Search icon

ZAYMOR, LLC. - Florida Company Profile

Company Details

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

ZAYMOR, 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: 31 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: L11000013393
FEI/EIN Number 274741559

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

Address: 9121C SW 19TH COURT, DAVIE, FL, 33324
Mail Address: 9121C SW 19TH COURT, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOMAGGIO FELICIA Manager 9121C SW 19TH COURT, DAVIE, FL, 33324
SANTOMAGGIO FELICIA Agent 9121C SW 19TH COURT, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000210829 ACTIVE CACE 16-014541 BROWARD COUNTY 17TH CIRCUIT 2020-04-16 2025-05-11 $39,000.00 CORAL SPRING GARDENS ASSOCIATION, INC., 4801 S. UNIVERSITY DR., SUITE 2080, DAVIE, FL 33328
J21000338537 ACTIVE CACE16-014541 BROWARD COURTY 17TH CIRCUIT 2020-04-16 2026-07-08 $39,000.00 CORAL SPRING GARDENS ASSOCIATION, INC., 4801 S UNIVERSITY DR., STE 2080, DAVIE, FL 33328
J19000198810 LAPSED CACE 16-014541 BROWARD COUNTY 17TH CIRCUIT 2019-02-05 2024-03-20 $125,347.00 CORAL SPRING GARDENS ASSOCIATION, INC., 4801 S. UNIVERSITY DR., 2080, DAVIE, FL 33328
J18000435826 LAPSED CACE 16-014541 BROWARD COUNTY 17TH CIRCUIT 2018-05-17 2023-06-27 $12,035.53 CORAL SPRING GARDENS ASSOCIATION, INC., 4801 S. UNIVERSITY DR., 2080, DAVIE, FL 33328

Court Cases

Title Case Number Docket Date Status
ZAYMOR, LLC VS CORAL SPRINGS GARDENS ASSOCIATION, INC. 4D2019-0667 2019-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-14541 (21)

Parties

Name ZAYMOR, LLC.
Role Appellant
Status Active
Representations Stephen Karaski
Name CORAL SPRINGS GARDENS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Edward F. Holodak
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/15/19.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZAYMOR, LLC
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 8/14/19.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 9999-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D18-2197 AND 4D19-667 ARE CONSOLIDATED FOR THE PURPOSE OF ASSIGNMENT TO THE SAME PANEL ONLY.***
Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellant’s November 14, 2019 motion for sanctions is denied.
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s October 14, 2019 motion for attorney's fees and costs is denied.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant’s November 14, 2019 motion for sanctions is denied insofar as it seeks to strike the appellee’s answer brief. We reserve ruling with respect to the other relief requested.
Docket Date 2019-11-14
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **THE MOTION FOR SANCTIONS IS DENIED INSOFAR AS IT SEEKS TO STRIKE THE APPELLEE'S ANSWER BRIEF. WE RESERVE RULING WITH RESPECT TO THE OTHER RELIEF REQUESTED**
On Behalf Of ZAYMOR, LLC
Docket Date 2019-11-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZAYMOR, LLC
Docket Date 2019-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZAYMOR, LLC
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (NOTICE TO WITHDRAW AGREED EOT HAS BEEN FILED)
On Behalf Of ZAYMOR, LLC
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 27, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 14, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s August 16, 2019 motion to consolidate is granted, and case numbers 4D18-2197 and 4D19-0667 are consolidated for purposes of assignment to the same panel only. In light of the fact that case number 4D18-2197 is fully briefed, no notices of agreed extensions of time will be granted as to case number 4D19-0667.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ZAYMOR, LLC
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 06/17/2019
Docket Date 2019-05-03
Type Record
Subtype Transcript
Description Transcript Received ~ (663 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant's April 15, 2019 response, it is ORDERED that appellee's April 5, 2019 motion to relinquish jurisdiction is denied.
Docket Date 2019-04-15
Type Response
Subtype Response
Description Response
On Behalf Of ZAYMOR, LLC
Docket Date 2019-04-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-04-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-08
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. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. 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 2019-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ZAYMOR, LLC
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZAYMOR, LLC
Docket Date 2019-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ZAYMOR, LLC VS CORAL SPRINGS GARDENS ASSOCIATION, INC. 4D2018-2197 2018-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-14541 (21)

Parties

Name ZAYMOR, LLC.
Role Appellant
Status Active
Representations Stephen Karaski
Name CORAL SPRINGS GARDENS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Edward F. Holodak, Louis C. Arslanian
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D18-2197 AND 4D19-667 ARE CONSOLIDATE FOR THE PURPOSED OF ASSIGNMENT TO THE SAME PANEL ONLY.***
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 21, 2020 motion for rehearing is denied. Further,ORDERED that appellant’s March 5, 2020 motion to amend motion for rehearing is denied.
Docket Date 2020-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2020-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ZAYMOR, LLC
Docket Date 2020-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ZAYMOR, LLC
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 17, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-11-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-08-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s August 16, 2019 motion to consolidate is granted, and case numbers 4D18-2197 and 4D19-0667 are consolidated for purposes of assignment to the same panel only. In light of the fact that case number 4D18-2197 is fully briefed, no notices of agreed extensions of time will be granted as to case number 4D19-0667.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ZAYMOR, LLC
Docket Date 2019-08-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s August 1, 2019 response, it is ORDERED that appellee’s August 1, 2019 “motion to deem reply brief waived and prevent filing of same” is denied. The reply brief was timely filed on July 31, 2019. Further,ORDERED that the request to strike the motion and the request for sanctions, found in appellant’s August 1, 2019 response, are both denied.
Docket Date 2019-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZAYMOR, LLC
Docket Date 2019-08-01
Type Response
Subtype Response
Description Response
On Behalf Of ZAYMOR, LLC
Docket Date 2019-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/31/19
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/19
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/16/19.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/16/19
Docket Date 2019-03-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ Upon consideration of appellee’s February 12, 2019 response, it isORDERED that appellant’s February 12, 2019 motion for leave to file amended initial brief is granted. Appellant filed the amended initial brief on February 25, 2019, and the amended initial brief is accepted as of that date. Further,Upon consideration of appellant’s February 14, 2019 amended response, it isORDERED that appellee’s February 12, 2019 “motion to strike initial brief and motion to dismiss appeal” is denied. Further,Upon consideration of appellee’s February 20, 2019 response, it is ORDERED that appellant’s February 19, 2019 motion to file an enlarged brief is denied. Further,ORDERED that appellee’s February 20, 2019 “renewed motion to dismiss appeal for failure to comply with January 30, 2019 order” is denied.
Docket Date 2019-02-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **AND** RESPONSE TO APPELLANT'S MOTIONS TO FILE ENLARGED BRIEF
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-02-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-02-14
Type Response
Subtype Response
Description Response ~ **AMENDED**
On Behalf Of ZAYMOR, LLC
Docket Date 2019-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents and table of authorities does not show page numbers. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-02-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND MOTION TO DISMISS APPEAL; AND RESPONSE TO MOTION TO AMEND INITIAL BRIEF
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-02-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 2/13/19***
On Behalf Of ZAYMOR, LLC
Docket Date 2019-01-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellant's January 25, 2019 motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice. Further,Upon consideration of appellee’s January 28, 2019 supplement to the motion to dismiss, it is ORDERED that appellee’s January 28, 2019 “second motion to dismiss appeal for failure to obey the rules and the orders of the court and response to improper and untimely motion for extension of time” is denied.
Docket Date 2019-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO DISMISS
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2019-01-25
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 ZAYMOR, LLC
Docket Date 2019-01-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee’s January 2, 2019 response, it is ORDERED that appellant’s December 31, 2018 motion for extension of time is granted, 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. Further,Upon consideration of appellant’s January 2, 2019 amended and corrected response, it isORDERED that appellee’s January 2, 2019 motion to dismiss is denied.
Docket Date 2019-01-15
Type Response
Subtype Response
Description Response ~ **2ND AMENDED AND CORRECTED RESPONSE**
On Behalf Of ZAYMOR, LLC
Docket Date 2019-01-02
Type Response
Subtype Response
Description Response ~ **AMENDED AND CORRECTED RESPONSE**
On Behalf Of ZAYMOR, LLC
Docket Date 2019-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2018-12-18
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ December 4, 2018 response, it is ORDERED that appellant’s November 22, 2018 “motion for review of stay order” is denied.
Docket Date 2018-12-14
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 12, 2018 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 by no later than Friday, December 14, 2018. Appellant shall monitor the supplementation process.
Docket Date 2018-12-14
Type Record
Subtype Transcript
Description Transcript Received ~ **SUPPLEMENTAL** (634 PAGES)
Docket Date 2018-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ZAYMOR, LLC
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 27, 2018 third motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before December 26, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 924 PAGES
Docket Date 2018-12-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-04
Type Response
Subtype Response
Description Response ~ **AMENDED** TO MOTION FOR REVIEW OF STAY OF ORDER
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW OF STAY ORDER
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CORAL SPRINGS GARDENS ASSOCIATION, INC.
Docket Date 2018-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2018-11-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF STAY ORDER
On Behalf Of ZAYMOR, LLC
Docket Date 2018-11-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF STAY ORDER
On Behalf Of ZAYMOR, LLC
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 29, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 27, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-29
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 ZAYMOR, LLC
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ZAYMOR, LLC
Docket Date 2018-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/18
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZAYMOR, LLC
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State