Search icon

VOGUE PROPERTIES, LLC

Company Details

Entity Name: VOGUE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Document Number: L11000034701
FEI/EIN Number APPLIED FOR
Address: 6278 N. FEDERAL HIGHWAY, #625, FT. LAUDERDALE, FL, 33308
Mail Address: 6278 N. FEDERAL HIGHWAY, #625, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GERTZ CHRISTOPHER J Agent 888 S. ANDREWS AVE, FT. LAUDERDALE, FL, 33316

Manager

Name Role Address
VALAD H M Manager 6278 N. FEDERAL HIGHWAY, #625, FT. LAUDERDALE, FL, 33308

Court Cases

Title Case Number Docket Date Status
NINA SOLONENKO VS VOGUE PROPERTIES, LLC 4D2017-0722 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019075 (21)

Parties

Name NINA SOLONENKO
Role Appellant
Status Active
Representations Andrey Solonenko
Name VOGUE PROPERTIES, LLC
Role Appellee
Status Active
Representations GERALD SCHILIAN
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NINA SOLONENKO
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellant's February 16, 2018 motion to stay issuance of the mandate is denied.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2018-02-16
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of NINA SOLONENKO
Docket Date 2018-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's February 5, 2018 reply is stricken as unauthorized.
Docket Date 2018-02-05
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN, SEE 02/06/2018 ORDER***
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2018-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's February 1, 2018 memorandum is stricken as unauthorized.
Docket Date 2018-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ ***STRICKEN, SEE 02/02/2018 ORDER*** IN SUPPORT OF MOTION FOR SANCTIONS
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2018-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee's November 20, 2017 motion for sanctions is denied.
Docket Date 2017-11-20
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2017-10-30
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 2017-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NINA SOLONENKO
Docket Date 2017-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NINA SOLONENKO
Docket Date 2017-09-19
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 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of NINA SOLONENKO
Docket Date 2017-09-05
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 NINA SOLONENKO
Docket Date 2017-08-30
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ ("AMENDED") (RESPONSE TO THIS MOTION FILED9/18/17)
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2017-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2017-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's August 15, 2017 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not signed. 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 2017-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF STRICKEN 8/16/17**
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 2, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-02
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 VOGUE PROPERTIES, LLC
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of NINA SOLONENKO
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NINA SOLONENKO
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's July 5, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of proceedings of the hearing held on January 9, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 16 PAGES **SEE 7/11/17 ORDER**
On Behalf Of NINA SOLONENKO
Docket Date 2017-06-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's June 28, 2017 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NINA SOLONENKO
Docket Date 2017-05-18
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 May 15, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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.
Docket Date 2017-05-15
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 NINA SOLONENKO
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 196 PAGES
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINA SOLONENKO
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NINA SOLONENKO VS VOGUE PROPERTIES, LLC 4D2015-2065 2015-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14019075 (21)

Parties

Name NINA SOLONENKO
Role Appellant
Status Active
Representations Andrey Solonenko
Name VOGUE PROPERTIES, LLC
Role Appellee
Status Active
Representations GERALD SCHILIAN
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of NINA SOLONENKO
Docket Date 2016-05-02
Type Response
Subtype Response
Description Response ~ TO 4/25/16
On Behalf Of NINA SOLONENKO
Docket Date 2016-04-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ The appellant is hereby ORDERED to advise the court whether a hearing transcript exists within five (5) days of the date of this order. If there is a transcript, the appellant is hereby ORDERED to supplement the record with the hearing transcript within ten (10) days of the date of this order.
Docket Date 2015-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NINA SOLONENKO
Docket Date 2015-11-12
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 November 7, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-07
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 NINA SOLONENKO
Docket Date 2015-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 5, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-05
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 VOGUE PROPERTIES, LLC
Docket Date 2015-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NINA SOLONENKO
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-07-31
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 July 30, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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.
Docket Date 2015-07-30
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 NINA SOLONENKO
Docket Date 2015-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER (PER 7/8/15 ORDER)
On Behalf Of NINA SOLONENKO
Docket Date 2015-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's July 2, 2015 response to this court's June 2, 2015 order, appellant is again ORDERED to, within twenty (20) days from the date of this order, obtain and file with this court an order stating that the proceeding below is DISMISSED with prejudice, rather than that the motion to dismiss is GRANTED with prejudice. Failure to comply with this order will result in a sua sponte dismissal without further notice.
Docket Date 2015-07-02
Type Response
Subtype Response
Description Response ~ TO DOBRICK ORDER
On Behalf Of NINA SOLONENKO
Docket Date 2015-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NINA SOLONENKO
Docket Date 2015-06-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) 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."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINA SOLONENKO
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NINA SOLONENKO VS VOGUE PROPERTIES, LLC, WELLS FARGO, etc., et al. 4D2014-1341 2014-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-025206

Parties

Name NINA SOLONENKO
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name VOGUE PROPERTIES, LLC
Role Appellee
Status Active
Representations GERALD SCHILIAN, Linda Spaulding White, Christopher M. Horton
Name JERRI LYNN KATZ
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Vogue Properties, LLC's motion filed May 12, 2014, to dismiss appeal is granted, and the above-styled appeal is hereby dismissed; further, ORDERED that appellee, Wells Fargo Bank, N.A.'s motion filed June 2, 2014, to treat appeal as a non-final appeal and to require appellant's brief and appendix to be filed is hereby determined to be moot.
Docket Date 2014-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 29, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-06-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TREAT APPEAL AS NON-FINAL, ETC.
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2014-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TREAT APPEAL AS NON-FINAL APPEAL AND TO REQUIRE AA'S BRIEF AND APPENDIX TO BE FILED IN APPEAL IS NOT DISMISSED (MOOT 6/17/14)
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2014-05-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-05-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of NINA SOLONENKO
Docket Date 2014-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2014-05-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 6/17/14)
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2014-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VOGUE PROPERTIES, LLC
Docket Date 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NINA SOLONENKO
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State