Search icon

52 SW 5TH CT., WHSE, LLC

Company Details

Entity Name: 52 SW 5TH CT., WHSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Document Number: L12000146786
FEI/EIN Number 46-1449040
Address: 201 SE 24th Avenue, Pompano Bch, FL, 33062, US
Mail Address: 201 SE 24th Avenue, Pompano Bch, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES ELAINE JEsq. Agent 255 Evernia St, West Palm Bch, FL, 33401

Director

Name Role Address
YATAK BASHAR M Director 201 SE 24th Avenue, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 255 Evernia St, PH11, West Palm Bch, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 JAMES, ELAINE JOHNSON, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-02-10 201 SE 24th Avenue, Pompano Bch, FL 33062 No data

Court Cases

Title Case Number Docket Date Status
52 SW 5th Ct., WHSE, LLC, and BASHAR M. YATAK, Petitioner(s) v. LA PLACITA GROCERY OF FORT PIERCE CORP., Respondent(s). 4D2024-3141 2024-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA001444

Parties

Name 52 SW 5TH CT., WHSE, LLC
Role Petitioner
Status Active
Representations Elaine James, Francisco Garcia
Name Bashar M. Yatak
Role Petitioner
Status Active
Name LA PLACITA GROCERY OF FORT PIERCE CORP.
Role Respondent
Status Active
Representations Agustin Rafael Benitez, Francisco Garcia
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). KLINGENSMITN, C.J., WARNER and LEVINE, JJ., concur.
View View File
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
La Placita Grocery of Fort Pierce Corp., etc., et al., Petitioner(s) v. Basher M. Yatak, et al., Respondent(s) SC2024-0696 2024-05-08 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1102;

Parties

Name LA PLACITA GROCERY OF FORT PIERCE CORP.
Role Petitioner
Status Active
Representations Agustin Rafael Benitez
Name Dilson S. Urribarri
Role Petitioner
Status Active
Name 52 SW 5TH CT., WHSE, LLC
Role Respondent
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Basher M. Yatak
Role Respondent
Status Active
Representations Gerald Barnette Cope, Jr., Lorayne Perez, Elaine James, Francisco Garcia, Kristen Marie Fiore

Docket Entries

Docket Date 2024-07-04
Type Motion
Subtype Ext of Time (Juris Brief-Answer)
Description Respondents' Unopposed Motion for 10-Day Extension of Time to Submit Response Brief on Jurisdiction
On Behalf Of Basher M. Yatak
View View File
Docket Date 2024-07-18
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of Basher M. Yatak
View View File
Docket Date 2024-07-08
Type Order
Subtype Extension of Time (Juris Brief)
Description Respondent's motion for extension of time is granted and respondent is allowed to and including July 19, 2024, 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.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Basher M. Yatak
View View File
Docket Date 2024-05-11
Type Miscellaneous Document
Subtype Certificate of Service
Description Corrected Certificate of Service of Petitioners' Motion for Extension of Time
On Behalf Of La Placita Grocery of Fort Pierce Corp
View View File
Docket Date 2024-05-10
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Unopposed Motion for Extension of Time
On Behalf Of La Placita Grocery of Fort Pierce Corp
View View File
Docket Date 2024-05-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of La Placita Grocery of Fort Pierce Corp
View View File
Docket Date 2024-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case *Corrected fee language on 5/9/24.*
View View File
Docket Date 2024-05-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-06-10
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of La Placita Grocery of Fort Pierce Corp
View View File
Docket Date 2024-05-14
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including June 9, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
BASHAR M. YATAK and 52 SW 5th CT., WHSE, LLC, Appellant(s) v. LA PLACITA GROCERY OF FORT PIERCE CORP. and DILSON S. URRIBARRI, Appellee(s). 4D2023-1102 2023-05-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001209; 562017CC002110

Parties

Name Bashar M. Yatak
Role Appellant
Status Active
Representations Lorayne Perez, Francisco Javier Garcia, Gerald Barnette Cope, Jr., Elaine Johnson James
Name 52 SW 5TH CT., WHSE, LLC
Role Appellant
Status Active
Name LA PLACITA GROCERY OF FORT PIERCE CORP.
Role Appellee
Status Active
Representations Agustin R. Benitez
Name Dilson S. Urribarri
Role Appellee
Status Active
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-0696 Acknowledged Receipt from Supreme Court
Docket Date 2024-05-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-03-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Bashar M. Yatak
Docket Date 2024-03-15
Type Response
Subtype Response
Description Response in Opposition to Appellees' Motion for Rehearing en Banc and Other Relief
On Behalf Of Bashar M. Yatak
Docket Date 2024-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bashar M. Yatak
Docket Date 2023-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bashar M. Yatak
Docket Date 2023-10-23
Type Response
Subtype Response
Description Appellants' response to appellee La Placita's motion for determination of conditional entitlement to appellate fees
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bashar M. Yatak
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
On Behalf Of Bashar M. Yatak
Docket Date 2023-10-05
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's September 14, 2023 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice
Description REGARDING UNOPPOSED MOTION OF APPELLANTS FOR EXTENSION OF TIME FOR REPLY BRIEF
On Behalf Of Bashar M. Yatak
Docket Date 2023-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bashar M. Yatak
Docket Date 2023-08-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2023-08-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer 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 consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not 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 2023-08-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee La Placita Grocery of Fort Pierce Corp.'s July 14, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 21, 2023. 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 2023-07-14
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 La Placita Grocery of Fort Pierce Corp.
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bashar M. Yatak
Docket Date 2023-06-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Bashar M. Yatak
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 15, 2023 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before June 21, 2023. 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 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Bashar M. Yatak
Docket Date 2023-05-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ May 15, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Bashar M. Yatak
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bashar M. Yatak
Docket Date 2024-04-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLEES' MOTION FOR REHEARING EN BANC TO MAINTAIN UNIFORMITY IN THE COURT'S DECISIONS AND MOTION FOR CERTIFICATION OF CONFLICT WITH OCEANIC VILLAS INC. V. GODSON, 148 FLA. 454, 4 SO. 2D 689 (FLA. 1941), JOHNSON V. DAVIS, 449 So. 2d 344 (Fla. 3d DCA 1984) AND MEJIA V. JURICH, 781 So. 2D 1175 (FLA. 3D DCA 2001) AND MOTION FOR REHEARING
Docket Date 2023-05-08
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 (2021), 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.
ADUH #1, INC., et al. VS LA PLACITA GROCERY OF FORT PIERCE CORP. and DILSON URRIBARRI 4D2022-0661 2022-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001209

Parties

Name ADUH #1, INC.
Role Petitioner
Status Active
Representations Elaine Johnson James
Name Bashar M. Yatak
Role Petitioner
Status Active
Name 52 SW 5TH CT., WHSE, LLC
Role Petitioner
Status Active
Name Dilson S. Urribarri
Role Respondent
Status Active
Name LA PLACITA GROCERY OF FORT PIERCE CORP.
Role Respondent
Status Active
Representations Francisco J. Garcia, Agustin R. Benitez
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ADUH #1, Inc.
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioners’ July 26, 2022 motion for rehearing or written opinion is denied.
Docket Date 2022-08-08
Type Response
Subtype Response
Description Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ADUH #1, Inc.
Docket Date 2022-07-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 4, 2022 petition for writ of certiorari is denied.MAY, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2022-07-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADUH #1, Inc.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ May 28, 2022 motion for extension of time to file a reply is granted, and the time for filing the reply is extended to June 13, 2022.
Docket Date 2022-05-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ADUH #1, Inc.
Docket Date 2022-05-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents’ appendix to the response 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 fully text searchable, and contains bookmarks which are not 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 2022-05-23
Type Response
Subtype Response
Description Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s May 16, 2022 motion for extension of time is granted, and the time for filing a response is extended to May 23, 2022. It is further ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-05-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-05-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ **AMENDED ORDER ISSUED**ORDERED that respondents' May 13, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that respondents' response is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of La Placita Grocery of Fort Pierce Corp.
Docket Date 2022-04-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of ADUH #1, Inc.
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
DILSON S. URRIBARI and LA PLACITA GROCERY OF FORT PIERCE CORP. VS 52 SW 5TH CT WHSE, LLC 4D2018-1539 2018-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017CA001209

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2017-CC-2110

Parties

Name DILSON S. URRIBARI
Role Appellant
Status Active
Representations William D. Mueller, W. Aaron Daniel, Agustin R. Benitez, Elliot B. Kula
Name LA PLACITA GROCERY OF FORT PIERCE CORP.
Role Appellant
Status Active
Name 52 SW 5TH CT., WHSE, LLC
Role Appellee
Status Active
Representations Elaine Johnson James
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **VACATED PER 7/25/2018 ORDER** CONSOLIDATED WITH 18-1417 FOR THE PURPOSE OF DESIGNATION TO THE SAME APPELLATE PANEL. SEE 06/05/2018 ORDER.
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees’ April 4, 2019 motion for rehearing is denied.
Docket Date 2019-04-09
Type Response
Subtype Response
Description Response
On Behalf Of DILSON S. URRIBARI
Docket Date 2019-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's November 19, 2018 motion for attorneys' fees and costs is denied.
Docket Date 2018-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's November 20, 2018 motion to supplement the record is granted, and the record is supplemented to include the transcript of the March 19, 2018 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/20/18
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 10, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 13, 2018. 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 2018-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 9/14/18
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 9/10/18
Docket Date 2018-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (1493 PAGES)
Docket Date 2018-07-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, on the Court's own motion, that this Court's June 5, 2018 order consolidating this case with 4D18-1539 for panel purposes is vacated.
Docket Date 2018-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/27/18
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **VACATED PER 7/25/2018 ORDER** Upon consideration of appellants' May 29, 2018 response, it is ORDERED that appellee's May 25, 2018 motion to consolidate appeals is granted in part, and case numbers 4D18-1417 and 4D18-1539 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2018-05-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO CONSOLDIATE APPEALS
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of 52 SW 5TH CT WHSE, LLC
Docket Date 2018-05-21
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 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DILSON S. URRIBARI
Docket Date 2018-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State