Search icon

DEZER INTRACOASTAL MALL LLC - Florida Company Profile

Company Details

Entity Name: DEZER INTRACOASTAL MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEZER INTRACOASTAL MALL 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: 14 Oct 2013 (12 years ago)
Document Number: L13000144201
FEI/EIN Number 46-3864690

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

Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DPH MANAGEMENT LLC Manager -
Reimer David H Agent 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-04 Reimer, David H -

Court Cases

Title Case Number Docket Date Status
North Miami Beach PB, LLC, etc., et al., Appellant(s), v. Dezer Intracoastal Mall, LLC, Appellee(s). 3D2024-1734 2024-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31389-CA-01

Parties

Name NORTH MIAMI BEACH PB, LLC
Role Appellant
Status Active
Representations Jeremy Friedman
Name Jennifer Cabrera
Role Appellant
Status Active
Representations Jeremy Friedman
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant North Miami Beach PB, LLC's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of North Miami Beach PB, LLC
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2024.
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appeal not attached. Incomplete certificate of service.
On Behalf Of North Miami Beach PB, LLC
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC., et al., VS CITY OF NORTH MIAMI BEACH, et al., 3D2022-0321 2022-02-09 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
21-2 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5 AP

Parties

Name BRUCE LAMBERTO
Role Appellant
Status Active
Name STACY ROSKIN
Role Appellant
Status Active
Name BRUCE KUSENS
Role Appellant
Status Active
Name City of North Miami Beach
Role Appellee
Status Active
Representations Deana D. Falce, Jeffrey S. Bass, Hans Ottinot, Katherine R. Maxwell, Alannah L. Shubrick, Whitney A. Kouvaris
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations CHRISTOPHER M. YANNUZZI, Teresa Ragatz, Eric D. Isicoff

Docket Entries

Docket Date 2023-03-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ OTTINOT LAW, P.A.'S MOTION TO WITHDRAW AS COUNSEL OFRECORD FOR THE DEFENDANT, CITY OF NORTH MIAMI BEACH
On Behalf Of City of North Miami Beach
Docket Date 2023-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Respondent Dezer Intracoastal Mall, LLC’s Response to Petitioners’ Motion for Rehearing, Rehearing En Banc, Certification and/or Written Opinion, filed on December 23, 2022, is noted. City of North Miami Beach’s Notice of Adoption of Dezer Intracoastal Mall, LLC’s Response to Petitioners’ Motion for Rehearing, Rehearing En Banc, Certification and/or Written Opinion, filed on December 23, 2022, is also noted.Upon consideration, Petitioners’ Motion for Rehearing, Certification to the Florida Supreme Court and/or Written Opinion is hereby denied. Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT DEZER INTRACOASTAL MALL, LLC'SRESPONSE TO PETITIONERS' MOTION FOR REHEARING,REHEARING EN BANC, CERTIFICATION AND/OR WRITTEN OPINION
On Behalf Of City of North Miami Beach
Docket Date 2022-12-23
Type Notice
Subtype Notice
Description Notice ~ CITY OF NORTH MIAMI BEACH'S NOTICE OF ADOPTIONOF DEZER INTRACOASTAL MALL, LLC'S RESPONSE TOPETITIONERS' MOTION FOR REHEARING, REHEARING EN BANC,CERTIFICATION AND/OR WRITTEN OPINION
On Behalf Of City of North Miami Beach
Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PETITIONERS' MOTION FOR REHEARING,REHEARING EN BANC, CERTIFICATION TO THEFLORIDA SUPREME COURT AND/OR WRITTEN OPINION
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice ~ DEZER INTRACOASTAL MALL, LLC'SNOTICE OF WITHDRAWAL OF UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Withdrawn See Notice of 10/11/22 - DEZER INTRACOASTAL MALL, LLC'SUNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONERS' UNOPPOSED AND TIME-SENSITIVEMOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of North Miami Beach
Docket Date 2022-08-31
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 4, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of City of North Miami Beach
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ DEZER INTRACOASTAL MALL, LLC'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami Beach
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ CITY OF NORTH MIAMI BEACH'S NOTICE OF ADOPTION OF DEZER INTRACOASTAL MALL, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami Beach
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of North Miami Beach
Docket Date 2022-08-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is hereby removed from the oral argument calendar of Tuesday, August 30, 2022. The parties will be notified when this matter is rescheduled for argument.SCALES, GORDO and BOKOR, JJ., concur.
Docket Date 2022-08-26
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF UNAVAILABILITY
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-06-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of North Miami Beach
Docket Date 2022-05-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-04-25
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’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 11, 2022.
Docket Date 2022-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of North Miami Beach
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of North Miami Beach
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 11, 2022.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami Beach
Docket Date 2022-02-18
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 thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply maybe filed within ten (10) days thereafter.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ LOWER COURT ORDER TRANSFERRING PETITION TO THE THIRD DISTRICT COURT OF APPEAL
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 2 OF APPENDIX TO PETITION FOR WRIT OF CERTIORARI PURSUANT TO RULE 9.100, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITIONERS' LOWER COURT NOTICE OF FILING ELECTRONIC/COLORVERSIONS OF CONVENTIONALLY-FILED PETITION AND APPENDIX
Docket Date 2022-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-10
Type Letter-Case
Subtype Letter
Description Letter ~ LOWER COURT ACKNOWLEDGMENT LETTER
Docket Date 2022-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI PURSUANT TO RULE 9.100, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-09-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Petitioners’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, October 4, 2022, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.SCALES, GORDO and BOKOR, JJ., concur.
Docket Date 2022-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
ANDREW CHESNICK VS DEZER DEVELOPMENT, LLC, etc., et al., 3D2018-1932 2018-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23511

Parties

Name ANDREW CHESNICK
Role Appellant
Status Active
Representations Glen H. Waldman, Benjamin L. Keime
Name DEZER PROPERTIES LLC
Role Appellee
Status Active
Name DEZER FAMILY HOLDINGS, INC.
Role Appellee
Status Active
Name DEZER SEASHORE HOLDINGS LLC
Role Appellee
Status Active
Name 18555 DEVELOPERS LLC
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name DEZER DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Scott A. Hiaasen, Carolina Goncalves, Susan E. Raffanello
Name 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NEOMI DEZERTZOV
Role Appellee
Status Active
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDREW CHESNICK
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW CHESNICK
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Gil Dezer’s May 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 15, 2018 transcript which is attached to said motion.
Docket Date 2019-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/17/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW CHESNICK
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/1/19
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/18
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018.
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDREW CHESNICK
ASA COLLEGE, INC., ETC. VS DEZER INTRACOASTAL MALL, LLC, ETC. SC2018-1209 2018-07-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA022197000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1381

Parties

Name ASA COLLEGE, INC.
Role Petitioner
Status Active
Representations Scott A. Cole
Name DEZER INTRACOASTAL MALL LLC
Role Respondent
Status Active
Representations Susan E. Raffanello
Name Hon. John Charles Schlesinger
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-10-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Dezer Intracoastal Mall, LLC
View View File
Docket Date 2018-09-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Dezer Intracoastal Mall, LLC
View View File
Docket Date 2018-09-11
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including October 1, 2018, 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.
Docket Date 2018-08-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ASA College, Inc.
View View File
Docket Date 2018-07-26
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-07-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 13, 2018, 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.
Docket Date 2018-07-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of ASA College, Inc.
View View File
Docket Date 2018-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ASA College, Inc.
View View File
Docket Date 2018-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEZER INTRACOASTAL MALL, LLC, VS SEAHORSE GRILL, LLC, 3D2018-0088 2018-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5479

Parties

Name DEZER INTRACOASTAL MALL LLC
Role Appellant
Status Active
Representations Alex P. Rosenthal, Amanda J. Jones
Name SEAHORSE GRILL LLC
Role Appellee
Status Active
Representations Gary S. Phillips, JEFFREY B. SHALEK
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seahorse Grill, LLC
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/24/18
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Seahorse Grill, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Seahorse Grill, LLC
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/24/18
Docket Date 2018-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/5/18
Docket Date 2018-06-28
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 6/28/18
Docket Date 2018-06-13
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/13/18
Docket Date 2018-04-05
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/14/18
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/14/18
Docket Date 2018-03-12
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 28, 2018.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ second notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including December 5, 2018, with no further extensions allowed.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 11/5/18
Docket Date 2018-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Seahorse Grill, LLC
ASA COLLEGE, INC., etc., VS DEZER INTRACOASTAL MALL, LLC, etc., 3D2016-1381 2016-06-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-22197

Parties

Name ASA COLLEGE, INC.
Role Appellant
Status Active
Representations ALEXANDRA VALDES, ALAN R. HECHT, Scott A. Cole
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Representations LAWRENCE S. GORDON, Susan E. Raffanello
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 16, 2017.
Docket Date 2017-10-11
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix ~ vol 2
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-09-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request for leave to file an amended initial brief within sixty (60) days from the date of this order is granted without prejudice to the appellee to submit any objections it may have to the contents of the amended brief.
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-07-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASA COLLEGE, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/9/18
Docket Date 2018-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 16, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-10
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 16, 2018.
Docket Date 2017-12-07
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including December 16, 2017.
Docket Date 2017-07-14
Type Response
Subtype Response
Description RESPONSE ~ to aa request to file amended initial brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for review of order denying motion to stay temporary injunction is denied. ROTHENBERG, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-07-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for review of order denying motion to stay
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request to terminate the remand is granted as stated in the motion. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant¿s request to file an amended initial brief regarding new evidence.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion for review is granted, and the response is due on or before July 7, 2017.
Docket Date 2017-06-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response no later than 2:00 p.m. on Friday, June 30, 2017 to the appellant¿s motion for review of order denying motion to stay temporary injunction.
Docket Date 2017-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for review of order denying motion to stay temporary injunction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-06-15
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s request to extend the period of relinquishment of jurisdiction is granted as stated in the motion.
Docket Date 2017-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding temporary relinquishment of this Court's jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time as stated in the motion. Appellant is ordered to file a status report within thirty (30) days from the date of this order.
Docket Date 2017-02-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding temporary relinquishment of this court's jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed January 17, 2017 is recognized by the court.
Docket Date 2017-01-17
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR SUBSTITUTION OF COUNSEL
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant¿s joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including February 28, 2017.
Docket Date 2016-10-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration of appellant¿s agreed suggestion of Court¿s lack of jurisdiction and request to relinquish jurisdiction, this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2016-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of court's lack of jurisdiction
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed September 29, 2016 is recognized by the court.
Docket Date 2016-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 10/21/16
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including August 31, 2016.
Docket Date 2016-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/16/16
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 8/1/16
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASA COLLEGE, INC.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/7/16
Docket Date 2016-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ASA COLLEGE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State