Entity Name: | E. COAST INVESTMENTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Apr 2016 (9 years ago) |
Document Number: | L14000025300 |
FEI/EIN Number | 46-4848301 |
Address: | 2066 SW 57TH COURT, MIAMI, FL, 33155, US |
Mail Address: | 2066 SW 57th Court, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS ANTONIO | Agent | 2066 SW 57TH COURT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
ARIAS ANTONIO | Manager | 2066 SW 57TH COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2016-04-12 | No data | No data |
LC AMENDMENT | 2016-02-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 2066 SW 57TH COURT, MIAMI, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 2066 SW 57TH COURT, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-19 | 2066 SW 57TH COURT, MIAMI, FL 33155 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | ARIAS, ANTONIO | No data |
LC AMENDMENT | 2014-02-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Delia, Appellant(s), v. E Coast Investments, LLC, Appellee(s). | 3D2024-1345 | 2024-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James Delia |
Role | Appellant |
Status | Active |
Representations | Alan Bryce Grossman |
Name | E. COAST INVESTMENTS, LLC. |
Role | Appellee |
Status | Active |
Representations | Marco Andres Farah |
Name | Hon. Robert T. Watson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Voluntary Dismissal of Appeal 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 | 2024-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Appellant's Notice Voluntary Dismissal of Appeal |
On Behalf Of | James Delia |
View | View File |
Docket Date | 2024-07-31 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-07-31 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | Approved Affidavit of Indigency. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1345. Related case: 23-1209. Incomplete certificate of service in NOA. |
On Behalf Of | James Delia |
View | View File |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Certificate of Service |
Description | All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. |
View | View File |
Docket Date | 2024-07-31 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Upon consideration, Appellant's Emergency Motion for Stay Pending Appeal is hereby denied. |
On Behalf Of | James Delia |
View | View File |
Docket Date | 2024-07-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellant's Emergency Motion to Stay Appeal |
On Behalf Of | James Delia |
View | View File |
Docket Date | 2024-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
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 22-229 |
Parties
Name | E. COAST INVESTMENTS, LLC. |
Role | Appellant |
Status | Active |
Representations | David Thomas Valero |
Name | James Delia |
Role | Appellee |
Status | Active |
Representations | Alan Bryce Grossman |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-17 |
Type | Mandate |
Subtype | Mandate |
Description | CORRECTED Mandate |
View | View File |
Docket Date | 2024-06-26 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | Upon consideration, Appellant's Request for Expedited Review is hereby denied as moot. LOGUE, C.J., and SCALES and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-06-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed and remanded with instructions. |
View | View File |
Docket Date | 2024-04-08 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Appellant's Request for Expedite Review |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-09-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | E Coast Investments, LLC |
View | View File |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time- AB - 4 days to 09/15/2023. |
On Behalf Of | James Delia |
View | View File |
Docket Date | 2023-09-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time to serve Answer Brief |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-09-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | James Delia |
View | View File |
Docket Date | 2023-09-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | James Delia |
Docket Date | 2023-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-28 days to 09/11/2023 |
Docket Date | 2023-08-11 |
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 | James Delia |
Docket Date | 2023-07-13 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-07-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to File Amended Initial Brief is granted as stated in the Motion. |
Docket Date | 2023-07-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-07-07 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-07-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-07-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | E Coast Investments, LLC |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-07-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-27 |
LC Amendment | 2016-04-12 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State