renewed Motion to Compel Better Response from All Appellees
Docket Date 2024-12-11
Type Response
Subtype Response
Description Appellants' Objection to Appellee Philadelphia Indemnity's Motion to Dismiss and Appellants' Motion to Compel Better Response from All Appellees
On Behalf Of Mei Li
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 15, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within forty-five (45) 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. Further, ORDERED that Appellants' November 19, 2024 motion for extension of time is granted, and the time for filing a response to Appellee Philadelphia Indemnity Insurance Company's motion to dismiss is extended to and including December 10, 2024.
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Philadelphia Indemnity Insurance Company's Response to Motion for Extension of Time
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to Appellants' Motion for Extension of Time to Respond to the Motion to Dismiss
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 29, 2024 motion for extension of time is granted in part, and Appellants shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-23
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellants shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
MEI LI and BING WANG VS CASA LA QUINTA CONDOMINIUMS ASSOCIATION, INC., et al. 4D2022-2842 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-001600

Parties

Name Mei Li
Role Appellant
Status Active
Name Bing Wang
Role Appellant
Status Active
Representations Erin Pogue Newell
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name USI INSURANCE SERVICES LLC
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Casa La Quinta Condominiums Association, Inc.
Role Appellee
Status Active
Representations Brian Scott Jacobson, Brett A. Kaplan, Daniel M. Schwarz, Kara Rockenbach Link, Gregory S. Glasser, Michael Simon, Jason M. Azzarone

Docket Entries

Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OR APPELLANTS MOTION TO DISSMISS THIS APPEAL VOLUNTARILY
On Behalf Of Mei Li
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 14, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 3, 2023. 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 2023-03-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that, upon consideration of appellee Philadelphia Indemnity Insurance Company’s March 6, 2023 response, appellants’ February 28, 2023 motion for clarification and written opinion is denied. Schwarz v. Nourse, 390 So. 3d 389, 392 (Fla. 4th DCA 1980) (“It has generally been held that courts do not have the power to give legal advice or opinions.”). Further, ORDERED that appellants shall file a copy of the February 20, 2023 order on Philadelphia Indemnity Insurance Company’s motion for entry of final order within ten (10) days from the date of this order.
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ December 13, 2022 motion for extension of time is granted. Appellants have thirty (30) days from the date of this order to comply with this Court’s October 25, 2022 order.
Docket Date 2022-10-25
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, appellants shall have thirty (30) days from the date of this order to obtain a final order as to the claims against Philadelphia Indemnity Insurance Company 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 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mei Li
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that the July 31, 2023 motion of Erin Pogue Newell, counsel for appellants, to withdraw as counsel is granted. Further, ORDERED that appellants’ August 3, 2023 motion to relinquish jurisdiction is denied. Appellants’ request to voluntarily dismiss the above-styled appeal is granted, and the above-styled appeal is dismissed. Further, ORDERED that appellants’ July 31, 2023 motion for extension of time to file initial brief is determined to be moot.CIKLIN, GERBER and CONNER, JJ., concur.
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' RENEWED MOTION TO RELINQUISH JURISDICTION OR MOTION TO DISMISS APPEAL VOLUNTARILY
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPORTING FACTS AND AUTHORITIES FOR RENEWED MOTION TO RELINQUISH JURISDICTION FILED ON AUGUST 3, 2023
On Behalf Of Mei Li
Docket Date 2023-08-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-08-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-07-31
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 Bing Wang
Docket Date 2023-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bing Wang
Docket Date 2023-06-14
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 Bing Wang
Docket Date 2023-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 98 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ June 8, 2023 corrected 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. Appellants shall monitor the supplementation process.
Docket Date 2023-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CORRECTED
On Behalf Of Bing Wang
Docket Date 2023-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 120 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 27, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 16, 2023. 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 2023-04-27
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 Bing Wang
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED -- 2,618 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ April 20, 2023 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. Appellants shall monitor the supplementation process.
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bing Wang
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,618 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bing Wang
Docket Date 2023-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Order
On Behalf Of Bing Wang
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ Philadelphia Indemnity Insurance Company's response to appellant's Motion for Clarification
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Mei Li
Docket Date 2023-02-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Mei Li
Docket Date 2023-02-13
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee Citizens Property Insurance’s January 6, 2023 motion to dismiss is granted, and Citizens Property Insurance is dismissed from the above-styled appeal. See Cobb v. St. Joseph’s Hosp., Inc., 550 So. 2d 1, 2 (Fla. 2d DCA 1989) (“The general test for sufficiency of a notice of appeal is whether the notice of appeal gives sufficient information to determine, with a reasonable degree of certainty, the order being appealed.”). Further, ORDERED that appellants’ January 13, 2023 motion for extension of time is granted in part to the extent it requests an extension of time to comply with the court’s October 25, 2022 order. Appellants shall have thirty (30) days from the date of this order to comply with this Court’s October 25, 2022 order. All other relief requested in the motion is denied. Further, ORDERED that appellants’ February 8, 2023 motion to relinquish jurisdiction is denied.GROSS, CONNER and ARTAU, JJ., concur.
Docket Date 2023-02-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mei Li
Docket Date 2023-01-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in Philadelphia Indemnity Insurance Company's Response to Motion for Extension of Time
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME (Philadelphia Indemnity Insurance Company's Response)
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME (Citizens Property Insurance Corporation's Response)
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NEW NOTICE OF APPEAL
On Behalf Of Mei Li
Docket Date 2023-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Mei Li
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Casa La Quinta Condominiums Association, Inc.
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mei Li
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-20
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.
CHRISTINA WILLIS VS BONDED SERVICES, INC, et al. 4D2018-0502 2018-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-008761 (12)

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Representations Amy Wessel Jones, Edward J. O'Sheehan, Suzanne Y. Labrit
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Kevin H. Fabrikant, Daniel Te Young, Oded Chayoun, RENZO BOSONI, LESLIE BARBARA GOMEZ, JOSEPH H. ROSE, Jean A. Hanrahan
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 27, 2018 motion for attorney's fees is denied.
Docket Date 2018-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-05-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-05-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the reply 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 bookmarked 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 2018-05-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply 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 completely text searchable. 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 2018-05-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 05/02/2018 ORDER**
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 05/01/2018 ORDER**
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-04-24
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 April 23, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 30, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-04-23
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 CHRISTINA WILLIS
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SECOND AMENDED)
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's March 29, 2018 "motion to accept its amended appendix to answer brief without viewable bookmarks" is denied. The court notes that the amended appendix filed on March 28, 2018 failed to contain proper bookmarks that state the date and name of the document which it references, direct to the first page of that document, and are viewable in a separate window. The amended appendix merely contained a yellow icon on the first page of each document, which dated and named the document, but was not viewable in a separate window. Therefore, to comply with Florida Rule of Appellate Procedure 9.220(c)(3), the appellee shall file a revised amended appendix containing bookmarks that are both labeled and viewable in a separate window within two (2) days from the date of this order.
Docket Date 2018-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT ITS AMENDED APPENDIX TO ANSWER BRIEF WITHOUT VIEWABLE BOOKMARKS
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-03-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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 bookmarked 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 2018-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 03/27/2018 ORDER***
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BONDED SERVICES INC)
On Behalf Of BONDED SERVICES, INC
Docket Date 2018-02-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's February 27, 2018 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1. 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 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN, SEE 02/28/2018 ORDER***
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-23
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 February 22, 2018 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-22
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 CHRISTINA WILLIS
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of CHRISTINA WILLIS
Docket Date 2018-02-14
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. 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 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
CHRISTINA WILLIS VS BONDED SERVICES, INC. and ARDENT VENTURES, LLC. 4D2017-2521 2017-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-008761 (21)

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Daniel Te Young
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR CHRISTINA WILLIS. RETURN TO SENDER, NOT DELIVERABLE AS ADDRESSED.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Bonded Services, Inc.'s October 6, 2017 motion to dismiss for lack of jurisdiction is granted, and the above-styled appeal is dismissed as untimely filed.LEVINE, FORST and KUNTZ, JJ., concur.
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ 42 PAGES
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BONDED SERVICES, INC
Docket Date 2017-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 147 PAGES
Docket Date 2017-08-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency ~ DUPLICATE
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTINA WILLIS VS BONDED SERVICES, INC. et al 4D2017-2126 2017-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16 008761

Parties

Name CHRISTINA WILLIS
Role Appellant
Status Active
Name CRAIG VANDERLAAN
Role Appellee
Status Active
Name FLOREN LLC
Role Appellee
Status Active
Name ARTURO CESAR CHARRO
Role Appellee
Status Active
Name EXCLUSIVE PROPERTY MANAGEMENT CORP
Role Appellee
Status Active
Name CAROLYN WILLIS
Role Appellee
Status Active
Name MAXIMO INTERNATIONAL INVESTMENTS LLC
Role Appellee
Status Active
Name FREDDIE LEE MCINTURFF
Role Appellee
Status Active
Name BONDED SERVICES INC.
Role Appellee
Status Active
Representations Daniel Te Young
Name OLSAK GROUP, LLC
Role Appellee
Status Active
Name WENDY MCINTURFF
Role Appellee
Status Active
Name JHON MARIO ZULUAGA
Role Appellee
Status Active
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name BONDED ROOFING SERVICES INC.
Role Appellee
Status Active
Name MARCELO ARIEL ROVASIO
Role Appellee
Status Active
Name BARBARA A MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-09-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-11
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, 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, 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 the entry 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.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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA WILLIS
Docket Date 2017-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALEJANDRO ZAMORA ET AL. VS RIVIERA ISLES MASTER ASSOCIATION, INC., ET AL. 4D2017-0126 2017-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-017493 (02)

Parties

Name ALEJANDRO ZAMORA
Role Appellant
Status Active
Representations Paul Morris, Marc R. Ginsberg
Name ESTATE OF ALEJANDRO ANTONIO ZAMORA II
Role Appellant
Status Active
Name MARY KAY KLEINPETER-ZAMORA
Role Appellant
Status Active
Name ARDENT VENTURES LLC
Role Appellee
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Edgardo Ferreyra, JAMES P. WACZEWSKI, SHANA P. NOGUES, Jack D. Luks, DAVID LIPKIN
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2018-07-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties’ June 28, 2018 stipulation for dismissal due to settlement, this case is dismissed. Further,ORDERED that the appellants’ July 25, 2017 motion for appellate attorneys’ fees is determined to be moot.
Docket Date 2018-07-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL DUE TO SETTLEMENT
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ May 30, 2018 motion to stay is granted. Appellants are to provide notice to this court within thirty (30) days of this order regarding the status of settlement negotiations.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2018-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-12-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 20, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2017-11-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's November 29, 2017 notice of withdrawal of appellees’ motion for conditional attorneys’ fees is treated as a motion to withdraw the November 14, 2017 motion and is granted, and the November 14, 2017 motion for conditional attorneys’ fees is considered withdrawn.
Docket Date 2017-11-29
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPELLEEES' MOTION FOR CONDITIONAL ATTORNEYS' FEES
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN -- SEE 11/30/17 ORDER**
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 10, 2017. 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.
Docket Date 2017-10-24
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 RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/3/17
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 9/21/17
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's July 18, 2017 motion to withdraw the July 18, 2017 motion for attorney’s fees is granted, and the motion is considered withdrawn.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN- SEE 7/21/17 ORDER**
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's July 12, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 7/14/17**
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ June 1, 2017 motion for extension of time is granted, and appellants shall serve the initial brief by July 20, 2017. 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. Appellants are 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.
Docket Date 2017-06-01
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 ALEJANDRO ZAMORA
Docket Date 2017-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 145 PAGES
Docket Date 2017-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ April 20, 2017 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED FILED 4/21/17
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1420 PAGES)
Docket Date 2017-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 06/20/17
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVIERA ISLES MASTER ASSOCIATION, INC.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO ZAMORA
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782777002 2020-04-08 0455 PPP 2945 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309-1763
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458475
Loan Approval Amount (current) 458475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1763
Project Congressional District FL-20
Number of Employees 64
NAICS code 531190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 462946.7
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State