Search icon

CONUNDRUM CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: CONUNDRUM CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONUNDRUM CAPITAL, 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 06 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: L10000040211
FEI/EIN Number 272315167

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

Address: 17076 BOCA CLUB BLVD, #5, BOCA RATON, FL, 33487
Mail Address: 17076 BOCA CLUB BLVD, #5, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERLIN JORDAN D Managing Member 17076 BOCA CLUB BLVD #5, BOCA RATON, FL, 33487
SERLIN JORDAN D Agent 17076 BOCA CLUB BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-06 - -

Court Cases

Title Case Number Docket Date Status
CONUNDRUM CAPITAL, LLC, ETC., ET AL. VS JORDAN D. SERLIN, ET AL. SC2017-0849 2017-05-09 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2070

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA021155AXXXCE

Parties

Name GDR PRIVEE, INC
Role Petitioner
Status Active
Name CONUNDRUM CAPITAL, LLC
Role Petitioner
Status Active
Representations LAWRENCE KLEPETKO
Name EAGLE INTERNATIONAL LLC
Role Respondent
Status Active
Name JORDAN D. SERLIN
Role Respondent
Status Active
Representations WAYNE H. SCHWARTZ, Mr. Joseph Duane Wargo
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioner has filed a petition for writ of mandamus with the Court. To the extent Petitioner seeks reinstatement of its appeal in case number 4D16-2070, the petition is denied for failure to show a clear legal right to the requested relief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent Petitioner seeks a writ of mandamus directed toward the circuit court, the petition is dismissed without prejudice to Petitioner seeking relief in the district court. No rehearing will be entertained by this Court.
Docket Date 2017-05-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-05-10
Type Response
Subtype Supplemental Response
Description SUPPLEMENTAL RESPONSE ~ FILED AS RESPONDENT'S AMENDMENT UPON OBJECTION TO PETITIONER'S PETITION FOR MANDAMUS
On Behalf Of JORDAN D. SERLIN
View View File
Docket Date 2017-05-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-09
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-05-09
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S OBJECTION TO PETITIONER'S PETITION FOR MANDAMUS"
On Behalf Of JORDAN D. SERLIN
View View File
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CONUNDRUM CAPITAL, LLC, ETC., ET AL. VS JORDAN D. SERLIN, ET AL. SC2017-0546 2017-03-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2070

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA021155AXXXCE

Parties

Name CONUNDRUM CAPITAL, LLC
Role Petitioner
Status Active
Representations LAWRENCE KLEPETKO
Name GDR PRIVEE, INC
Role Petitioner
Status Active
Name EAGLE INTERNATIONAL LLC
Role Respondent
Status Active
Name JORDAN D. SERLIN
Role Respondent
Status Active
Representations WAYNE H. SCHWARTZ, Mr. Joseph Duane Wargo
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioners' Amended Petitioners' Motion for Extension of Time, filed May 10, 2017, is hereby denied.Petitioners' Motion for En Banc Rehearing Proceeding, Including Attorney's State for Rehearing En Banc, filed May 9, 2017, is hereby denied as untimely.Dismissal of this case became final on May 8, 2017. Accordingly, the Petition for Mandamus, filed May 9, 2017, and the appendices and response thereto are severed from this case and will be set up as new case Conundrum Capital, LLC, v. Serlin, SC17-849.
Docket Date 2017-05-10
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ FILED AS AMENDED PETITIONER's MOTION FOR EXTENSION OF TIME
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-05-09
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-05-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-05-09
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-05-01
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 04/27/2017, WITH FSC ORDER DATED 04/21/2017**Returned their letter & order with the case number highlighted**
On Behalf Of Hon. Brenda D. Forman
View View File
Docket Date 2017-04-21
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME DY (MISC) ~ Petitioner's motion for extension of time to file the proper petition for writ of mandamus is hereby denied.
Docket Date 2017-04-21
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition for writ of mandamus in accordance with this Court's order dated March 30, 2017. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S OBJECTION TO PETITIONER'S MOTION FOR EXTENTION OF TIME"
On Behalf Of JORDAN D. SERLIN
View View File
Docket Date 2017-04-20
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ TO FILE PROPER PETITION
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-03-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-03-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-30
Type Order
Subtype Proper Petition (DCA Reinstatement)
Description ORDER-PROPER PETITION (DCA REINSTATEMENT) ~ Petitioner's notice of appeal, filed in this Court on March 24, 2017, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below.Petitioner is allowed to and including April 19, 2017, in which to file a proper petition for writ of mandamus, that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed.The failure to file, within the time provided, a proper petition addressing why the proceedings in the district court of appeal should not have been dismissed could result in the dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2017-03-24
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A PETITION - MANDAMUS
On Behalf Of CONUNDRUM CAPITAL, LLC
View View File
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GDR PRIVEE, INC. and CONUNDRUM CAPITAL, LLC VS JORDAN D. SERLIN and EAGLE INTERNATIONAL, LLC 4D2017-0611 2017-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-021155

Parties

Name GDR PRIVEE, INC.
Role Appellant
Status Active
Representations LAWRENCE KLEPETKO
Name CONUNDRUM CAPITAL, LLC
Role Appellant
Status Active
Name EAGLE INT'L., LLC.
Role Appellee
Status Active
Name JORDAN D. SERLIN
Role Appellee
Status Active
Representations JOSEPH D. WARGO, Wayne Howard Schwartz
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that this appeal is dismissed. As to all of the orders except for the January 31, 2017 order, the appeal is dismissed for the same reasons as in case number 4D16-2070. As to the January 31, 2017 order, it is also not a final, appealable order. Dismissal is without prejudice to appellants to appeal from a final, appealable order which actually dismisses the action below. Appellants are reminded that, as set forth in this court's February 23, 2017 order in 4D16-2070, this court finds that neither the June 15, 2015 order nor the November 17, 2015 order is a final, appealable order.TAYLOR, GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2017-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee Jordan Serlin's March 7, 2017 motion to dismiss is determined to be moot.
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN D. SERLIN
Docket Date 2017-03-01
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 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GDR PRIVEE, INC.
GDR PRIVEE, INC. and CONUNDRUM CAPITAL, LLC VS JORDAN D. SERLIN and EAGLE INT'L., LLC 4D2016-2070 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14021155 (8)

Parties

Name CONUNDRUM CAPITAL, LLC
Role Appellant
Status Active
Name GDR PRIVEE, INC.
Role Appellant
Status Active
Representations LAWRENCE KLEPETKO
Name EAGLE INT'L., LLC.
Role Appellee
Status Active
Name JORDAN D. SERLIN
Role Appellee
Status Active
Representations Wayne Howard Schwartz, JOSEPH D. WARGO
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-849
Docket Date 2017-04-21
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-546 (DENYING MOTION FOR EXT. OF TIME TO FILE PROPER PETITION FOR WRIT OF MANDAMUS)
Docket Date 2017-03-03
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO REINSTATE
On Behalf Of JORDAN D. SERLIN
Docket Date 2017-03-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-02-27
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S SECOND AMENDED NOTICE OF APPEAL.
On Behalf Of JORDAN D. SERLIN
Docket Date 2017-02-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED NOTICE OF APPEAL.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's January 19, 2017 motion for rehearing, reinstatement, clarification, and rehearing en banc is denied. However, denial (and the prior dismissal of this appeal) is without prejudice to appellant to obtain and appeal from a final, appealable order of dismissal. This court finds that neither the June 15, 2015 order nor the November 17, 2015 order was final and appealable, because neither of them actually dismissed the case. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4 DCA 1991); Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4 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 appellant's February 13, 2017 amended motion for leave to file writ of mandamus is denied.
Docket Date 2017-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-02-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR LEAVE TO FILE WRIT OF MANDAMUS.
On Behalf Of JORDAN D. SERLIN
Docket Date 2017-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE WRIT OF MANDAMUS.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-01-31
Type Response
Subtype Response
Description Response ~ **SUPPLEMENTAL**
On Behalf Of JORDAN D. SERLIN
Docket Date 2017-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF HEARING FOR PLAINTIFF'S MOTION FOR TRIAL COURT TO ENTER FINAL JUDGMENT.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-01-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REINSTATEMENT OF APPEAL, etc.
On Behalf Of JORDAN D. SERLIN
Docket Date 2017-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR REINSTATEMENT AND MOTION FOR REHEARING OR FOR CLARIFICATION.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Appellant has failed to comply with this court's November 8 and December 15, 2016 orders directing appellant to obtain and file with this court a final, appealable order. Accordingly, it is ORDERED that this appeal is dismissed without prejudice to appellant to timely appeal from a final, appealable order. Further ORDERED that appellee's December 22, 2016 motion to dismiss is deemed moot; further,ORDERED that appellee's December 29, 2016 filing is noted by the court and is deemed moot; further, ORDERED that appellant's December 28, 2016 motion for attorneys' fees is denied. CIKLIN, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (TO TAX COSTS AND AWARD ATTORNEYS' FEES)
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-12-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-12-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DUE TO APPELLANT'S VIOLATION OF DECEMBER 15, 2016 COURT ORDER.
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants' December 12, 2016 motion for clarification, included in the response to this court's November 8, 2016 order, is denied. Appellants are required to obtain a final, appealable order in compliance with the November 8, 2016 order. Appellant shall do so by December 21, 2016, which is also when the initial brief is due pursuant to this court's December 6, 2016 order. Failure to file the initial brief and/or the final judgment by that date will result in dismissal.
Docket Date 2016-12-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S RESPONSE TO COURT'S ORDER AND MOTION TO EXPEDITE APPEAL.
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-12-12
Type Response
Subtype Response
Description Response ~ TO 11/8/16 ORDER; REQUEST FOR CLARIFICATION AND MOTION TO EXPEDITE APPEAL.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-03-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-12-02
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-11-29
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 GDR PRIVEE, INC.
Docket Date 2016-11-29
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT.
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (690 PAGES)
Docket Date 2016-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT
Docket Date 2016-11-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's November 9, 2016 is stricken as unauthorized as the November 8, 2016 order was not directed to the appellees.
Docket Date 2016-11-09
Type Response
Subtype Response
Description Response ~ ***STRICKEN 11/10/16*** TO 11/8/16 ORDER
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-11-01
Type Response
Subtype Response
Description Response ~ *AMENDED* TO MOTION FOR EOT.
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT.
On Behalf Of JORDAN D. SERLIN
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO SHOW CAUSE ORDER.
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-10-17
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, on or before October 27, 2016, 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 2016-07-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 22, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2016-07-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's July 12, 2016 notice of filing, this court notes that appellant complied with this court's June 20, 2016 order to file a conformed copy of the orders being appealed. However, appellant failed to pay the required filing fee, pursuant to this court's June 20, 2016 order, and the above-styled appeal remains dismissed without prejudice to paying the $300.00 filing fee and filing a motion to reinstate.
Docket Date 2016-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-07-12
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 7/27/16**
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 7/27/18** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and failure to comply with this court's June 20, 2016 order requiring a conformed copy of the order being appealed to be filed with this court.
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GDR PRIVEE, INC.
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-849
Docket Date 2017-05-10
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-546 (MOTION FOR EOT, FOR REHEARING EN BANC ARE DENIED. PETITION FOR MANDAMUS FILED 5/9/17 AND THE APPENDICES AND RESPONSE THERETO ARE SEVERED FROM THIS CASE AND WILL BE SET UP AS A NEW CASE, SC17-849)
Docket Date 2017-03-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ (NOA TREATED AS A PETITION FOR WRIT OF MANDAMUS) SC17-546
Docket Date 2017-03-23
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of GDR PRIVEE, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellants' March 3, 2017 motion for reinstatement is denied. This court already denied appellants' January 19, 2017 motion for rehearing, reinstatement, clarification, and rehearing en banc on February 23, 2017. This case is now CLOSED, and appellants are prohibited from filing anything further in this case. Appellants are reminded that dismissal is without prejudice to again move the trial court for entry of a final order based on this court's finding that neither the June 15, 2015 nor November 17, 2015 orders were final and appealable, and that appellants may timely appeal from the entry of a final, appealable order actually dismissing the case. All of the orders listed in appellants' notice of appeal may be reviewed in conjunction with review of a final, appealable order.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's December 9, 2016 letter is treated as a motion to dismiss and is denied as moot in light of this court's December 6, 2016 order.
Docket Date 2016-12-06
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 29, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 28, 2016 motion for extension of time is granted, and appellant shall file 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 may be subject to dismissal or the court in its discretion may impose other sanctions. ORDERED that this court notes that the June 15, 2015 order granting the motion to dismiss is not a final, appealable order, because it merely grants the motion to dismiss rather than actually dismissing the case. Accordingly, appellants 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.").
Docket Date 2016-06-20
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.

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-06
ANNUAL REPORT 2011-03-25
Florida Limited Liability 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State