Search icon

UV GROUP LLC - Florida Company Profile

Company Details

Entity Name: UV GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UV 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: 06 Jan 2012 (13 years ago)
Document Number: L12000002887
FEI/EIN Number 45-4199694

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

Address: 1125 NE 125th St, Suite 101, North Miami, FL, 33161, US
Mail Address: 1125 NE 125th St, Suite 101, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGEV URI Manager 1125 NE 125th St, North Miami, FL, 33161
SEGEV URI Agent 1125 NE 125th St, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1125 NE 125th St, Suite 101, North Miami, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009397 ACTIVE 1000000808292 DADE 2018-12-28 2039-01-02 $ 12,578.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Christina Hawkins, Appellant(s), v. UV Group, LLC, as Successor in Interest to Double R Site Works, Inc. and Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellee(s). 5D2024-1539 2024-06-06 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Project H.O.P.E. USA Corporation
Role Appellee
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ATTYS ATKINS AND TEURBE-TOLON ARE W/DRAWN AS COUNSEL FOR AE, MATHEW 19:26
View View File
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/25/2024
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellant(s), v. UV Group, LLC as Successor in Interest to Double R Site Works, Inc., Appellee(s). 5D2024-1500 2024-06-05 Open
Classification NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name MATTHEW 19:26 INCORPORATED
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name Project H.O.P.E. USA Corporation
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón, Wayne Robert Atkins
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of UV Group, LLC
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 9/3
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- RENEWED MOTION FOR AE, UV GROUP, LLC
On Behalf Of UV Group, LLC
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of UV Group, LLC
Docket Date 2024-07-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Matthew 19:26, Incorporated
View View File
Docket Date 2024-07-11
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/15
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to 6/20 order and motion for extension of time for IB & APX
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2024-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/13/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
On Behalf Of Matthew 19:26, Incorporated
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
BRIAN MILLER, Appellant(s) v. UV GROUP, LLC, Appellee(s). 4D2024-0723 2024-03-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2022 CA 000352

Parties

Name BRIAN MILLER, INC.
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations Michael Spoliansky
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Christina Hawkins A/K/A Yhristina Hawkins, Petitioner(s) v. Double R Site Works Inc. et al, Respondent(s) SC2023-1720 2023-12-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-3426;

Parties

Name Christina Hawkins
Role Petitioner
Status Active
Name DOUBLE R SITE WORKS INC.
Role Respondent
Status Active
Representations Robert Aguilar
Name Matthew 19:26, Inc.
Role Respondent
Status Active
Representations José Javier Teurbe-Tolón
Name UV GROUP LLC
Role Respondent
Status Active
Representations Michael Spoliansky
Name Project H.O.P.E. US Corporation
Role Respondent
Status Active
Representations William H. Davie, II
Name Hon. James A Ruth
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Christina Hawkins
View View File
Docket Date 2023-12-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on December 13, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS, UV GROUP, LLC, AND MATTHEW 19:26, INC. F/K/A PROJECT H.O.P.E. USA, CORP. 5D2023-3598 2023-12-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865

Parties

Name Christina Hawkins
Role Appellant
Status Active
Name Project HOPE USA, Corporation
Role Appellee
Status Active
Name DOUBLE R SITE WORKS INC.
Role Appellee
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Name MATTHEW 19:26 INCORPORATED
Role Appellee
Status Active
Representations Robert Aguilar, Bradley R. Markey, Michael S. Spoliansky
Name Hon. James A. Ruth
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 690 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-02-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA INDIGENT; FILING FEE WAIVED; APPEAL SHALL PROCEED; AA REMINDED RESPONSE TO OTSC REMAINS OUTSTANDING...
Docket Date 2024-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2024-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-01-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2024-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 1/12 ORDER
On Behalf Of Christina Hawkins
Docket Date 2024-01-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDER DENYING APPLICATION FOR INDIGENT STATUS, RENDERED NOVEMBER 28, 2023, IS REVERSED. THE CAUSE IS REMANDED TO THE TRIAL COURT.
Docket Date 2023-12-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA FILED 12/6 TREATED AS MOT REVIEW; ORDER TO ISSUE SEPARATELY...
Docket Date 2023-12-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/2023
On Behalf Of Christina Hawkins
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
SJT LIMITED PARTNERSHIP, etc., et al., VS UV GROUP LLC, etc., 3D2021-1173 2021-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-34317

Parties

Name SJT LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations DAVID C. LEVINE
Name SUZANNE J. TREMBLAY
Role Appellant
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Representations SHAUN M. ZACIEWSKI
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Case nature: Final
Docket Date 2021-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 19, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-19
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 2021-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SJT LIMITED PARTNERSHIP
Docket Date 2021-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 3, 2021.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of SJT LIMITED PARTNERSHIP
VIOLET HILL and HOWARD KRASSNER VS OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC 4D2021-0226 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO 18-12753

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-010590

Parties

Name Howard Krassner
Role Appellant
Status Active
Name VIOLET HILL, INC.
Role Appellant
Status Active
Representations Peter J. Snyder
Name OASIS AT PALM AIRE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael D. Bogen, Shaun Michael Zaciewski
Name UV GROUP LLC
Role Appellee
Status Active
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the parties' joint motion to recall the mandate in this case is denied. The documents transferred from the circuit court indicate that the circuit court issued an opinion on November 5, 2020 and denied rehearing on December 22, 2020. Therefore, following the transfer of the case to this court due to the circuit court's loss of jurisdiction, it was appropriate for this court to issue a mandate as to the circuit court's opinion. The court notes, however, that the ministerial issuance of the mandate as to the circuit court's opinion does not impact this court's review of the circuit court's opinion in case no. 4D21-0026.
Docket Date 2021-01-19
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of Oasis at Palm Aire Association, Inc.
Docket Date 2021-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC VS VIOLET HILL 4D2021-0026 2021-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19010590

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO18012753

Parties

Name UV GROUP LLC
Role Petitioner
Status Active
Name OASIS AT PALM AIRE ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Michael D. Bogen, Shaun Michael Zaciewski
Name VIOLET HILL, INC.
Role Respondent
Status Active
Representations Peter J. Snyder
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Certiorari 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). 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 2021-03-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 5, 2021 petition for writ of certiorari is denied.LEVINE, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Oasis at Palm Aire Association, Inc.
Docket Date 2021-01-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Oasis at Palm Aire Association, Inc.
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
RAYMOND DESINOR VS UV GROUP, LLC, and SHAUN M. ZACIEWSKI 4D2020-2716 2020-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-10760

Parties

Name Raymond Desinor
Role Appellant
Status Active
Name Shaun Michael Zaciewski
Role Appellee
Status Active
Name UV GROUP LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR REHEARING
On Behalf Of Raymond Desinor
Docket Date 2021-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN**
On Behalf Of Raymond Desinor
Docket Date 2021-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 16, 2021 motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2021-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Raymond Desinor
Docket Date 2021-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raymond Desinor
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Shaun Michael Zaciewski
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raymond Desinor
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Raymond Desinor
Docket Date 2021-03-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 10, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2021-03-03
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 218 PAGES (PAGES 1-207)
On Behalf Of Clerk - Broward
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raymond Desinor
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
UV GROUP, LLC VS FIRST NATIONAL BANK OF AMERICA, et al. 4D2018-1976 2018-06-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008249XXXXMB

Parties

Name UV GROUP LLC
Role Appellant
Status Active
Representations Shaun Michael Zaciewski
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JEWISH FELLOWSHIP, INC.
Role Appellee
Status Active
Name KOL AUTO FINANCE LLC
Role Appellee
Status Active
Name FIRST NATIONAL BANK OF AMERICA
Role Appellee
Status Active
Representations GILBERT GARCIA GROUP, P.A., JESSICA MAZARIEGO
Name ROMAN MESSINA
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 12, 2018 jurisdictional brief and appellee’s July 24, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GROSS, LEVINE and CONNER, JJ., concur.
Docket Date 2018-07-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of FIRST NATIONAL BANK OF AMERICA
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST NATIONAL BANK OF AMERICA
Docket Date 2018-07-18
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 July 17, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 16, 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 2018-07-17
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 UV GROUP LLC
Docket Date 2018-07-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of UV GROUP LLC
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UV GROUP LLC
Docket Date 2018-07-02
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
MARY MULDOON and RICHARD MULDOON VS WELLS FARGO BANK, N.A. 4D2015-4121 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-8171

Parties

Name RICHARD MULDOON
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARY MULDOON
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name UV GROUP LLC
Role Appellee
Status Dismissed
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Gabriel M. Hartsell, Clarence Harold Houston, III, Emily Y. Rottmann, Derek R. Griffith, PHELAN HALLINAN, Sara F. Holladay-Tobias
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court's August 10, 2016 order is vacated; further, ORDERED that upon consideration of appellants' response filed September 16, 2016, this court's September 14, 2016 order to show cause is discharged; further, Pursuant to the appellants' September 16, 2016 clarification of notice of voluntary dismissal in response to show case order, this entire case is dismissed.
Docket Date 2016-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND CLARIFICATION
On Behalf Of MARY MULDOON
Docket Date 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **OTSC DISCHARGED 9/21/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-08-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ***ORDER VACATED 9/21/16*** *AS TO APPELLEE UV GROUP LLC ONLY* Pursuant to the July 28, 2016 notice of voluntary dismissal, this case is dismissed as to UV Group LLC only. The appeal remains pending as to Wells Fargo Bank, N.A. unless this court is notified otherwise.
Docket Date 2016-08-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARY MULDOON
Docket Date 2016-07-15
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 July 11, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 2, 2016. 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 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-11
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 Wells Fargo Bank, N.A.
Docket Date 2016-06-16
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 June 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 13, 2016. 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 2016-06-10
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 Wells Fargo Bank, N.A.
Docket Date 2016-05-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed May 17, 2016, this court's May 6, 2016 order to show cause is discharged.
Docket Date 2016-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARY MULDOON
Docket Date 2016-05-17
Type Response
Subtype Response
Description Response ~ **SEE 5/20/16 ORDER**
On Behalf Of MARY MULDOON
Docket Date 2016-05-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 5/20/16**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 16, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2016-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 25, 2016, this court's March 15, 2016 order to show cause is discharged.
Docket Date 2016-03-25
Type Response
Subtype Response
Description Response ~ **SEE 4/6/16 ORDER**
On Behalf Of MARY MULDOON
Docket Date 2016-03-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 4/6/16** ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 22, 2016 order regarding the status of payment of the outstanding invoice for preparation of the record on appeal.
Docket Date 2016-02-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 8, 2016, appellants are ordered to file a report within seven (7) days from the date of this order, as to the status of payment of the outstanding invoice for preparation of the record on appeal.
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE **SEE 2/22/16 ORDER**
Docket Date 2016-02-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Upon consideration of appellee's January 27, 2016 response to this court's order, it isORDERED that appellants' January 22, 2016 emergency motion to stay is denied.
Docket Date 2016-01-27
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STAY **SEE 2/4/16 ORDER**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-01-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of MARY MULDOON
Docket Date 2016-01-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants' January 22, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained; further, ORDERED that appellee shall file a response to appellants' January 22, 2016 emergency motion to stay by no later than January 27, 2016.
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' December 14, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2015-12-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARY MULDOON
Docket Date 2015-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 12/18/15**
Docket Date 2015-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 12/18/15** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-11-05
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY MULDOON
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763507310 2020-04-28 0455 PPP 1125 NE 125TH ST, NORTH MIAMI, FL, 33161-5014
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-5014
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16807.19
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State