Search icon

REISS BROS., LLC

Company Details

Entity Name: REISS BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2014 (10 years ago)
Document Number: L14000165388
FEI/EIN Number 47-3797658
Address: 630 PHILLIPS DRIVE, BOCA RATON, FL, 33432, US
Mail Address: 630 PHILLIPS DRIVE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REISS STEVEN D Agent 630 PHILLIPS DRIVE, BOCA RATON, FL, 33432

Authorized Member

Name Role Address
REISS STEVEN D Authorized Member 630 PHILLIPS DRIVE, BOCA RATON, FL, 33431
REISS MATTHEW J Authorized Member 807 Ponciania dr, Ft Lauderdale, FL, 33301

Court Cases

Title Case Number Docket Date Status
DIXIE CENTERS, LLC, et al . VS REISS BROS, LLC, et al. 4D2021-0554 2021-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-16846

Parties

Name DIXIE CENTERS, LLC
Role Appellant
Status Active
Representations Thomas J. Gruseck, Debra Kay Cohen, Jason M. Wandner, Arthur C. Koski
Name Mohamed Soueid
Role Appellant
Status Active
Name Henri Hage
Role Appellant
Status Active
Name REISS BROS., LLC
Role Appellee
Status Active
Representations Matthew Tucker Ramenda, Matthew R. Chait, Josh A. Rubin, Amy Wessel Jones, Edward J. O'Sheehan, Sean Smith
Name The City of Deerfield Beach, Florida
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee’s June 30, 2022 motion for attorney's fees is granted. On remand, the trial court shall set 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.
Docket Date 2022-06-01
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ **VACATED**ORDERED that the May 10, 2022 motion of Jason M. Wandner, Esq. for leave to withdraw as counsel for appellant Dixie Centers, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that: The appeal on behalf of Dixie Centers, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Jason Wandner, Esq.'s April 25, 2022 motion to withdraw as counsel is denied for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2021-10-07
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the September 16, 2021 motion of The Houston Lawfirm, P.A. and Bart A. Houston, Esq. for leave to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that Dixie Centers, LLC shall be barred from any participation in this case unless, within twenty (20) days from the date of this order, an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 6, 2021 motion of Jason Himschoot, Esq. counsel for appellants, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellants at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-04-15
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 Dixie Centers, LLC
Docket Date 2022-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 1, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dixie Centers, LLC
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reiss Bros, LLC
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Reiss Bros, LLC
Docket Date 2022-06-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 1, 2022 order is vacated. Further,ORDERED that the May 10, 2022 motion of Jason M. Wandner, Esq. for leave to withdraw as counsel for appellant Dixie Centers, LLC is granted.
Docket Date 2022-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dixie Centers, LLC
Docket Date 2022-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dixie Centers, LLC
Docket Date 2022-04-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'SORDER GRANTING RELIEF FROM AUTOMATIC STAY
On Behalf Of Reiss Bros, LLC
Docket Date 2022-02-09
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-01-25
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 Reiss Bros, LLC
Docket Date 2022-01-14
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-01-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AND REQUEST FOR STAY
On Behalf Of Reiss Bros, LLC
Docket Date 2021-12-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dixie Centers, LLC
Docket Date 2021-12-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ December 30, 2021 appendix to the initial brief 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 contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2021-12-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief 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 contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dixie Centers, LLC
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/28/21***
On Behalf Of Dixie Centers, LLC
Docket Date 2021-12-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before December 27, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dixie Centers, LLC
Docket Date 2021-10-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 28, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Dixie Centers, LLC
Docket Date 2021-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dixie Centers, LLC
Docket Date 2021-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellee’s July 27, 2021 response and August 25, 2021 supplemental response, this appeal shall proceed. Further, ORDERED that this court’s July 12, 2021 order to show cause is discharged.
Docket Date 2021-08-25
Type Response
Subtype Response
Description Response ~ SUPPLEMENTAL
On Behalf Of Reiss Bros, LLC
Docket Date 2021-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's August 24, 2021 motion for leave to file supplemental response is granted. Appellee shall file the supplemental response within two (2) days from the date of this order.
Docket Date 2021-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPPLEMENTALRESPONSE TO COURT'S JULY 12, 2021 SHOW CAUSE ORDER
On Behalf Of Reiss Bros, LLC
Docket Date 2021-07-27
Type Response
Subtype Response
Description Response
On Behalf Of Reiss Bros, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reiss Bros, LLC
Docket Date 2021-07-12
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ **VACATED**A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2021-07-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Dixie Centers, LLC
Docket Date 2021-07-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 8, 2021 suggestion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-07-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **STRICKEN**
On Behalf Of Dixie Centers, LLC
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 1, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 12, 2021. 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 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dixie Centers, LLC
Docket Date 2021-06-01
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 Dixie Centers, LLC
Docket Date 2021-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ May 27, 2021 notice and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Dixie Centers, LLC
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Dixie Centers, LLC
Docket Date 2021-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dixie Centers, LLC
Docket Date 2021-05-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the appellants’ May 5, 2021 motion to withdraw as counsel is denied per Florida Rule of Appellate Procedure 9.440(d), without prejudice to refiling the motion with the client's address.
Docket Date 2021-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dixie Centers, LLC
Docket Date 2021-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's April 14, 2021 order to show cause is discharged.
Docket Date 2021-04-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (816 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the filing of the record on appeal. The clerk of the lower tribunal shall file the record on appeal within five (5) 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 2021-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 22, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY.
On Behalf Of Clerk - Broward
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reiss Bros, LLC
Docket Date 2021-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Dixie Centers, LLC
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ 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. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").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 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dixie Centers, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State