Search icon

FLORIDA KALANIT 770 LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KALANIT 770 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KALANIT 770 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000071737
FEI/EIN Number 47-1076761

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

Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
Mail Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN HARROUSH SHIREL Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162
FLORIDA NARKIS 770 LLC Managing Member -
FLORIDA RAKEFET 770 LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 BEN HARROUSH, SHIREL -
CHANGE OF MAILING ADDRESS 2017-12-21 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
LC STMNT OF AUTHORITY 2017-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
LC AMENDMENT 2015-05-28 - -
LC AMENDMENT 2014-05-19 - -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc. VS FLORIDA KALANIT 770, LLC, et al. 4D2018-3295 2018-11-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004383

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK MELLON, ETC.
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace, Shannon Troutman
Name FAIRWAY ISLES AT OLIVE TREE HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDA KALANIT 770 LLC
Role Appellee
Status Active
Representations Daniel Wasserstein, Michael S. Spoliansky, Anya Freeman, Arthur Evan Lewis
Name 4 TIRZA VENTURES, LLC
Role Appellee
Status Active
Name THE ENCLAVE AT FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name OLIVE TREE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name JOHN ARGUDO, JR.
Role Appellee
Status Active
Name DOUGLAS JACKSON LLC
Role Appellee
Status Active
Name JOHN ARGUDO
Role Appellee
Status Active
Name MICHELLE JACKSON
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2019-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS 2/22/19
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/17/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/19
Docket Date 2018-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
Docket Date 2018-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER OF DISMISSAL
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON, ETC.
HSBC BANK USA, NATIONAL ASSOCIATION, etc., VS FLORIDA KALANIT 770 LLC, et al., 3D2018-0452 2018-03-09 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
15-28727

Parties

Name HSBC Bank USA, N.A.
Role Appellant
Status Active
Representations Roy A. Diaz, N. MARK NEW, II, Kimberly Held Israel, Kerry A. Cummings, PETER J. MASKOW, Adam A. Diaz, William L. Grimsley, KATHLEEN ACHILLE
Name FLORIDA KALANIT 770 LLC
Role Appellee
Status Active
Representations Michael S. Spoliansky, FERNANDO E. AMUCHASTEGUI, David Sherman, Matthew Estevez, Jeffrey H. Papell
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/8/18
Docket Date 2018-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/20/18
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee Florida Kalanit 770, LLC’s Motion for Rehearing is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR REHEARING
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant’s Motion for Attorneys’ Fees on Appeal, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2019-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-07-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Appellant's Renewed Request for Oral Argument
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED NOTICE OF APPEAL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-03-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ After considering the responses to this Court’s March 5, 2019 show cause order, we conclude that the orders appealed from are not final, appealable orders. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) (“An order that merely grants a motion to dismiss is not a final order. . . . . For an order to be final, it must constitute an entry of a dismissal of the case. It is the dismissal of the case that is final and appealable, not an order simply granting a motion.). We reject Appellant’s contention that the administrative stamp on the orders provides the necessary finality. See Camargo v. Prime W., Inc., 225 So. 3d 912, 913 (Fla. 3d DCA 2017) (“The administrative stamp language alone is not enough to convert the order to a final, appealable order.”).Although the appeal is premature and subject to dismissal, we exercise our discretion and grant Appellant thirty (30) days to obtain a final judgment of dismissal. See Fla. R. App. P. 9.110(l). The oral argument scheduled for March 18, 2019, is hereby canceled. The case may be reset for oral argument after the filing of the final judgment and an amended notice of appeal.
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2019-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause by Monday, March 11, 2019, why the appeal should not be dismissed as taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500 (Fla. 3d DCA 2015).
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2019-01-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including January 8, 2019, with no further extensions allowed.
Docket Date 2018-12-07
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 HSBC Bank USA, N.A.
Docket Date 2018-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 10/12/18
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2018-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 11/2/18
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KALANIT 770 LLC
Docket Date 2018-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/13/18
Docket Date 2018-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/28/18
Docket Date 2018-05-11
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 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-09
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 2018-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HSBC Bank USA, N.A.
FLORIDA KALANIT 770, LLC VS WELLS FARGO BANK, NATIONAL ASSOC. etc. 4D2017-2693 2017-08-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA002134

Parties

Name FLORIDA KALANIT 770 LLC
Role Appellant
Status Active
Representations Anya Freeman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Nancy M. Wallace, Shapiro Fishman & Gache, L.L.P, Eric M. Levine, William P. Heller
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 24, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2017-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's October 18, 2017 motion to retake jurisdiction is granted, and relinquishment of jurisdiction is terminated, and this appeal shall now proceed.
Docket Date 2017-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RETAKE JURISDICTION.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's September 26, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of allowing the trial court to vacate the foreclosure sale. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-09-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-08-25
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 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2017-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA KALANIT 770, LLC VS WELLS FARGO BANK, N.A. 3D2016-0842 2016-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17423

Parties

Name FLORIDA KALANIT 770 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations BRITTNEY L. DIFATO, Sara F. Holladay, LUDYS BARRINGER, EMILY Y. ROTTMANN
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file and serve the initial brief is granted to and including August 22, 2016.
Docket Date 2016-06-22
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 FLORIDA KALANIT 770, LLC
Docket Date 2016-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUME.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-05-10
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 FLORIDA KALANIT 770, LLC
Docket Date 2017-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s request to lift the stay is granted, and the stay entered on July 28, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief.
Docket Date 2018-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of McGlinchey Stafford and William L. Grimsley, Esquire are withdrawn as co-counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2018-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 9, 2017.
Docket Date 2017-04-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO LIFT STAY
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-07-28
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA KALANIT 770, LLC
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA KALANIT 770, LLC

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-25
CORLCAUTH 2017-12-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-24
LC Amendment 2014-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State