Search icon

DIOLIFE LLC

Company Details

Entity Name: DIOLIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Aug 2013 (12 years ago)
Date of dissolution: 21 Aug 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L13000109008
FEI/EIN Number 46-5195374
Address: 12095 NW 19TH STREET, PLANTATION, FL 33323
Mail Address: 12095 NW 19TH STREET, PLANTATION, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILL, GEORGE W Agent 12095 NW 19TH STREET, PLANTATION, FL 33323

Manager

Name Role Address
GILL, GEORGE W Manager 12095 NW 19TH STREET, PLANTATION, FL 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC VOLUNTARY DISSOLUTION 2020-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 12095 NW 19TH STREET, PLANTATION, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-28 12095 NW 19TH STREET, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-11-28 12095 NW 19TH STREET, PLANTATION, FL 33323 No data
LC AMENDMENT 2018-10-09 No data No data
LC AMENDMENT 2015-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-19 GILL, GEORGE W No data

Court Cases

Title Case Number Docket Date Status
DOUGLAS ANTHONY PERERA VS DIOLIFE LLC, a Florida limited liability company 4D2018-0892 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-006867

Parties

Name DOUGLAS A. PERERA, JR.
Role Appellant
Status Active
Representations Clarence Edward McGee, Richard Paul Corey, James David Huskey
Name DIOLIFE LLC
Role Appellee
Status Active
Representations LIDA RODRIGUEZ-TASEFF, ELAN A. GERSHONI
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: RECORD ADDENDUM
Docket Date 2018-09-25
Type Record
Subtype Transcript
Description Transcript Received ~ 437 PAGES
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of DIOLIFE LLC,
Docket Date 2018-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/13/18.
Docket Date 2018-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON APPELLEE'S MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION TO THE FLORIDA SUPREME COURT
Docket Date 2019-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR, ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE
On Behalf Of DIOLIFE LLC,
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ **WITHDRAWN**
Docket Date 2019-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellant’s November 16, 2018, motion for appellate attorney's fees and costs is granted to the extent it seeks recovery of appellant’s attorney's fees for this appellate case. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the appellant’s November 16, 2018, motion for appellate attorney's fees and costs is denied to the extent it seeks to tax appellant’s costs for this appellate case. See Fla. R. App. P. 9.400(a).
Docket Date 2019-02-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 26, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-11-16
Type Response
Subtype Response
Description Response
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/18/18
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIOLIFE LLC,
Docket Date 2018-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIOLIFE LLC,
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIOLIFE LLC,
Docket Date 2018-07-16
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 June 29, 2018 amended motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before August 30, 2018. 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 2018-06-29
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 DOUGLAS A. PERERA, JR.
Docket Date 2018-06-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the parties' May 31, 2018 stipulation is treated as a motion to supplement the record and is granted. The record is supplemented to include Plaintiff’s Trial Exhibit 10 entered into evidence on February 21, 2018. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 6/4/18.**
On Behalf Of DIOLIFE LLC,
Docket Date 2018-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STIPULATION**
On Behalf Of DIOLIFE LLC,
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 PAGES ***CONFIDENTIAL***
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the stipulation for substitution of counsel filed May 23, 2018, the law firm of McGee & Huskey, P.A., is substituted for the law firm of The Law Offices of Richard Corey, PLLC as counsel for appellant, Douglas Anthony Perera, in the above-styled cause.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 47 DAYS TO 7/16/18
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of DOUGLAS A. PERERA, JR.
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-23
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 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS A. PERERA, JR.

Documents

Name Date
LC Voluntary Dissolution 2020-08-21
ANNUAL REPORT 2019-04-17
LC Amendment 2018-10-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
LC Amendment 2015-05-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-25
Florida Limited Liability 2013-08-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State