Entity Name: | LAUDERHILL MALL INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUDERHILL MALL INVESTMENT, 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. |
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: | 17 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2012 (13 years ago) |
Document Number: | L12000007102 |
FEI/EIN Number |
454274420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N STATE ROAD, LAUDERHILL, FL, 33313 |
Mail Address: | 4200 NW 16 STREET, LAUDERHILL, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y8IYWSIBYB1798 | L12000007102 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Reyes, Daisy, 696 North East 125th Street, North Miami, US-FL, US, 33161 |
Headquarters | 696 North East 125th Street, North Miami, US-FL, US, 33161 |
Registration details
Registration Date | 2018-09-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-09-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000007102 |
Name | Role | Address |
---|---|---|
Reyes Daisy | Agent | 696 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
LAUDERHILL MEMBERS, LLC | Manager | - |
Sender Shub | Manager | P.O.Box 2399, Toa Baja, 00951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Reyes, Daisy | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-03 | 696 NE 125TH STREET, NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-25 | 1200 N STATE ROAD, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2012-07-25 | 1200 N STATE ROAD, LAUDERHILL, FL 33313 | - |
LC AMENDMENT | 2012-07-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA HOLDING 4800, LLC VS LAUDERHILL MALL INVESTMENT, LLC | 4D2021-2447 | 2021-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA HOLDING 4800 LLC. |
Role | Appellant |
Status | Active |
Name | LAUDERHILL MALL INVESTMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Glenn L. Widom |
Name | Hon. Michele Towbin-Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 9999-09-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D21-681 AND 4D21-2447 ARE CONSOLIDATED FOR PURPOSES OF ASSIGNMENT TO THE SAME PANEL ONLY.*** |
Docket Date | 2022-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-02-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court’s January 4, 2022 order. |
Docket Date | 2022-01-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-COMPLIANCE |
On Behalf Of | Lauderhill Mall Investment, LLC |
Docket Date | 2021-12-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-11-12 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/21 |
Docket Date | 2021-10-11 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 43 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-10-11 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellant's September 3, 2021 response, it is ORDERED that case numbers 4D21-0681 and 4D21-2447 are now consolidated for the purpose of assignment to the same panel. Further, ORDERED that this court's August 27, 2021 order to show cause is discharged. |
Docket Date | 2021-09-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-OPPOSITION |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ***DISCHARGED 9/8/21***Upon consideration of appellant's August 26, 2021 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2447 and 4D21-0681 should not be consolidated for the purpose of designation to the same appellate panel for review. |
Docket Date | 2021-08-26 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2022-01-04 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the December 14, 2021 motion of James L. Parado, Esq., and the Law Offices of Gold & Parado for leave to withdraw as counsel for Florida Holding 4800, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of Florida Holding 4800, LLC, shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above. |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 lower tribunal clerk's determination of indigent status is filed. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D20-174 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062016CA012986AXXXCE |
Parties
Name | FLORIDA HOLDING 4800 LLC. |
Role | Petitioner |
Status | Active |
Representations | Andrew A. Harris |
Name | LAUDERHILL LENDING, LLC |
Role | Respondent |
Status | Active |
Name | South Florida Regional Planning Council |
Role | Respondent |
Status | Active |
Name | LAUDERHILL MALL INVESTMENT, LLC |
Role | Respondent |
Status | Active |
Representations | Glenn L. Widom |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-05 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2021-11-23 |
Type | Brief |
Subtype | Juris Answer (Amended) |
Description | JURIS ANSWER AMD BRIEF ~ Lauderhill Mall Investment LLC's Answer Brief on Jurisdiction |
On Behalf Of | Lauderhill Mall Investment, LLC |
View | View File |
Docket Date | 2021-11-17 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Lauderhill Mall Investment LLC's Brief on Jurisdiction, which was filed with this Court on November 15, 20210, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 24, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Docket Date | 2021-11-15 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Lauderhill Mall Investment LLC's Brief on Jurisdiction -- Stricken 11/17/2021 for noncompliance; does not contain a statement of the issues. |
On Behalf Of | Lauderhill Mall Investment, LLC |
View | View File |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including November 15, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.***Due date corrected November 4, 2021.*** |
Docket Date | 2021-11-03 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Respondent's Unopposed Motion for a 10-Day Extension of Time to File Response to Brief on Jurisdiction |
On Behalf Of | Lauderhill Mall Investment, LLC |
View | View File |
Docket Date | 2021-10-04 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-09-02 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, andpetitioner is allowed to and including October 4, 2021, in which toserve the brief on jurisdiction. Multiple extensions of time for thesame filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied.All other times will be extended accordingly. |
Docket Date | 2021-09-01 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ Agreed Motion to Toll Time |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-09-01 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-07-28 |
Type | Order |
Subtype | Counsel Withdrawal |
Description | ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for Florida Holdings 4800, LLC is granted. The request to stay the proceedings in the above cause is hereby denied. Petitioner is allowed to and including September 3, 2021, in which to serve the initial brief on jurisdiction. |
Docket Date | 2021-07-12 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-07-12 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL ~ Amended Motion to Withdraw as Counsel for Petitioner and for Other Relief -- Motion to stay this matter to allow PT to file new counsel. |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Tolling |
Description | ORDER-TOLLING GR ~ Petitioner's motion to toll time for filing the jurisdictional brief is granted and the time for filing said brief is tolled pending resolution of Petitioner's Amended Motion to Withdraw as Counsel for Petitioner and for Other Relief. |
Docket Date | 2021-07-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-07-09 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-07-09 |
Type | Motion |
Subtype | Couns Withdrawal |
Description | MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel for Petitioner and for Other Relief -- Amended motion filed July 12, 2021 |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2021-07-09 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-07-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-012986 |
Parties
Name | FLORIDA HOLDING 4800 LLC. |
Role | Appellant |
Status | Active |
Representations | Alan C. Gold, James L. Parado |
Name | LAUDERHILL MALL INVESTMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Glenn L. Widom |
Name | Hon. Michele Towbin-Singer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's February 21, 2022 order. |
Docket Date | 2022-03-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 9999-09-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D21-681 AND 4D21-2447 ARE CONSOLIDATED FOR PURPOSES OF ASSIGNMENT TO THE SAME PANEL ONLY.*** |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Rehearing Interim Order ~ ORDERED that appellee's February 22, 2022 motion for rehearing is denied. This court sua sponte dismissed 4D21-2447 for appellant's failure to comply with the January 4, 2022 order, which advised appellant of dismissal unless an attorney appeared on its behalf. In this appeal, this court did not previously advise appellant of dismissal unless an attorney appeared and did so in its February 21, 2022 order. |
Docket Date | 2022-02-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order |
On Behalf Of | Lauderhill Mall Investment, LLC |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | Corporation must be Represented by an Attorney ~ A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal on behalf of Florida Holding 4800, LLC, shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above. |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF NON-COMPLIANCE |
On Behalf Of | Lauderhill Mall Investment, LLC |
Docket Date | 2022-01-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within (10) ten days from the date of this order, to appellee’s January 26, 2022 amended notice of non-compliance. |
Docket Date | 2022-01-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-COMPLIANCE |
On Behalf Of | Lauderhill Mall Investment, LLC |
Docket Date | 2022-01-05 |
Type | Order |
Subtype | Order Requiring Corporation/Entity to Obtain Counsel |
Description | ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the December 14, 2021 motion of the Law Offices of Gold & Parado for leave to withdraw as counsel for Florida Holding 4800, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). |
Docket Date | 2021-12-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellant's September 3, 2021 response, it is ORDERED that case numbers 4D21-0681 and 4D21-2447 are now consolidated for the purpose of assignment to the same panel. Further, ORDERED that this court's August 27, 2021 order to show cause is discharged. |
Docket Date | 2021-09-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-OPPOSITION |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-08-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ***DISCHARGED 9/8/21***Upon consideration of appellant's August 26, 2021 notice of similar case pending, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D21-2447 and 4D21-0681 should not be consolidated for the purpose of designation to the same appellate panel for review. |
Docket Date | 2021-07-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2319 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-22 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF THE CLERK |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-07-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 12, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2021-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-07-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-07-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/11/21 |
Docket Date | 2021-06-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ ***CORRECTED** |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-05-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/11/21 |
Docket Date | 2021-04-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/12/21 |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2319 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-02-18 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2021-02-05 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 | 2021-02-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2021-02-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 062016CA012986AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D18-1948 |
Parties
Name | FLORIDA HOLDING 4800 LLC. |
Role | Petitioner |
Status | Active |
Representations | Robert J. Hauser |
Name | LAUDERHILL MALL INVESTMENT, LLC |
Role | Respondent |
Status | Active |
Name | LAUDERHILL LENDING, LLC |
Role | Respondent |
Status | Active |
Representations | Todd L. Wallen |
Name | Hon. Anuraag Hari Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Brenda D. Forman |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-13 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-10-01 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | Lauderhill Lending, LLC |
View | View File |
Docket Date | 2019-08-30 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2019-08-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2019-08-30 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Docket Date | 2019-08-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2019-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-27 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Florida Holding 4800, LLC |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 16-012986 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | FLORIDA HOLDING 4800 LLC. |
Role | Appellant |
Status | Active |
Representations | Robert J. Hauser |
Name | LAUDERHILL MALL INVESTMENT, LLC |
Role | Appellee |
Status | Active |
Name | SOUTH FLORIDA REGIONAL PLANNING COUNCIL |
Role | Appellee |
Status | Active |
Name | LAUDERHILL LENDING, LLC |
Role | Appellee |
Status | Active |
Representations | Todd L. Wallen, Glenn L. Widom |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant’s February 6, 2019 conditional motion for appellate attorneys’ fees is denied. |
Docket Date | 2019-09-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-04-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2019-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO 03/22/19 |
Docket Date | 2019-02-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/14/19 |
Docket Date | 2019-01-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2018-12-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/29/18 |
Docket Date | 2018-11-21 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ ***CONFIDENTIAL*** (12 PAGES) |
Docket Date | 2018-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Florida Holding 4800, LLC |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-012986 |
Parties
Name | FLORIDA HOLDING 4800 LLC. |
Role | Appellant |
Status | Active |
Representations | Robert J. Hauser |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | LAUDERHILL MALL INVESTMENT, LLC |
Role | Appellee |
Status | Active |
Name | LAUDERHILL LENDING, LLC |
Role | Appellee |
Status | Active |
Representations | Glenn L. Widom, Scott A. Weires, Todd L. Wallen |
Name | SOUTH FLORIDA REGIONAL PLANNING COUNCIL |
Role | Appellee |
Status | Active |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-13 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC19-1461 DENIED |
Docket Date | 2019-09-05 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC19-1461 |
Docket Date | 2019-08-27 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2019-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2019-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's July 11, 2019 “motion for panel rehearing” is denied. |
Docket Date | 2019-07-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-25 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-07-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's March 15, 2019 motion for attorneys’ fees is granted. Onremand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's June 12, 2019 order granting appellee’s motion for attorneys’ and this court’s June 12, 2019 order denying appellant’s motion for attorneys fee are vacated as issued in error. |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ **VACATED**ORDERED that the appellant's February 6, 2019 conditional motion for appellate attorneys' fees is denied. |
Docket Date | 2019-04-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2019-03-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-03-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-02-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2019-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-02-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/15/19 |
Docket Date | 2019-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2019-01-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/1/19 |
Docket Date | 2018-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/9/18 |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-10-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/18/18 |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s September 25, 2018 motion to dismiss is denied. |
Docket Date | 2018-10-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-10-05 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-09-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2018-09-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2018-08-30 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/29/18 |
Docket Date | 2018-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-08-15 |
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 August 3, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal. |
Docket Date | 2018-08-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***CONFIDENTIAL*** (12 PAGES) |
Docket Date | 2018-08-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-08-03 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2018-07-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of the parties' responses to this court's June 28, 2018 jurisdictional order, it is ORDERED that this appeal shall proceed. |
Docket Date | 2018-07-19 |
Type | Response |
Subtype | Response |
Description | Response ~ TO JURISDICTIONAL BRIEF |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2018-07-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAUDERHILL LENDING, LLC |
Docket Date | 2018-07-09 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-06-28 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether a counterclaim/third-party claim remains pending, as judgments are not final and appealable where interrelated claims remain pending. See Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); Bardakjy v. Empire Inv. Holdings, LLC, 43 Fla. L. Weekly D301 (Fla. 3d DCA Feb. 7, 2018); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2018-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Florida Holding 4800, LLC |
Docket Date | 2018-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-17 |
AMENDED ANNUAL REPORT | 2015-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State