Search icon

JAZBROWHOMES, LLC - Florida Company Profile

Company Details

Entity Name: JAZBROWHOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAZBROWHOMES, 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: 04 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: L13000002170
FEI/EIN Number 46-1844429

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

Address: 3001 WEST HALLANDALE BEACH BLVD., 300, PEMBROKE PARK, FL, 33009
Mail Address: 3001 WEST HALLANDALE BEACH BLVD., 300, PEMBROKE PARK, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAZAYRI SAM Managing Member 3001 WEST HALLANDALE BEACH BLVD., #300, PEMBROKE PARK, FL, 33009
ENGLISH LORI Manager 3001 WEST HALLANDALE BEACH BLVD., 300, PEMBROKE PARK, FL, 33009
JAZAYRI SAM Agent 3001 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-06-20 - -

Court Cases

Title Case Number Docket Date Status
ASSET RECOVERY GROUP, LLC, et al., VS LAZARO CABRERA, et al., 3D2017-1517 2017-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31938

Parties

Name 1200 HOMESTEAD 72 LLC
Role Appellee
Status Active
Name WAYNE GINTER
Role Appellant
Status Active
Name ASSET RECOVERY GROUP, LLC
Role Appellant
Status Active
Representations Jaclyn Ann Behar, Sharita R. Young
Name SAMJACK HOMESTEAD, LLC
Role Appellee
Status Active
Name JAZBROWHOMES, LLC
Role Appellee
Status Active
Name LAZARO CABRERA
Role Appellee
Status Active
Representations STEPHEN M. COHEN, NINA CONTE, JON A. ZEPNICK, RICHARD B. CAREY
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, petitioners' motion to strike portions of the appendix filed by the respondent Lazaro Cabrera is granted, and the two items listed in said motion are hereby stricken.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed; Remanded with instructions.
Docket Date 2017-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-16
Type Response
Subtype Reply
Description REPLY ~ tot he response to pet. for writ of cert.
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners’ motion to strike the two referenced documents is carried with the case. ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2017-08-11
Type Response
Subtype Reply
Description REPLY ~ to pet. motion to strike portions of the appendix
On Behalf Of LAZARO CABRERA
Docket Date 2017-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of the appendix filed by the RS
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 16, 2017.
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to the response to pet. for writ of cert.
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAZARO CABRERA
Docket Date 2017-08-02
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of LAZARO CABRERA
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners¿ motion to stay the underlying litigation is hereby denied without prejudice to the petitioners seeking a stay with the trial court. ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
Docket Date 2017-07-26
Type Response
Subtype Response
Description RESPONSE ~ To Motion to Stay Underlying Litigation Pending the Resolution of Petition for Writ
On Behalf Of LAZARO CABRERA
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-07-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari, or in the alternative, petition for writ of prohibition. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASSET RECOVERY GROUP, LLC
Docket Date 2017-06-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ASSET RECOVERY GROUP, LLC
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC. VS JAZBROWHOMES, LLC 4D2017-1203 2017-04-21 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 15-017325

Parties

Name PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Role Appellant
Status Active
Representations Daniel A. Bushell
Name JAZBROWHOMES, LLC
Role Appellee
Status Active
Representations ROBERT CHARLES MARTIN, RUSSELL M ROBBINS
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 9, 2018 motion for extension of time is granted and the time for appellant to file a post-opinion motion is extended seven (7) days from the date of this order.
Docket Date 2018-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A POST-OPINION MOTION
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2018-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 26, 2017 motion for attorney's fees is denied.
Docket Date 2017-11-20
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 2017-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAZBROWHOMES, LLC
Docket Date 2017-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/26/2017
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/15/17
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-08-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's August 28, 2017 motion to immediately file brief out of time is granted. Said brief is deemed filed as of the date of this order.
Docket Date 2017-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAZBROWHOMES, LLC
Docket Date 2017-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAZBROWHOMES, LLC
Docket Date 2017-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO IMMEDIATELY FILE BRIEF OUT OF TIME
On Behalf Of JAZBROWHOMES, LLC
Docket Date 2017-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2017-07-07
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 PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 483 PAGES
Docket Date 2017-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 7/7/17
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD ON APPEAL
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
Docket Date 2017-06-20
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 June 8, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-24
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 2017-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
RICHARD KEAN VS ONEWEST BANK FSB 4D2015-2103 2015-06-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-031642

Parties

Name RICHARD KEAN
Role Appellant
Status Active
Representations ILLYA TINKER, ATTY. IN FACT
Name JAZBROWHOMES, LLC
Role Appellee
Status Active
Name OneWest Bank FSB
Role Appellee
Status Active
Representations HILLARY ROSENZWEIG
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ The notice of appeal in this case is not in conformance with the Florida Rules of Appellate Procedure in that it is not signed by the appellant or an attorney licensed in the State of Florida. Further, appellant has failed to comply with this court's June 4 and June 26, 2015 orders directing appellant to file an amended notice of appeal. Accordingly, the above-styled appeal is dismissed.
Docket Date 2015-06-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 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 June 4, 2015 order.
Docket Date 2015-06-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Hillary Rosenzweig has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by Illya Tinker, attorney-in-fact, in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure in that Illya Tinker is not a member of the Florida Bar.ORDERED that within ten (10) days from the date of this order, appellant Richard Kean shall sign and file in this Court an Amended Notice of Appeal, which bears his own signature.
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ not certified.
On Behalf Of RICHARD KEAN
2013B PROPERTY OWNER, LLC VS FREEDOM MORTGAGE CORPORATION, ET AL. 4D2014-4253 2014-11-06 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-12-007845

Parties

Name 2013B PROPERTY OWNER LLC
Role Appellant
Status Active
Representations Sarah Lahlou-Amine, MEREDITH DELCAMP
Name PIERRSON DEROGENE
Role Appellee
Status Active
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Shawn David Arbeiter, MAHIR A. HABIBI, RAY GARCIA, Jessica J. Fagen
Name JAZBROWHOMES, LLC
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the June 15, 2015 stipulation for dismissal of appeal with prejudice, this case is dismissed.
Docket Date 2015-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's unopposed motion filed March 19, 2015, to extend relinquishment, is granted. Relinquishment of jurisdiction to the trial court is hereby continued through June 15, 2015.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED 4/6/15)
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2015-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2015-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2015-01-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed November 12, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for ninety (90) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-12-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to relinquish jurisdiction to the trial court.
Docket Date 2014-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 14-4316
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2014-11-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 1/22/15)
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jessica J. Fagen and Mahir A. Habibi have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State