Search icon

THE COVE & DEERFIELD BEACH , LLC

Company Details

Entity Name: THE COVE & DEERFIELD BEACH , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Document Number: L13000116643
FEI/EIN Number 20-2074183
Mail Address: 33 - 36 161 Street, Flushing, NY, 11358, US
Address: 201 S.E. 15th Terrace, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUSCA JENNIE A Agent 33 - 36 161 Street, Flushing, FL, 11358

Managing Member

Name Role Address
BRUSCA JENNIE A Managing Member 33 -36 161 Street, Flushing, NY, 11358
Armato Christine Managing Member 35 - 50 159 Street, Flushing, NY, 11358

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 33 - 36 161 Street, Flushing, FL 11358 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 201 S.E. 15th Terrace, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 BRUSCA, JENNIE Armato No data
CHANGE OF MAILING ADDRESS 2015-04-26 201 S.E. 15th Terrace, Deerfield Beach, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
THE COVE & DEERFIELD BEACH, LLC VS R. FAST, INC., HECTOR ALICIA, and ALL OTHERS IN POSSESSION 4D2020-1782 2020-08-11 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20004831

Parties

Name THE COVE & DEERFIELD BEACH , LLC
Role Petitioner
Status Active
Representations Evan B. Berger
Name Hector Alicia
Role Respondent
Status Active
Name R FAST, INC.
Role Respondent
Status Active
Representations Robert P. Bissonnette
Name All Others in Possession
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondents’ December 1, 2020 motion for rehearing is denied.
Docket Date 2020-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of R. Fast, Inc.
Docket Date 2020-11-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s October 21, 2020 motion to file amended reply to respondent’s response to petition for writ of mandamus is granted, and said reply is deemed filed.
Docket Date 2020-11-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-10-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's October 19, 2020 reply to response is 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 Judicial Administration 2.516(f).
Docket Date 2020-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMENDED REPLY TO RESPONSE
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-10-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-10-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN 10/22/20***
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-10-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of R. Fast, Inc.
Docket Date 2020-10-07
Type Response
Subtype Response
Description Response
On Behalf Of R. Fast, Inc.
Docket Date 2020-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. Fast, Inc.
Docket Date 2020-09-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-08-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *AMENDED*
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-08-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition 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 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 2020-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 8/19/20***
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-08-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-08-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **Filing Fee Paid Through Portal**
On Behalf Of The Cove & Deerfield Beach, LLC
Docket Date 2020-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State