Search icon

10855 CORAL SPRINGS LLC

Company Details

Entity Name: 10855 CORAL SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2014 (11 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L14000032630
FEI/EIN Number NOT APPLICABLE
Address: 124 HARROW DRIVE, SOMERSET, NJ, 08873, US
Mail Address: 124 HARROW DRIVE, SOMERSET, NJ, 08873, US
Place of Formation: FLORIDA

Agent

Name Role Address
BRUNSON ROB Agent 10855 NW 40 STREET, CORAL SPRINGS, FL, 33065

Manager

Name Role Address
BRUNSON CATHERINE Manager 124 HARROW DRIVE, SOMERSET, NJ, 08873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-07 No data No data

Court Cases

Title Case Number Docket Date Status
10855 CORAL SPRINGS, LLC VS WENDY CICATELLO 4D2017-1404 2017-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-000844

Parties

Name 10855 CORAL SPRINGS LLC
Role Appellant
Status Active
Representations Daniel A. Bushell
Name WENDY CICATELLO
Role Appellee
Status Active
Representations James M. Stark, Robert Garven, Kenneth R. Segal
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL** 145 PAGES
Docket Date 2018-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WENDY CICATELLO
Docket Date 2018-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's January 17, 2018 response, it is ORDERED that appellant's January 16, 2018 motion for extension of time to file reply brief is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-01-17
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of WENDY CICATELLO
Docket Date 2018-01-16
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 10855 CORAL SPRINGS, LLC
Docket Date 2017-12-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of WENDY CICATELLO
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee's December 8, 2017 response in opposition, it is ORDERED that appellant's December 1, 2017 motion to supplement the record is granted, and record is supplemented to include the transcript of the March 1, 2017 hearing. The appellee may file an amended brief, containing argument and citations to this supplemented material, within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further, Upon consideration of appellee's December 14, 2017 response, it is ORDERED that appellant's December 13, 2017 motion for leave to reply is denied. The proposed reply is stricken from the docket.
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of WENDY CICATELLO
Docket Date 2017-12-13
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-12-13
Type Record
Subtype Appendix
Description Appendix ~ ***PROPOSED REPLY ATTACHED*** ***STRICKEN FROM DOCKET, SEE 12/19/2017 ORDER.***
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-12-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of WENDY CICATELLO
Docket Date 2017-12-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of WENDY CICATELLO
Docket Date 2017-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WENDY CICATELLO
Docket Date 2017-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's October 31, 2017 response, it is ORDERED that appellee's October 6, 2017 motion to dismiss is denied; further, ORDERED that appellant's October 6, 2017 motion for extension of time is granted. The initial brief is deemed timely filed as of the date of this order; ORDERED that appellee's November 1, 2017 motion to strike initial brief is denied.
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF ***MOTION DENIED. SEE 11/06/2017 ORDER.***
On Behalf Of WENDY CICATELLO
Docket Date 2017-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-10-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WENDY CICATELLO
Docket Date 2017-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***MOTION GRANTED. SEE 11/06/2017 ORDER.***
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-09-20
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 August 31, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixteen (16) days from the date of this order. 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 2017-08-31
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 10855 CORAL SPRINGS, LLC
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 17 DAYS TO 8/31/17
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (167 PAGES)
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/13/17
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-06-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RECORD ON APPEAL
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-06-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 6, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ (DUPLICATE)
Docket Date 2017-06-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WENDY CICATELLO
Docket Date 2017-05-12
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 2017-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 10855 CORAL SPRINGS, LLC
Docket Date 2017-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State