Search icon

AGM DEVELOPMENT II, LLC - Florida Company Profile

Company Details

Entity Name: AGM DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGM DEVELOPMENT II, 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: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L12000036404
FEI/EIN Number 46-2308069

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

Address: 135 POST AVENUE, #1J, WESTBURY, NY, 11590, US
Mail Address: 135 POST AVENUE, #1J, WESTBURY, NY, 11590, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGM DEVELOPMENT HOLDING, LLC Managing Member -
ROBERTO CASTILLO PA Agent 10701 Sw 104 St, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110599 20030 LAND TRUST ACTIVE 2023-09-11 2028-12-31 - AGM DEVELOPMENT II, LLC, 135 POST AVENUE #1J, WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 ROBERTO CASTILLO PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 10701 Sw 104 St, Miami, FL 33176 -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
AGM DEVELOPMENT II, LLC, VS TOWER EAST INCORPORATED, 3D2018-2135 2018-10-23 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
15-15095

Parties

Name AGM DEVELOPMENT II, LLC
Role Appellant
Status Active
Representations Dwayne A. Robinson
Name TOWER EAST INCORPORATED
Role Appellee
Status Active
Representations WILLIAM G. ESSIG, Michael A. Rosenberg, BRANDY ABREU, Thomas L. Hunker, Gary M. Murphree
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR TOWER EASTINCORPORATED, IN RELATION TO THE COUNTER CLAIM ONAPPEAL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on November 24, 2019, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Expand the Amount of Time for Oral Argument is granted as stated in the Motion.
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO EXPAND THE AMOUNT OF TIME FOR ORAL ARGUMENT
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT ON ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed extension of time to file the reply brief is treated as a motion to file the reply brief, and the motion is granted as stated in the motion.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED EXTENSION OF TIME TO SUBMIT APPELLANT'S REPLY BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ DUPLICATE FILING AGREED EXTENSION OF TIME TO SUBMIT APPELLANT'S REPLY BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'SMOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/25/19
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLEE'S ANSWER BRIEF IN CASE NO.: 3D18-2135
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/25/19
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INITIAL BRIEFON ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF ON ATTORNEY FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME TO SUBMITAPPELLANT'S INITIAL BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 3/29/19
Docket Date 2019-03-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Salina Jivain, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental Record Page 2692-2825
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's March 4, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2019-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 3/18/19
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 26, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/4/19
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/27/19
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief in case number 3D17-1846 is granted.
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/31/19
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-31
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 AGM DEVELOPMENT II, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 12/31/18
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ IN CASE NO.: 3D18-2135
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-10-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated as stated in the motion under case no. 3D18-2135.
Docket Date 2018-10-30
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 9, 2018.
Docket Date 2018-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Directions to the Clerk of Court
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-1152, 17-1846, 16-1660
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
AGM DEVELOPMENT II, LLC, VS TOWER EAST INCORPORATED, 3D2018-1152 2018-06-08 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
15-15095

Parties

Name AGM DEVELOPMENT II, LLC
Role Appellant
Status Active
Representations Dwayne A. Robinson, John Paul Arcia
Name TOWER EAST INCORPORATED
Role Appellee
Status Active
Representations Michael A. Rosenberg, WILLIAM G. ESSIG, FRANCINE GORDON, Thomas L. Hunker, BRANDY ABREU, Gary M. Murphree
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's March 4, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2019-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR TOWER EASTINCORPORATED, IN RELATION TO THE COUNTER CLAIM ONAPPEAL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on November 24, 2019, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Expand the Amount of Time for Oral Argument is granted as stated in the Motion.
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO EXPAND THE AMOUNT OF TIME FOR ORAL ARGUMENT
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT ON ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed extension of time to file the reply brief is treated as a motion to file the reply brief, and the motion is granted as stated in the motion.
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED EXTENSION OF TIME TO SUBMIT APPELLANT'S REPLY BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ DUPLICATE FILING AGREED EXTENSION OF TIME TO SUBMIT APPELLANT'S REPLY BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'SMOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLEE'S ANSWER BRIEF IN CASE NO.: 3D18-2135
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INITIAL BRIEFON ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF ON ATTORNEY FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME TO SUBMITAPPELLANT'S INITIAL BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Salina Jivain, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental Record Page 2692-2825
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 26, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2019-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief in case number 3D17-1846 is granted.
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-31
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 AGM DEVELOPMENT II, LLC
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-10-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated as stated in the motion under case no. 3D18-2135.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/26/18
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 10/31/18
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-09-26
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/28/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to amend the initial brief and combine related appellate cases is granted, and the initial brief filed July 15, 2018 is accepted by the Court.
Docket Date 2018-07-04
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
AGM DEVELOPMENT II, LLC, VS TOWER EAST INCORPORATED, 3D2017-1846 2017-08-15 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
15-15095

Parties

Name AGM DEVELOPMENT II, LLC
Role Appellant
Status Active
Representations John Paul Arcia, Dwayne A. Robinson
Name TOWER EAST INCORPORATED
Role Appellee
Status Active
Representations BRANDY ABREU, WILLIAM G. ESSIG, Michael A. Rosenberg, Gary M. Murphree, Thomas L. Hunker
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR TOWER EASTINCORPORATED, IN RELATION TO THE COUNTER CLAIM ONAPPEAL AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on November 24, 2019, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2019-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Expand the Amount of Time for Oral Argument is granted as stated in the Motion.
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO EXPAND THE AMOUNT OF TIME FOR ORAL ARGUMENT
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED EXTENSION OF TIME TO SUBMIT APPELLANT'S REPLY BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ DUPLICATE FILING AGREED EXTENSION OF TIME TO SUBMIT APPELLANT'S REPLY BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'SMOTION FOR ATTORNEYS' FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLEE'S ANSWER BRIEF IN CASE NO.: 3D18-2135
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF ON ATTORNEY FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INITIAL BRIEFON ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED EXTENSION OF TIME TO SUBMITAPPELLANT'S INITIAL BRIEF
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Salina Jivain, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental Record Page 2692-2825
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 26, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief in case number 3D17-1846 is granted.
Docket Date 2019-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-31
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 AGM DEVELOPMENT II, LLC
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-10-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated as stated in the motion under case no. 3D18-2135.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-09-26
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to amend the initial brief and combine related appellate cases is granted, and the initial brief filed July 15, 2018 is accepted by the Court.
Docket Date 2018-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND APPELLANT'S INITIAL BRIEF AND COMBINE RELATED APPELLATE CASES
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-07-04
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2019-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/21/18
Docket Date 2018-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-03-02
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2018-01-18
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 AGM DEVELOPMENT II, LLC
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-46 days to 1/30/18
Docket Date 2017-12-11
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 AGM DEVELOPMENT II, LLC
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-11-26
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-10-12
Type Notice
Subtype Notice
Description Notice ~ Notice of non-objection to aa motion for eot to file initial brief
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2017-10-10
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 AGM DEVELOPMENT II, LLC
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2019-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT ON ATTORNEY'S FEES
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed extension of time to file the reply brief is treated as a motion to file the reply brief, and the motion is granted as stated in the motion.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s March 4, 2019 unopposed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2019-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/20/18
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 2, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
AGM DEVELOPMENT II, LLC, VS TOWER EAST INCORPORATED, 3D2016-1660 2016-07-14 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
15-15095

Parties

Name AGM DEVELOPMENT II, LLC
Role Appellant
Status Active
Representations SALINA JIVANI
Name TOWER EAST INCORPORATED
Role Appellee
Status Active
Representations Thomas L. Hunker, GREGORY PIERRE, WILLIAM G. ESSIG, Scott A. Cole
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( VII )
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, June 5, 2017. Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to it prevailing in the underlying proceedings. Appellant's motion for attorney fees is hereby denied.
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-02-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 6-5-17
Docket Date 2017-02-24
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for continuance of o/a
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2017-02-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon tomorrow to appellant¿s motion for continuance of oral argument.
Docket Date 2017-02-22
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-02-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 40 days to 2/28/17
Docket Date 2017-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s December 23, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Tower East Incorporated and Francine Gordon)- 40 days to 12/24/16
Docket Date 2016-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of TOWER EAST INCORPORATED
Docket Date 2016-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2016-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2016-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2016-10-25
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2016-09-15
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 AGM DEVELOPMENT II, LLC
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 10/30/16
Docket Date 2016-09-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of AGM DEVELOPMENT II, LLC
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AGM DEVELOPMENT II, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State