Search icon

HEARTWOOD 47, LLC - Florida Company Profile

Company Details

Entity Name: HEARTWOOD 47, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTWOOD 47, 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: 27 Apr 2010 (15 years ago)
Document Number: L10000045164
FEI/EIN Number 272484610

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

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130
WISE SETH M Manager 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
Sheppard Brett Manager 201 E LAS OLAS BLVD,, FORT LAUDERDALE, FL, 33301
BBX CAPITAL ASSET MANAGEMENT, LLC Auth -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-02 201 E LAS OLAS BLVD,, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
EXMARPE, LLC, et al., Appellant(s) v. HEARTWOOD 47, LLC, et al., Appellee(s). 4D2024-0466 2024-02-26 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
CACE11-017021

Parties

Name EXMARPE, INC.
Role Appellant
Status Active
Representations Gregory Light
Name MIGUEL ANGEL MARTINEZ LLC
Role Appellant
Status Active
Name Denice C. Martinez
Role Appellant
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations Eric Bret Zwiebel
Name BankAtlantic
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Capital One, N.A.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for JP Morgan Chase Bank -- Insufficient Address
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Exmarpe, Inc.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Nonfinal Order
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Norma Contreras, Appellant(s), v. Heartwood 47, LLC, et al., Appellee(s). 3D2023-1093 2023-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18231

Parties

Name Norma Contreras
Role Appellant
Status Active
Representations Thomas John Butler
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations Amber Brishne Glasper, Michael J. Farrar, Vincent J. D'Antonio, John Paul Arcia, Doris M. Torres
Name Juan Contreras
Role Appellee
Status Active
Representations Michael J. Farrar
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Juan Contreras' Motion For Attorney's Fees
On Behalf Of Juan Contreras
Docket Date 2024-01-22
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Norma Contreras
View View File
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Norma Contreras
Docket Date 2023-12-28
Type Order
Subtype Order on Motion To Dismiss
Description Appellee Juan Contreras' Third Motion to Dismiss the Appeal is hereby denied. Order on Motion To Dismiss
View View File
Docket Date 2023-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Juan Contreras
Docket Date 2024-04-10
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellant's Motion for Entry of Mandate filed on April 8, 2024, is noted.
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Entry of Mandate
On Behalf Of Heartwood 47, LLC
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's Response to Appellee's Motion for Attorney's Fees is noted. Upon consideration of Appellee Juan Contreras's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee, Juan Contreras' Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time Consistent with the Deadline for the Reply Brief to File a Response to the Appellee's Motion for Attorney's Fees
On Behalf Of Norma Contreras
Docket Date 2023-11-28
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, the Appellant's Motion To Strike Motion for Attorney's Fees and Alternative Motion for Extension of to Respond is hereby held in abeyance. Appellee is granted a twenty (20) day extension of time to respond to the Appellee's motion.
View View File
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Norma Contreras
View View File
Docket Date 2023-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and toll the time for Filing of the initial Brief by Fourteen (14) days.
On Behalf Of Norma Contreras
Docket Date 2023-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Motion for Attorney's Fees and Alternative Motion for Extension of to Respond
On Behalf Of Norma Contreras
Docket Date 2023-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing Attachment to Motion to Strike Attorney's Fees and Alternative Motion for Extension of Time to Respond.
On Behalf Of Norma Contreras
Docket Date 2023-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Norma Contreras
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Stay
Description CORRECTED ORDER Upon consideration, pro se Appellant's Motion to Stay Briefing Schedule is hereby denied. Pro se Appellant shall file the initial brief within seven (7) days from the date of this Order. Failure to timely comply with this Order may lead to sanctions, including the dismissal of this appeal. Order on Motion to Stay
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description Upon consideration, pro se Appellant's Motion to Stay Briefing Schedule is hereby denied. Pro se Appellant shall file the initial brief within seven (7) days from the date of this Order. Failure to timely comply with this Order may lead to sanctions, including the dismissal of this appeal Order on Motion to Set Briefing Schedule
View View File
Docket Date 2023-11-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Heartwood 47, LLC
Docket Date 2023-11-03
Type Response
Subtype Response
Description Response to Appellant's Motion to Stay and Renewed Motion to Dismiss Appeal
On Behalf Of Heartwood 47, LLC
Docket Date 2023-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Briefing Schedule Pending Family Case
On Behalf Of Norma Contreras
Docket Date 2023-10-30
Type Order
Subtype Order on Motion To Dismiss
Description Pro se Appellant's Response to Appellee Juan Contreras' Motion to Dismiss Appeal is noted. Upon consideration, the Motion to Dismiss the Appeal is hereby denied. Order on Motion To Dismiss
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of pro se Appellant's Motion to Supplement the Record, to Relinquish Jurisdiction and to Toll the time for Filing of the Initial Brief by Twenty (20) Days, the Motion is granted in part. The record on appeal is supplemented with the transcripts that are attached to said Motion. The remainder of the Motion is hereby denied. Pro se Appellant shall file the initial brief within ten (10) days from the date of this Order. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-20
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Norma Contreras
Docket Date 2023-10-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Supplement the Record and the Court's Order to File Response
On Behalf Of Heartwood 47, LLC
Docket Date 2023-10-16
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Motion to Supplement Record, to Relinquish Jurisdiction, and to Toll the Time for the Filing of the Initial Brief. Order to File Response
View View File
Docket Date 2023-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record, to Relinquish Jurisdiction and to Toll the Time for Filing of the Initial Brief by Twenty Days
On Behalf Of Norma Contreras
Docket Date 2023-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of Heartwood 47, LLC
Docket Date 2023-09-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel and to Toll the Filing of the Initial Brief is granted, and the law firm of Thomas Butler, P.A., and Thomas J. Butler, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellee's Response to the request to toll the time to file the initial brief is noted. Pro se Appellant shall file the initial brief within thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-09-04
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Thomas Butler Esq.'s Motion to Withdraw as Counsel and to Toll the Filing of the Initial Brief by Thirty (30) days.
On Behalf Of Heartwood 47, LLC
Docket Date 2023-09-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ And to Toll the Filing of the Initial Brief
On Behalf Of Norma Contreras
Docket Date 2023-08-31
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ Appellee's Notice of Non-Receipt of Initial Brief and Motion for Order to file Initial Brief by a date certain or Dismiss Appeal
On Behalf Of Heartwood 47, LLC
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heartwood 47, LLC
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heartwood 47, LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-1390
On Behalf Of Norma Contreras
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 30, 2023.
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Juan Contreras
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellant's "Motion for Extension of Time Consistent with the Deadline for the Reply Brief to File a Response to the Appellee's Motion for Attorney's Fees," the Motion is granted in part and denied in part. Appellant will respond to Appellee's Motion for Attorney's Fees within, fifteen (15) days from the date of this Order. Order on Motion for Extension of Time
View View File
JUAN CONTRERAS, VS HEARTWOOD 47, LLC, et al., 3D2021-1390 2021-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18231

Parties

Name JUAN CONTRERAS
Role Appellant
Status Active
Representations Michael J. Farrar, John Paul Arcia
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Norma Contreras
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Vincent J. D'Antonio, Thomas J. Butler, RONALD M. EMANUEL, Doris M. Torres, ILEANA M. ALMEIDA
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN CONTRERAS
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded; disbursement order vacated.
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-03-21
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ APPELLANT'S SUPPLEMENTAL BRIEFING IN RESPONSE TO COURTORDER
On Behalf Of JUAN CONTRERAS
Docket Date 2022-03-18
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEFING ADDRESSING THE IMPACT THE OPINION AND MANDATE IN CASE NO. 3D21-1226 HAVE ON THIS APPEAL
On Behalf Of Heartwood 47, LLC
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties to this appeal shall provide supplemental briefing, not to exceed five (5) pages in length each, on or before March 18, 2022, addressing the impact the Opinion and Mandate in case no. 3D21-1226 have on this appeal. The parties should also address whether this Court should cancel oral argument and temporarily relinquish jurisdiction to permit the lower court to reconsider the order on appeal in light of the Opinion in case no. 3D21-1226. See Fla. R. App. P. 9.600(b). The parties must confer before filing said supplemental briefing, and indicate in their respective briefing that such conferral occurred, as well as any agreed-upon suggested relief. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO CANCELORAL ARGUMENT
On Behalf Of JUAN CONTRERAS
Docket Date 2022-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2022-02-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 5, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN CONTRERAS
Docket Date 2021-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN CONTRERAS
Docket Date 2021-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Response to the Motion to Supplement the Record is noted. Appellant’s Motion to Supplement the Record, filed on November 18, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ The Response and Reply to the Motion to Dismiss the Appeal are noted. Upon consideration of Appellee’s Motion to Dismiss the Appeal, the Motion is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-11-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY IN SUPPORT OF MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVE TO REQUIRE A STATEMENT OF PROCEEDINGS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVETO REQUIRE A STATEMENT OF PROCEEDINGS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-11-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPELLANT'S RESPONSE TO MOTION TODISMISS AND ALTERNATIVE REQUEST TO REQUIRE ASTATEMENT OF PROCEEDING
On Behalf Of Heartwood 47, LLC
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR TWENTY (20) DAY EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of Heartwood 47, LLC
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/02/2021
Docket Date 2021-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heartwood 47, LLC
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/13/2021
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Heartwood 47, LLC
Docket Date 2021-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN CONTRERAS
Docket Date 2021-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN CONTRERAS
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CONTRERAS
Docket Date 2021-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 11, 2021.
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State