Search icon

PELICAN VIEW PROJECT LLC - Florida Company Profile

Company Details

Entity Name: PELICAN VIEW PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELICAN VIEW PROJECT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2009 (16 years ago)
Date of dissolution: 10 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: L09000012291
Address: 807 EDGEFOREST TERRACE, SANFORD, FL, 32771, US
Mail Address: 807 EDGEFOREST TERRACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOQUIST FAMILY LIMITED PARTNERSHIP LP Manager -
SHOQUIST THOMAS L Agent 807 EDGEFOREST TERR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-10 - -

Court Cases

Title Case Number Docket Date Status
BOYLE & DRAKE, INC. VS PELICAN VIEW PROJECT, LLC 4D2018-0204 2018-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000477

Parties

Name BOYLE & DRAKE, INC.
Role Appellant
Status Active
Representations ROBERTO MANUEL URETA
Name PELICAN VIEW PROJECT LLC
Role Appellee
Status Active
Representations GLENN WILLIAMS, MICHELLE L. RIVERA
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***17-581, 17-1807 AND 18-204 ARE CONSOLIDATED FOR RECORD PURPOSES. 17-581 AND 17-1807 ARE CONSOLIDATED FOR PANEL AND RECORD PURPOSES. SEE 04/10/2018 ORDER.***
Docket Date 2018-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 7, 2018 motion for extension of time to file initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-09-07
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 BOYLE & DRAKE, INC.
Docket Date 2018-08-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 23, 2018 is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-04-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the parties’ April 18, 2018 joint response, it is ORDERED that the above-styled appeal is stayed pending disposition of this court’s review of consolidated case number 4D17-0581.
Docket Date 2018-04-18
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO COURT'S ORDER OF APRIL 10, 2018 REGARDING WHETHER CASE NO. 4D18-0204 SHOULD BE STAYED
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-04-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s February 5, 2018 order is vacated and the following is substituted in its place:ORDERED that appellant’s January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for use of the same record on appeal only. Case numbers 4D17-0581 and 4D17-1807 remain consolidated for both designation to the same appellate panel and use of the same record on appeal. Further, the parties shall each file a brief response, within ten (10) days from the date of this order, indicating whether case number 4D18-0204 should be stayed pending the disposition of consolidated case number 4D17-0581.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 06/26/2018
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 249 PAGES (PAGES 4871-5113)
Docket Date 2018-02-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: RECORD
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ***VACATED, SEE 04/10/2018 ORDER***ORDERED that appellant's January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for the purpose of designation to the same appellate panel and use of the same record on appeal.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-18
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.
BOYLE & DRAKE, INC. VS PELICAN VIEW PROJECT, LLC 4D2017-1807 2017-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000477

Parties

Name BOYLE & DRAKE, INC.
Role Appellant
Status Active
Representations ROBERTO MANUEL URETA
Name PELICAN VIEW PROJECT LLC
Role Appellee
Status Active
Representations GLENN WILLIAMS, MICHELLE L. RIVERA
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2018-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 8888-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***17-581, 17-1807 AND 18-204 ARE CONSOLIDATED FOR RECORD PURPOSES. 17-581 AND 17-1807 ARE CONSOLIDATED FOR PANEL AND RECORD PURPOSES. SEE 04/10/2018 ORDER.***
Docket Date 2018-08-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 23, 2018 is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 17, 2018, at 9:30 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 2018-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-04-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s February 5, 2018 order is vacated and the following is substituted in its place:ORDERED that appellant’s January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for use of the same record on appeal only. Case numbers 4D17-0581 and 4D17-1807 remain consolidated for both designation to the same appellate panel and use of the same record on appeal. Further, the parties shall each file a brief response, within ten (10) days from the date of this order, indicating whether case number 4D18-0204 should be stayed pending the disposition of consolidated case number 4D17-0581.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/25/2018
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 249 PAGES (PAGES 4871-5113)
On Behalf Of Clerk - Indian River
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for the purpose of designation to the same appellate panel and use of the same record on appeal.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/03/2018
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 20, 2017 motion for extension of time to file initial brief is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-20
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 BOYLE & DRAKE, INC.
Docket Date 2017-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 742 PAGES (PAGES 2274-3008)
Docket Date 2017-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the August 4, 2017 motion to supplement the record filed in case number 4D17-1807 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. Roberto Manuel Ureta shall monitor the supplementation process.
Docket Date 2017-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 11/22/17
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's June 27, 2017 motion to consolidate is granted in part, and the above-styled case numbers are now consolidated for the purpose of designation to the same appellate panel and use of the same record on appeal.
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-16
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, 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 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PELICAN VIEW PROJECT, LLC VS BOYLE & DRAKE, INC. 4D2017-0581 2017-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
31-2013-CA-000477

Parties

Name PELICAN VIEW PROJECT LLC
Role Appellant
Status Active
Representations GLENN WILLIAMS, MICHELLE L. RIVERA
Name BOYLE & DRAKE, INC.
Role Appellee
Status Active
Representations ROBERTO MANUEL URETA
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***17-581, 17-1807 AND 18-204 ARE CONSOLIDATED FOR RECORD PURPOSES. 17-581 AND 17-1807 ARE CONSOLIDATED FOR PANEL AND RECORD PURPOSES. SEE 04/10/2018 ORDER.***
Docket Date 7777-07-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-1807 FOR DESIGNATION TO THE SAME PANEL AND USE OF SAME RECORD ON APPEAL.***
Docket Date 2018-08-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 23, 2018 is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-19
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee’s November 13, 2017 motion for appellate attorney’s fees is denied in part and deferred in part. The motion for appellate attorney’s fees pursuant to Section 57.105, Florida Statutes is denied. The motion for appellate attorney’s fees based on Section 768.79, Florida Statutes is deferred pending the outcome of case number 4D18-0204.
Docket Date 2018-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 17, 2018, at 9:30 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 2018-04-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the parties’ April 18, 2018 joint response, it is ORDERED that the above-styled appeal is stayed pending disposition of this court’s review of consolidated case number 4D17-0581.
Docket Date 2018-04-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s February 5, 2018 order is vacated and the following is substituted in its place:ORDERED that appellant’s January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for use of the same record on appeal only. Case numbers 4D17-0581 and 4D17-1807 remain consolidated for both designation to the same appellate panel and use of the same record on appeal. Further, the parties shall each file a brief response, within ten (10) days from the date of this order, indicating whether case number 4D18-0204 should be stayed pending the disposition of consolidated case number 4D17-0581.
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 249 PAGES (PAGES 4871-5113)
On Behalf Of Clerk - Indian River
Docket Date 2018-02-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 22, 2018 motion to consolidate is granted in part, and case numbers 4D17-0581, 4D17-1807, and 4D18-0204 are now consolidated for the purpose of designation to the same appellate panel and use of the same record on appeal.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2018-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 816 PAGES (PAGES 4059-4870)
Docket Date 2017-12-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's December 22, 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-12-05
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 20, 2017 motion for extension of time is granted, and the time for filing a response to appellee's November 13, 2017 motion for attorney's fees is extended fifteen (15) days from the date of this order.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 12/23/17
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/13/17
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1054 PAGES (PAGES 3009-4058)
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 16, 2017 second motion to supplement the record on appeal is granted. The deposition transcripts and response to request for admissions filed by appellant on January 11, 2017 and appellee's amended response to request for admission no. 9 filed on or about October 14, 2013 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. Appellant shall monitor the supplementation process.
Docket Date 2017-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 742 PAGES (PAGES 2274-3008)
Docket Date 2017-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the August 4, 2017 motion to supplement the record filed in case number 4D17-1807 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. Roberto Manuel Ureta shall monitor the supplementation process.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 25, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-25
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 PELICAN VIEW PROJECT, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's June 27, 2017 motion to consolidate is granted in part, and the above-styled case numbers are now consolidated for the purpose of designation to the same appellate panel and use of the same record on appeal.
Docket Date 2017-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED CASES **AND**
On Behalf Of BOYLE & DRAKE, INC.
Docket Date 2017-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 91 PAGES (PAGES 2186-2273)
Docket Date 2017-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 22, 2017 amended 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 2017-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED**
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's May 15, 2017 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2017-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2207 PAGES (PAGES 1-2185)
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/3/17
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-02-28
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 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PELICAN VIEW PROJECT, LLC
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2009-04-10
Florida Limited Liability 2009-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State