Search icon

627VISCONTI, LLC

Company Details

Entity Name: 627VISCONTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2011 (14 years ago)
Document Number: L11000087050
FEI/EIN Number 45-3318943
Address: 1700 N University Drive, Coral Springs, FL, 33071, US
Mail Address: 1700 N University Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHENBERG LARRY A Agent 1700 N University Drive, Coral Springs, FL, 33071

Manager

Name Role Address
ROTHENBERG LARRY A Manager 1700 N University Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1700 N University Drive, Suite 302, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2023-02-01 1700 N University Drive, Suite 302, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1700 N University Drive, Suite 302, Coral Springs, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc., Appellant(s) v. GUSTAVO AVIGLIANO, et al., Appellee(s). 4D2024-1471 2024-06-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028844

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Heather Lynn Griffiths, Evan Scott Rosenberg
Name VISCONTI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Denise Marie Blackwell-Pineda
Name 627VISCONTI, LLC
Role Appellee
Status Active
Representations Aaron R. Cohen
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name Mortgage Electronic Registration Systems, Inc., etc.
Role Appellee
Status Active
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Gustavo Avigliano
Role Appellee
Status Active
Name Andrea Gonzalez Avigliano
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 12, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within five (5) 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.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 25, 2024 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.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 Days to October 30, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 627Visconti, LLC
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 23 Days to September 6, 2024.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,034 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-25
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's July 24, 2024 notice of related case or issue, case numbers 4D2024-1471 and 4D2024-1436 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) 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.
View View File
627VISCONTI, LLC, Appellant(s) v. THE BANK OF NEW YORK MELLON, etc., Appellee(s). 4D2024-1436 2024-06-06 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028844

Parties

Name 627VISCONTI, LLC
Role Appellant
Status Active
Representations Aaron R. Cohen
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Evan Scott Rosenberg, Heather Lynn Griffiths
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-10-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description to 12/2/2024
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 25, 2024 amended motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 3, 2024. 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.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 23, 2024 motion for extension of time 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, Paragraphs 1 and 2.
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 627Visconti, LLC
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 3, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before September 21, 2024. 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.
View View File
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1034 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 25 Days to September 6, 2024
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief "Joint Stipulation for Extension of Time"
On Behalf Of 627Visconti, LLC
Docket Date 2024-07-25
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's July 24, 2024 notice of related case or issue, case numbers 4D2024-1471 and 4D2024-1436 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2024-07-16
Type Notice
Subtype Notice of Filing
Description Amended Notice of Filing
On Behalf Of 627Visconti, LLC
Docket Date 2024-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of 627Visconti, LLC
Docket Date 2024-06-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-17
Type Response
Subtype Response
Description Appellant's Jurisdictional Statement
On Behalf Of 627Visconti, LLC
Docket Date 2024-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the July 24, 2024 notice of related case, case numbers 4D2024-1436 and 4D2024-1471 are consolidated only for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that, upon consideration of appellant's June 18, 2024 jurisdictional brief, this appeal shall proceed. Further, ORDERED that appellant shall file, within fifteen (15) days from the date of this order, a conformed copy of the January 29, 2024 Order of Involuntary Dismissal on Count I and the May 6, 2024 Order Denying Motion for Rehearing being appealed. See Fla. R. App. P. 9.110(d). These copies must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the orders being appealed were filed in that office.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State