Search icon

D. BOSWORTH, LLC

Company Details

Entity Name: D. BOSWORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Nov 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000182524
FEI/EIN Number N/A
Address: 2121 SW 3RD AVENUE - 7TH FLR, MIAMI, FL 33129
Mail Address: 2121 SW 3RD AVENUE - 7TH FLR, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
I&A CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
Fields, Richard T. Manager 2121 SW 3RD AVENUE - 7TH FLR, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-21 I&A CORPORATE SERVICES, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD FIELDS and D. BOSWORTH, LLC VS ROBERT TOUSSIE and MICHAEL TOUSSIE, et al. 4D2019-1610 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-002364

Parties

Name D. BOSWORTH, LLC
Role Appellant
Status Active
Name RICHARD FIELDS
Role Appellant
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name MICHAEL TOUSSIE
Role Appellee
Status Active
Name COASTAL DEVELOPMENT, LLC
Role Appellee
Status Active
Name ROBERT TOUSSIE
Role Appellee
Status Active
Representations Jay E. Rothlein, Amanda Jassem Jones, Alex P. Rosenthal
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ June 6, 2019 motions to consolidate, filed in both 4D19-1610 and 4D19-1612, are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1610. Appellants shall file a single initial brief addressing the issues of both appeals. Further, ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order on appeal in both cases, citing supporting legal authorities. Appellants shall specifically address how the portions of the May 2, 2019 orders of contempt which award plaintiff reasonable fees and costs are appealable, as the circuit court determined that plaintiff is entitled to fees and costs but did not determine the amount. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007). Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD FIELDS
Docket Date 2222-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1610 AND 19-1612 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER 19-1610. SEE 06/07/2019 ORDER.**
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ May 20, 2020 “combined motion for rehearing and/or a written opinion relating to appellants’ second appellate point” is denied.
Docket Date 2020-05-29
Type Response
Subtype Response
Description Response ~ MEMORANDUM OF LAW IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND/OR A WRITTEN OPINION RELATING TO APPELLANTS' SECOND APPELLANT POINT
On Behalf Of ROBERT TOUSSIE
Docket Date 2020-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR A WRITTEN OPINION RELATING TO APPELLANTS' SECOND APPELLATE POINT
On Behalf Of RICHARD FIELDS
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-21
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 2020-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD FIELDS
Docket Date 2020-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Alex P. Rosenthal's December 17, 2019 notice of unavailability is stricken as unauthorized.
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-12-13
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 RICHARD FIELDS
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 13, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROBERT TOUSSIE
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/25/2019
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD FIELDS
Docket Date 2019-08-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants’ August 6, 2019 motion for extension of time to file initial brief is denied as moot as a notice of agreed extension was filed August 7, 2019.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/09/19
Docket Date 2019-08-06
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 RICHARD FIELDS
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1532 PAGES (PAGES 1-1509)
On Behalf Of Clerk - Broward
Docket Date 2019-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RICHARD FIELDS
Docket Date 2019-07-18
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 July 9, 2019, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-07-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ June 17, 2019 jurisdictional statement, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portions of the May 2, 2019 orders of contempt which determine entitlement to attorney’s fees and costs but do not determine the amount. Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). This appeal shall proceed as a final appeal as to the remainder of the May 2, 2019 orders.DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-07-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-04
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD FIELDS

Documents

Name Date
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-12-16
REINSTATEMENT 2016-01-21
Florida Limited Liability 2014-11-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State