Search icon

FLORIDA 10001, LLC

Company Details

Entity Name: FLORIDA 10001, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000113029
FEI/EIN Number APPLIED FOR
Address: 7417 Palmera Pointe Circle, Tampa, FL, 33615, US
Mail Address: 7417 Palmera Pointe Circle, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Penkarski Irene Agent 7417 Palmera Pointe Circle, Tampa, FL, 33615

Manager

Name Role Address
OANA MICHAEL Manager 17-5160 EXPLORER DRIVE, MISSISSAUGA, ON, L4W 4T7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Penkarski, Irene No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 7417 Palmera Pointe Circle, Tampa, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 7417 Palmera Pointe Circle, Tampa, FL 33615 No data
CHANGE OF MAILING ADDRESS 2013-05-01 7417 Palmera Pointe Circle, Tampa, FL 33615 No data
REINSTATEMENT 2012-04-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL OANA AND FLORIDA 10002, LLC VS SORIN LUPU, ET AL 2D2022-0772 2022-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-4680

Parties

Name MICHAEL OANA
Role Appellant
Status Active
Representations R. Quincy Bird, Esq., TIMOTHY W. WEBER, ESQ.
Name FLORIDA 10001, LLC
Role Appellant
Status Active
Name GENE SOLOMON
Role Appellee
Status Active
Name SORIN LUPU, INC.
Role Appellee
Status Active
Representations LEONARD S. ENGLANDER, ESQ., MARIE TOMASSI, ESQ., AMY L. DILDAY, ESQ., COURTNEY L. FERNALD, ESQ., NICOLE R. RAMIREZ, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., ANDREW J. DAVIS, ESQ., PATRICK M. CAUSEY, ESQ.
Name SYLVIA LUPU
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-09
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Sorin Lupu has filed a motion for sanctions against Michael Oana, Florida 10002, LLC, and their attorneys (collectively, Oana), pursuant to Florida Rule of Appellate Procedure 9.410 and Section 57.105, Florida Statutes (2022). Lupu's sanctions motion is directed at Oana's "Motion for Clarification, or Alternatively, for Rehearing." Because this court disposed of Oana's motion before the full twenty-one-day safe harbor period expired, we deny Lupu's motion for sanctions. On March 13, 2023, Oana filed a "Motion for Clarification, or Alternatively, for Rehearing" of this court's opinion in this appeal. In response to this filing, Lupu initially served Oana with the sanctions motion on March 16, 2023, which commenced Oana's twenty-one-day safe harbor period. Thirteen days later, this court disposed of Oana's assertedly offending motion. Lupu nonetheless filed its sanctions motion on April 10, 2023.Section 57.105(4) and Rule 9.410(b)(4) afford an offending party a twenty-one-day safe harbor period to correct or withdraw the challenged document. § 57.105(4), Fla. Stat. ("A motion by a party seeking sanctions under this section must be served but may not be filed with or presented to the court unless, within 21 days after service of the motion, the challenged paper, claim, defense, contention, allegation, or denial is not withdrawn or appropriately corrected."); Fla. R. App. P. 9.410(b)(4) ("If the challenged document, claim, defense, contention, allegation, or denial is not withdrawn or appropriately corrected within 21 days after initial service of the motion . . . the movant may file the motion for attorneys' fees as a sanction with the court . . . ."). Florida's twenty-one-day safe harbor provision is "nearly identical to its federal counterpart," Rule 11 of the Federal Rules of Civil Procedure. Pino v. Bank of New York, 121 So. 3d 23, 42 (Fla. 2013). Accordingly, "we interpret this state's provision similarly," and, like federal circuit courts, conclude that when a court disposes of the challenged document before the twenty-one-day safe harbor period expires, a subsequently filed sanctions motion cannot be filed, much less granted. See, e.g., Huggins v. Lueder, Larkin & Hunter, LLC, 39 F. 4th 12343, 1346 (11th Cir. 2022) ("[I]f the court eliminates the opportunity to withdraw or correct the challenged filing by ruling on it before the safe harbor period expires . . . the sanctions motion cannot be filed."); Ridder v. City of Springfield, 109 F. 3d 288, 295 (6th Cir. 1997) ("If the court disposes of the offending contention before the twenty-one day 'safe harbor' period expires, a motion for sanctions cannot be filed with or presented to the court."); Howell v. Nesbit, No. 98-1402, 1998 WL 340291, at *3 (4th Cir. June 16, 1998) (overturning lower court's imposition of sanctions because the offending party "did not have the advantage of the [full] twenty-one day safe harbor provision").Here, this court's swift disposal of Oana's Motion for Clarification, or Alternatively, Rehearing, effectively deprived them of the full safe harbor period to which they were entitled. Accordingly, Lupu's motion for sanctions is denied.
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES GENESOLOMON AND SYLVIA LUPU'S MOTION FOR SANCTIONS
On Behalf Of MICHAEL OANA
Docket Date 2023-04-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ THE ESTATE OF SORIN LUPU'S MOTION FOR SANCTIONS PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.410(b) AND § 57.105, FLORIDA STATUTES
On Behalf Of SORIN LUPU
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellants' motion for clarification, or alternatively, for rehearing is denied.
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR CLARIFICATION, OR ALTERNATIVELY, FOR REHEARING
On Behalf Of SORIN LUPU
Docket Date 2023-03-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR CLARIFICATION,OR ALTERNATIVELY, FOR REHEARING
On Behalf Of SORIN LUPU
Docket Date 2023-03-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION, OR ALTERNATIVELY, FOR REHEARING
On Behalf Of MICHAEL OANA
Docket Date 2023-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2023-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Gene Solomon and Sylvia Lupu have moved for appellate attorney's fees as prevailing parties under section 11.4 of the Partnership Agreement and the March 9, 2022, arbitration order. The motion is provisionally granted, Aerosonic Corp. v. Harbaugh, 208 So. 3d 1164 (Fla. 2d DCA 2016), contingent upon the circuit court's confirmation of the Arbitration Order determining Gene Solomon and Sylvia Lupu to be the prevailing parties. If the arbitration order is confirmed, the circuit court shall determine the amount of appellate attorney's fees. See Fla. R. App. P. 9.400(b).
Docket Date 2023-01-11
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of SORIN LUPU
Docket Date 2023-01-11
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of SORIN LUPU
Docket Date 2022-09-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees’ motion to strike portions of appellants’ reply brief is denied.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellees filed by Attorney JuliaKapusta is granted. Attorney Kapusta is relieved of further appellate responsibilities.Attorneys Courtney L. Fernald and Amy Dilday remain counsel of record for theAppellees.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO STRIKE PORTIONS OF REPLY BRIEF
On Behalf Of MICHAEL OANA
Docket Date 2022-09-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SORIN LUPU
Docket Date 2022-08-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SORIN LUPU
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL OANA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' Motion for Enlargement of Time to Serve Reply Briefs is granted as follows. Appellants may serve a single reply brief that is responsive to appellees' answer briefs. See Fla. R. App. P. 9.210(a)(3). Appellants shall serve the reply brief on or before August 22, 2022. However, further requests for extension of time to serve the reply brief are unlikely to receive favorable attention.Appellants' Motion to Strike Prior Appendices is granted, and the appendix to Appellants’ Initial Brief filed June 3, 2022; parts 1 and 2 of the appendix to Appellants’ Initial Brief filed June 17, 2022; and the appendix to Appellants’ Initial Brief filed June 20, 2022, are stricken.
Docket Date 2022-08-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL OANA
Docket Date 2022-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE PRIOR APPENDICES
On Behalf Of MICHAEL OANA
Docket Date 2022-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SORIN LUPU
Docket Date 2022-08-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SORIN LUPU
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, ESTATE OF SORIN LUPU'S, RESPONSE TO APPELLANTS' MOTION FOR ENLARGMENT OF TIME TO SERVE REPLY BRIEFS
On Behalf Of SORIN LUPU
Docket Date 2022-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The amended appendix filed June 20, 2022, is not fully text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Specifically, pages 6-26, 29-36, 42-113, 120-174, 212-216, 238-251, 288 are not text searchable. Appellant shall file a corrected appendix within ten days from the date of this order together with a motion to strike the appendix to appellant's initial brief filed June 3, 2022; parts 1 and 2 of the appendix to appellants' initial brief filed June 17, 2022; and the appendix to appellant's initial brief filed June 20, 2022.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FORENLARGEMENT OF TIME TO SERVE REPLY BRIEFS
On Behalf Of MICHAEL OANA
Docket Date 2022-07-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SORIN LUPU
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by July 8, 2022.
Docket Date 2022-07-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SORIN LUPU
Docket Date 2022-07-01
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 SORIN LUPU
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SORIN LUPU
Docket Date 2022-06-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ *stricken-see 8/17/2022 order.*NOT TEXT SEARCHABLE
On Behalf Of MICHAEL OANA
Docket Date 2022-06-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ *stricken-see 8/17/2022 order.*PART 2 -PAGINATION ERRORS
On Behalf Of MICHAEL OANA
Docket Date 2022-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ *stricken-see 8/17/2022 order.*NOT TEXT SEARCHABLE
On Behalf Of MICHAEL OANA
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL OANA
Docket Date 2022-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of SORIN LUPU
Docket Date 2022-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted to the extent that the initialbrief shall be served within 15 days from the date of this order. However, any furthermotion for extension of time is unlikely to receive favorable consideration.
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL OANA
Docket Date 2022-05-05
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee’s “motion for clarification of this court’s April 27, 2022, order denyingAppellees’ motion to dismiss” is granted to the extent that Appellant shall serve theinitial brief within fifteen days of the date of this order.
Docket Date 2022-05-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF THIS COURT'S APRIL 27, 2022, ORDER DENYING APPELLEES' MOTION TO DISMISS
On Behalf Of SORIN LUPU
Docket Date 2022-04-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. The parties are directed to address jurisdiction in the briefing. Appellee's alternative request to expedite the appeal is granted. Upon perfection, this appeal will be assigned to the next available panel.
Docket Date 2022-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS, OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of MICHAEL OANA
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLANTSAND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of MICHAEL OANA
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SORIN LUPU
Docket Date 2022-04-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SORIN LUPU
Docket Date 2022-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS OR, ALTERNATIVELY, TO EXPEDITE APPEAL
On Behalf Of SORIN LUPU
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLEE ANDDESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of SORIN LUPU
Docket Date 2022-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 600 PAGES
Docket Date 2022-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL OANA
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL OANA
Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-09
Florida Limited Liability 2010-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State