Search icon

FEINROSE CLINT MOORE, LLC

Company Details

Entity Name: FEINROSE CLINT MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jun 2011 (14 years ago)
Document Number: L11000075298
FEI/EIN Number 45-2885444
Address: 1906 CLINT MOORE ROAD, SUITE 2, BOCA RATON, FL 33496
Mail Address: 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ 07632
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOVE, FARA Agent 16623 Chesapeake Bay Court, Delray Beach, FL 33446

Manager

Name Role Address
ROSENBERG, MICHAEL E Manager 560 SYLVAN AVENUE, SUITE 2100, ENGLEWOOD CLIFFS, NJ 07632

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-08 1906 CLINT MOORE ROAD, SUITE 2, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 16623 Chesapeake Bay Court, Delray Beach, FL 33446 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1906 CLINT MOORE ROAD, SUITE 2, BOCA RATON, FL 33496 No data

Court Cases

Title Case Number Docket Date Status
MIZNER COURT HOLDINGS, LLC and SAN MARCO COURT HOLDINGS, LLC VS COUNTRY CLUB MAINTENANCE ASSOCIATION, INC., et al. 4D2018-3715 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA000864

Parties

Name San Marco Court Holdings, LLC
Role Petitioner
Status Active
Name MIZNER COURT HOLDINGS, LLC
Role Petitioner
Status Active
Representations Edward Colin Thompson, Michael Joseph Labbee, Ethan Loeb, Jon P. Tasso
Name COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Role Respondent
Status Active
Representations Arthur Evan Lewis, Ariel R. Deray, Michael W. Moskowitz, Alan Richard Poppe, Franklin L. Zemel, Todd Alan Armbruster, Jonathan Bloom
Name BROKEN SOUND CLUB, INC.
Role Respondent
Status Active
Name FEINROSE CLINT MOORE, LLC
Role Respondent
Status Active
Name BROKEN SOUND MASTER ASSOCIATION
Role Respondent
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied on the merits. The petitioners have not shown that the claims in this case are inextricably interwoven such that there is a clear risk of inconsistent verdicts. See Martinique Condos., Inc. v. Short, 230 So. 3d 1268, 1270 (Fla. 5th DCA 2017); Minty v. Meister Financialgroup, Inc., 97 So. 3d 926, 931 (Fla. 4th DCA 2012). This order is without prejudice to the trial court proceeding on the petitioners’ motion to set aside the severance order. Further,ORDERED that respondent Country Club Maintenance Association, Inc., d/b/a Broken Sound Master Association’s February 14, 2019 motion for attorneys’ fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting 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. Further,ORDERED that the petitioners’ March 12, 2019 motion for attorneys’ fees is granted in part, under section 720.305(1), Florida Statutes, conditioned on the trial court determining that the petitioners are the prevailing parties and, if so, setting 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. The petitioners’ motion for attorneys’ fees is otherwise denied.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-03-22
Type Response
Subtype Response
Description Response ~ TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED IN PART. SEE 04/24/2019 ORDER.** **RESPONSE FILED 03/22/2019**
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-03-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ SUPPLEMENTAL BRIEF
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-03-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ APPENDIX TO ITS SUPPLEMENTAL RESPONSE BRIEF
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that respondent Country Club Maintenance Association’s February 20, 2019 motion to supplement its response is granted. Respondent shall file its supplement, not to exceed five (5) pages, within ten (10) days from the date of this order. Further, ORDERED that petitioners’ February 14, 2019 motion for extension of time to file a reply is granted. Petitioners shall file their reply within ten (10) days after service of the supplement to the response.
Docket Date 2019-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT RESPONSE TO PETITION FOR WRIT OF CERTIORARI BASED UPON CHANGE IN CIRCUMSTANCES
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THEIR REPLY IN SUPPORT OF CERTIORARI REVIEW
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2019-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED. SEE 04/24/2019 ORDER.**
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response to order to show cause is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-08
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of COUNTRY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-01-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent, Country Club Maintenance Association, Inc. d/b/a Broken Sound Master Association shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mizner Court Holdings, LLC
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State