Search icon

DEZER INTRACOASTAL MALL LLC

Company Details

Entity Name: DEZER INTRACOASTAL MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2013 (11 years ago)
Document Number: L13000144201
FEI/EIN Number 46-3864690
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

Agent

Name Role Address
Reimer David H Agent 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role
DPH MANAGEMENT LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-04 Reimer, David H No data

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.
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 2018-11-06
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 2018-11-02
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 Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 11/5/18
Docket Date 2018-10-11
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 Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Seahorse Grill, 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.

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 Feb 2025

Sources: Florida Department of State