Search icon

GEORGIA NOTES 18 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGIA NOTES 18 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGIA NOTES 18 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: 13 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Oct 2024 (8 months ago)
Document Number: L12000078675
FEI/EIN Number 46-1803767

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

Address: 17555 COLLINS AVE., #3702, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17555 COLLINS AVE., #3702, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein LEON Managing Member 17555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
GOLDSTEIN MAXIM Agent 88 SW 7TH ST APT #2601, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 88 SW 7TH ST APT #2601, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-10-09 GOLDSTEIN, MAXIM -
LC STMNT OF RA/RO CHG 2024-10-09 - -
LC AMENDMENT 2019-04-29 - -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
TAOUFIQ SEFFAR and HANAN SEFFAR VS GEORGIA NOTES 18, LLC 4D2019-3361 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-009006 (11)

Parties

Name TAOUFIQ SEFFAR
Role Appellant
Status Active
Representations David H. Charlip
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HANAN SEFFAR
Role Appellant
Status Active
Name GEORGIA NOTES 18 LLC
Role Appellee
Status Active
Representations Matthew Leider, Steven Imparato
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2020-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2020-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ February 5, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (341 PAGES)
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (396 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/5/20.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2020-01-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ response filed December 30, 2019, this court's December 24, 2019 order to show cause is discharged.
Docket Date 2019-12-30
Type Response
Subtype Response
Description Response ~ TO 12/24/19 ORDER.
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2019-12-05
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 November 26, 2019, 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 the record on appeal.
Docket Date 2019-11-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ June 21, 2020 motion for written opinion is denied.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' February 5, 2020 motion for appellate attorneys’ fees is denied.
Docket Date 2019-12-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 5, 2019 order.
Docket Date 2019-10-30
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.
LUBA SOLONENKO VS GEORGIA NOTES 18, LLC, and FELICE CELLINI, et al. 4D2018-1405 2018-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-003589

Parties

Name LUBA SOLONENKO
Role Appellant
Status Active
Representations Andrey Solonenko
Name GARY S. MAISEL
Role Appellee
Status Active
Name FELICE CELLINI
Role Appellee
Status Active
Representations Michael B. Stevens, THEODORE A. STEVENS, DERREVERE, STEVENS, BLACK & COZAD
Name EDWARD CELLINI
Role Appellee
Status Active
Name GEORGIA NOTES 18 LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUBA SOLONENKO
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/19/2018
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LUBA SOLONENKO
Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FELICE CELLINI
Docket Date 2018-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUBA SOLONENKO
Docket Date 2018-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of the appellee’s July 27, 2018 motion to dismiss and July 30, 2018 corrected motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CORRECTED MOTION TO DISMISS APPEAL DUE TO APPELLANT'S FAILURE TO FILE INITIAL BRIEF
On Behalf Of FELICE CELLINI
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL DUE TO APPELLANT'S FAILURE TO FILE INITIAL BRIEF
On Behalf Of FELICE CELLINI
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FELICE CELLINI
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 PAGES (PAGES 1-198)
Docket Date 2018-07-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's July 13, 2018 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LUBA SOLONENKO
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LUBA SOLONENKO
Docket Date 2018-05-09
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. 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 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUBA SOLONENKO
ANDREY SOLONENKO VS GEORGIA NOTES 18, LLC 4D2018-0104 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-015920

Parties

Name ANDREY SOLONENKO, PLLC
Role Appellant
Status Active
Representations John E. Carter
Name GEORGIA NOTES 18 LLC
Role Appellee
Status Active
Representations DERREVERE, STEVENS, BLACK & COZAD
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s April 19, 2018 “motion to supplement the record with transcript of proceedings” is determined to be moot; further,Pursuant to the May 2, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Andrey Solonenko
Docket Date 2018-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **MOOT, SEE 05/04/2018 ORDER**
Docket Date 2018-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 105 PAGES
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-10
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. 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 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrey Solonenko
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANDREY SOLONENKO VS GEORGIA NOTES 18, LLC, et al. 4D2017-3744 2017-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-003589

Parties

Name ANDREY SOLONENKO, PLLC
Role Appellant
Status Active
Name GEORGIA NOTES 18 LLC
Role Appellee
Status Active
Representations Michael B. Stevens, MARJORIE LEVINE, THEODORE A. STEVENS
Name FELICE CELLINI
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 18, 2018 motion for rehearing en banc is denied.
Docket Date 2018-05-25
Type Response
Subtype Response
Description Response
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2018-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
Docket Date 2018-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2018-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2018-02-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
Docket Date 2018-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's December 22, 2017 response, it is ORDERED that appellant's December 21, 2017 motion for extension of time to file initial brief on the merits is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-22
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION FOR EOT FOR INITIAL BRIEF
On Behalf Of GEORGIA NOTES 18, LLC
Docket Date 2017-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrey Solonenko
Docket Date 2017-12-07
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. 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.
NINA SOLONENKO, ET AL. VS GEORGIA NOTES 18, LLC, ET AL. SC2016-0092 2016-01-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA003589AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-3001

Parties

Name NINA SOLONENKO
Role Petitioner
Status Active
Representations Mr. Andrey Solonenko
Name VALERIY SOLONENKO
Role Petitioner
Status Active
Name EDWARD B. CELLINI
Role Respondent
Status Active
Name RIVIERA ISLES MASTER ASSOCIATION, INC.
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF NINA SOLONENKO
Role Respondent
Status Active
Name A/K/A FELICE E. CELLINI
Role Respondent
Status Active
Name FELICE CELLINI
Role Respondent
Status Active
Name AMALFI HOMEWOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name GEORGIA NOTES 18 LLC
Role Respondent
Status Active
Representations Mr. Michael Bernard Stevens, THEODORE A. STEVENS
Name LUCKY NATION LLC
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF EDWARD B. CELLINI
Role Respondent
Status Active
Name UNKNOWN SPOUSE OF FELICE CELLINI
Role Respondent
Status Active
Name HON. CYNTHIA GELMINE IMPERATO, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on September 15, 2017, extended the time to andincluding October 14, 2017. (Rec'd by FSC 09/18/2017)
View View File
Docket Date 2017-06-16
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ The Court has determined that it should decline to accept jurisdiction in this case. See Bartram v. U.S. Bank Nat'l Ass'n, 211 So. 3d 1009 (Fla. 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-04-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "ANSWER BRIEF RE: CONFLICT JURISDICTION"
On Behalf Of GEORGIA NOTES 18, LLC
View View File
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of NINA SOLONENKO
View View File
Docket Date 2017-03-20
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before April 4, 2017, why this Court's decision Bartram v. U.S. Bank National Association, 41 Fla. L. Weekly S493 (Fla. Nov. 3, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before April 17, 2017. (03/28/17: AMENDED TO CORRECT THE REPLY DUE DATE TO APRIL 17, 2017)
Docket Date 2016-01-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-01-19
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Bartram vs. U.S. Bank National Association, etc., et al., Case No. SC14-1265; The Plantation at Ponte Vedra vs. U.S. Bank National Association, etc., et al., Case No. SC14-1266; and Gratsiani vs. U.S. Bank National Association, etc., et al., Case No. SC14-1305, which are pending in this Court.
Docket Date 2016-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ "UNCERTIFIED COPY"
On Behalf Of NINA SOLONENKO
View View File
Docket Date 2016-01-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 15, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2016-01-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of NINA SOLONENKO
View View File

Documents

Name Date
CORLCRACHG 2024-10-09
Reg. Agent Resignation 2024-07-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-06-24
LC Amendment 2019-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State