Search icon

INNOVA INVESTMENT GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: INNOVA INVESTMENT GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVA INVESTMENT GROUP, 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: 01 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L11000100593
FEI/EIN Number 455302643

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

Address: 16900 NE 19th Ave, North Miami Beach, FL, 33162, US
Mail Address: PO BOX 310686, MIAMI, FL, 33231, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO A NICOLAS Managing Member PO BOX 310686, MIAMI, FL, 33231
LIPSON STUART A Agent 16900 NE 19th Ave, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 9090-10-29 16900 NE 19th Ave, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-03-26 LIPSON, STUART A -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 16900 NE 19th Ave, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-04-12 16900 NE 19th Ave, North Miami Beach, FL 33162 -
LC AMENDMENT 2011-09-26 - -

Court Cases

Title Case Number Docket Date Status
INNOVA INVESTMENT GROUP, LLC AND IZARO ETXEA, LLC VS A & M INVESTMENT TRUST, LLC, ET AL. 2D2022-3627 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-007165

Parties

Name IZARO ETXEA, LLC
Role Appellant
Status Active
Name INNOVA INVESTMENT GROUP, LLC.
Role Appellant
Status Active
Representations STUART A. LIPSON, ESQ.
Name PAT FRANK
Role Appellee
Status Active
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name A & M INVESTMENT TRUST, LLC.
Role Appellee
Status Active
Representations ROSS M. MABERY, ESQ., PERRY G. GRUMAN, ESQ., BRIAN T. FITZGERALD, ESQ., SHELBY K. RUSS, ESQ.

Docket Entries

Docket Date 2023-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The renewed motion to supplement record is denied.
Docket Date 2023-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Stipulation to Supplement Record is denied without prejudice to appelleesfiling a renewed motion or stipulation that demonstrates that the item for whichsupplementation is sought was filed in the lower tribunal's record or was otherwisebefore the trial court when the trial court entered the order on appeal. Appellees' answerbrief filed August 28, 2023, is stricken. Appellees' amended answer brief filed August31, 2023, is accepted as filed.
Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-02
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RENEWED MOTION SUPPLEMENT RECORD
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 10/30/23
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-08-31
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee Answer Brief
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 6 DAYS - AB DUE ON 08/28/23
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/21/2023
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The motion for extension of time to file answer brief is denied as moot in light ofthe May 16, 2023, notice of agreed extension.
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 07/16/2023
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A & M INVESTMENT TRUST, LLC
Docket Date 2023-05-08
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 A & M INVESTMENT TRUST, LLC
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 17, 2023.
Docket Date 2023-03-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NO OBJECTION
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-03-17
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GABBARD - 328 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-17
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, and the initial brief shall be served by March 17, 2023.
Docket Date 2023-02-16
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2023-01-19
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, and the initial brief shallbe served by February 16, 2023.
Docket Date 2023-01-17
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-11-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ELISHA C. ADAMS VS INNOVA INVESTMENT GROUP, LLC 2D2021-3656 2021-11-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA003455XXCICI

Parties

Name ELISHA C. ADAMS
Role Appellant
Status Active
Representations NICOLE R. MOSKOWITZ, ESQ.
Name INNOVA INVESTMENT GROUP, LLC.
Role Appellee
Status Active
Representations MATTHEW ESTEVEZ, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees pursuant to the note and mortgage at issue, as well as section 57.105, Florida Statutes, is hereby denied. Appellee's motion for appellate attorney's fees pursuant to the note and mortgage, as well as section 59.46, Florida Statutes, is hereby granted and remanded for the trial court to award a reasonable amount.No responses to the respective appellate attorney's fee motions have been filed.
Docket Date 2022-08-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ELISHA C. ADAMS
Docket Date 2022-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 8/11/22
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2022-05-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELISHA C. ADAMS
Docket Date 2022-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELISHA C. ADAMS
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 27, 2022.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of ELISHA C. ADAMS
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 20, 2022.
Docket Date 2022-04-19
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 ELISHA C. ADAMS
Docket Date 2022-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 20, 2022.
Docket Date 2022-03-18
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 ELISHA C. ADAMS
Docket Date 2022-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 21, 2022.
Docket Date 2022-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of ELISHA C. ADAMS
Docket Date 2022-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 306 PAGES
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELISHA C. ADAMS
Docket Date 2021-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ELISHA C. ADAMS
INNOVA INVESTMENT GROUP, LLC, VS JENNIFER ROLLE, 3D2021-1439 2021-07-09 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21607 SP

Parties

Name INNOVA INVESTMENT GROUP, LLC.
Role Appellant
Status Active
Representations Matthew Estevez
Name JENNIFER ROLLE
Role Appellee
Status Active
Representations MAX A. GOLDFARB
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellant being the prevailing party in the underlying lawsuit.
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2021-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2021-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-18 days to 12/10/2021
Docket Date 2021-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER ROLLE
Docket Date 2021-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 11/1/21
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2021-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2021.
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MACK D. LEWIS VS INNOVA INVESTMENT GROUP, LLC, ET AL., 2D2018-2116 2018-05-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002519-0000-00

Parties

Name MACK D. LEWIS
Role Appellant
Status Active
Representations James N. Charles, Esq.
Name INNOVA INVESTMENT GROUP, LLC.
Role Appellee
Status Active
Representations CAMERON H. P. WHITE, ESQ., MATTHEW ESTEVEZ, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SELPH - REDACTED - 258 PAGES
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ After review of Appellee's suggestion of mootness and Appellant's motion to strike Appellee's suggestion of mootness, we agree with Appellee that the issues before this Court in this appeal are now moot. Accordingly, we deny the motion to strike. Appellee filed a motion for appellate attorneys' fees, pursuant to paragraph 6(e) of the promissory note ("if the Note Holder has required me to pay immediately in full as described above, the Note Holder will have the right to be paid back by me for all its costs and expenses in enforcing this Note to the extent not prohibited by applicable law") and paragraph 14 of the mortgage ("Lender may charge Borrower fees for services performed in connection with Borrower's default, for the purpose of protecting Lender's interest in the Property and rights under this Security Instrument, including but not limited to attorney's fees . . . ."). The request for attorney's fees is remanded to the trial court; if the Appellee establishes its entitlement thereto, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellant pursuant to section 57.105(7), Florida Statutes (2018), is denied.
Docket Date 2019-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-05-30
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ Contained in the Response filed 05/29/19
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2019-05-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND REQUEST FOR JUDICIAL NOTICE
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2019-05-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within seven days of the date of this order, the parties are directed to show cause why this court should not take judicial notice of the petition, schedules, discharge, and related filings in United States Bankruptcy Court, Middle District of Florida in case 8:18-bk-04661-RCT, pursuant to sections 90.202 and 90.404, Florida Statutes (2019).
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE SUGGESTION OF MOOTNESS
On Behalf Of MACK D. LEWIS
Docket Date 2019-04-16
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2019-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MACK D. LEWIS
Docket Date 2019-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MACK D. LEWIS
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - RB due 02/27/19
On Behalf Of MACK D. LEWIS
Docket Date 2019-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - AB due 01/14/19
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/07/19
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/05/18
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2018-10-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MACK D. LEWIS
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *Stipulation for IB has been filed.*
On Behalf Of MACK D. LEWIS
Docket Date 2018-09-17
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-09-04
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 MACK D. LEWIS
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-07-31
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 MACK D. LEWIS
Docket Date 2018-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MACK D. LEWIS
GLORIA V. SMITH VS INNOVA INVESTMENT GROUP, LLC 4D2015-4727 2015-12-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
501999CA007242

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GLORIA SMITH
Role Appellant
Status Active
Name INNOVA INVESTMENT GROUP, LLC.
Role Appellee
Status Active
Representations CAMERON HERBERT PATRICK WHITE, FRED LEE MORRISON
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-01
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellee's February 23, 2017 response and notice of serving the appendix, appellant's February 10, 2017 motion for a copy of appellee's supplemental appendix is denied as moot.
Docket Date 2017-02-23
Type Response
Subtype Response
Description Response ~ (TO APPELLANT'S MOTION FOR A COPY OF APPELLEES SUPPLEMENTAL APPENDIX)
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice ~ (OF SERVING COPY OF APPELLEES' SUPPLEMENTAL APPENDIX TO APPELLANT)
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2017-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR A COPY OF APPELLEE'S SUPPLEMENTAL APPENDIX"
On Behalf Of GLORIA SMITH
Docket Date 2017-01-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2017-01-31
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 January 19, 2017 motion for extension of time to file and serve the answer brief is granted. Said brief was filed January 30, 2017.
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2017-01-19
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-12-20
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 December 9, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2016-12-09
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-11-10
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 November 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2016-11-02
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 INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLORIA SMITH
Docket Date 2016-10-11
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
Docket Date 2016-09-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's September 14, 2016 reply to response is stricken as unauthorized.
Docket Date 2016-09-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's August 19, 2016 motion to quash appeal is denied. Further, this court notes that this appeal has been pending since December 2015 without the initial brief having been filed, and this court has previously issued orders (see May 13, 2016 and August 3, 2016 orders) directing appellant as to how to cite record documents. To the extent that appellant substantively challenges the documents included in the record on appeal, appellant may make such arguments in her initial brief. Accordingly, it is ORDERED that appellant shall serve her initial brief within twenty (20) days from the date of this order. 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 2016-09-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of GLORIA SMITH
Docket Date 2016-09-06
Type Response
Subtype Response
Description Response
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED) TO QUASH APPEAL
On Behalf Of GLORIA SMITH
Docket Date 2016-08-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's July 8, 2016 motion for a decision on motion for reconsideration or clarification is denied as moot. However, this court clarifies that its June 23, 2016 order denying the June 6, 2016 "motion for rehearing" actually was denying appellant's June 6, 2016 "motion for reconsideration or clarification." Further, appellant is advised that the lower tribunal docket numbers do not have to match the record page numbers. Appellant merely needs to reference the bates-stamp number at the bottom center of each document in the record when citing to the record in her briefs. Appellant need not cite to the lower court docket number.
Docket Date 2016-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR A DECISION
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's June 6, 2016 motion for rehearing is denied. Appellant shall file her initial brief within fifteen (15) days from the date of this order.
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of GLORIA SMITH
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected ~ ORDERED that appellant's April 5, 2016 motion to correct the record is denied. Appellant is advised that not every item on the docket is included in the record on appeal. See Fla. R. App. P. 9.200(a) for the contents of the record on appeal. Further, the docket numbers do not coincide with the bates-stamp numbers on the documents themselves. In filing the initial brief, appellant shall refer to the bates-stamp numbers that appear in the bottom center margin of the documents included in the record. If appellant wishes to refer to a document not included in the record, she may refer to the docket number, or file a motion to supplement the record if she desires that that document be added to the record.
Docket Date 2016-05-04
Type Response
Subtype Response
Description Response ~ (AMENDED) TO MOTION FOR CORRECTNESS OF RECORDS
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-05-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CORRECTNESS OF RECORDS
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-04-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to the motion to correct the record filed April 5, 2016.
Docket Date 2016-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CORRECT THE RECORD
On Behalf Of GLORIA SMITH
Docket Date 2016-04-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of GLORIA SMITH
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed March 8, 2016, this court's March 7, 2016 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time contained in the March 8, 2016 response is granted, and appellant shall serve the initial brief within thirty (30) 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 2016-03-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ "AFFIDAVIT"
On Behalf Of GLORIA SMITH
Docket Date 2016-03-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant's March 1, 2016 notice of agreed extension is stricken; further,ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.
Docket Date 2016-03-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AGREED EXTENSIONS OF TERM FOR BRIEFS *AND* MOTION TO STRIKE UNTIMELY FILED AGREEMENT FROM RECORD
On Behalf Of INNOVA INVESTMENT GROUP, LLC
Docket Date 2016-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ *STRICKEN 3/7/16* 90 DAYS TO 5/30/16
On Behalf Of GLORIA SMITH
Docket Date 2016-02-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 7, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (215 PAGES)
Docket Date 2015-12-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-12-16
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 appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall 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 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLORIA SMITH
Docket Date 2015-12-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State