Search icon

DUCK EYE, LLC

Company Details

Entity Name: DUCK EYE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000110242
FEI/EIN Number 47-2211983
Address: 2700 SW 116th Ave, Davie, FL, 33330, US
Mail Address: 2700 SW 116th Ave, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nicolas Barcan Agent 2700 SW 116th Ave, Davie, FL, 33330

Manager

Name Role Address
BARCAN NICOLAS Manager 2700 SW 116th Ave, Davie, FL, 33330
GALEANO RADIC MELANIE N Manager 2700 SW 116th Ave, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-02-08 2700 SW 116th Ave, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 2700 SW 116th Ave, Davie, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 2700 SW 116th Ave, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2016-02-10 Nicolas, Barcan No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000216127 ACTIVE CACE-17-007057 CIR CT 17TH JUD BROWARD CTY FL 2023-04-20 2028-05-16 $233,954.20 CALE BECKMAN AND MALGORZATA BECKMAN, 8425 WATERCREST CIRCLE D., PARKLAND, FL 33076

Court Cases

Title Case Number Docket Date Status
DUCK EYE, LLC VS CALE BECKMAN, et al. 4D2017-2620 2017-08-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA007057

Parties

Name DUCK EYE, LLC
Role Petitioner
Status Active
Representations Scott N. Gelfand
Name Cale Beckman
Role Respondent
Status Active
Representations Andrew J. Marchese, Jennifer Anderson Hoffman, SAI KORNSUWAN, Leah Heather Mayersohn, Marshall Dennehey Warner Coleman & Goggin, H. Wayne Clark
Name WCI COMMUNITIES, LLC
Role Respondent
Status Active
Name Malgorzata Beckman
Role Respondent
Status Active
Name Davis-Bems Design Group, Inc.
Role Respondent
Status Active
Name WCI COMMUNITIES, INC.
Role Respondent
Status Active
Name ENGINEERED AIR, LLC
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 20, 2017 petition for writ of certiorari is denied. Further,ORDERED that respondent’s February 21, 2018 motion for attorney’s fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that petitioner’s March 1, 2018 cross motion for attorney’s fees is denied.GERBER, C.J., CONNER and KUNTZ, JJ., concur.
Docket Date 2018-05-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-05
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Duck Eye, LLC
Docket Date 2018-03-01
Type Response
Subtype Response
Description Response ~ **ATTYS FEES DENIED. SEE 05/01/2018 ORDER.** IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEY'S FEES **OR,** ALTERNATIVELY, PETITIONER'S CROSS-MOTION FOR ATTORNEY'S FEES
On Behalf Of Duck Eye, LLC
Docket Date 2018-02-21
Type Response
Subtype Response
Description Response
On Behalf Of Cale Beckman
Docket Date 2018-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **ATTYS FEES DENIED. SEE 05/01/2018 ORDER.** **RESPONSE AND CROSS-MOTION FOR ATTORNEY'S FEES FILED 03/01/2018**
On Behalf Of Cale Beckman
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ January 25, 2018 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Cale Beckman
Docket Date 2018-01-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of Duck Eye, LLC
Docket Date 2017-10-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN, SEE 10/23/2017 ORDER***
On Behalf Of Duck Eye, LLC
Docket Date 2017-10-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Duck Eye, LLC
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's September 6, 2017 unopposed motion for extension of time is granted. The time for filing a petition for writ of certiorari and appendix in this proceeding is extended until October 21, 2017.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Duck Eye, LLC
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Duck Eye, LLC
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-06-09
Florida Limited Liability 2014-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State