Search icon

MAGDADENE DIEUVIL, LLC - Florida Company Profile

Company Details

Entity Name: MAGDADENE DIEUVIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGDADENE DIEUVIL, 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000030294
FEI/EIN Number APPLIED FOR

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

Address: 601 21st St Suite 300,, Vero Beach, FL, 32960, US
Mail Address: 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUVIL KARINE J MGMT 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962
DIEUVIL KARINE J Agent 1870 SPOTTED OWL DR SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 601 21st St Suite 300,, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1870 SPOTTED OWL DR SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-03-25 601 21st St Suite 300,, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-03-25 DIEUVIL, KARINE JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
GUILFORT DIEUVIL and MAGDADENE DIEUVIL, Appellant(s) v. US BANK TRUST NATIONAL, et al., Appellee(s). 4D2024-2650 2024-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA014007

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name US Bank Trust National Association, etc.
Role Appellee
Status Active
Representations Adam Alexander Diaz, Kathleen Achille
Name CANYON ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett A Duker
Name Maryse A. Pierre
Role Appellee
Status Active
Representations Frank Wolland
Name Anselme Pierre
Role Appellee
Status Active
Name City Of Delray Beach
Role Appellee
Status Active
Representations William Matthew Bennett
Name Cadlerock Joint Venture, L.P.
Role Appellee
Status Active
Name HAITIAN BETHEL BAPTIST CHURCH, INC.
Role Appellee
Status Active
Name Emmanuel Rocher Jean Baptiste
Role Appellee
Status Active
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank Trust National Association, etc.
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). DAMOORGIAN, LEVINE and ARTAU, JJ., concur.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 13, 2024 "Order on Defendants' Renewed Motion for Leave to File Amended Pleadings Against Plaintiff" is a nonfinal or final appealable order, as it does not appear to fall within the enumerated, appealable nonfinal orders per Florida Rule of Appellate Procedure 9.130, and it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110, as it states, "The Court further finds the matter is at issue, and shall specially be set for a Non-Jury Trial, under separate Order." See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
FRANTZ DUVAL, et al., Appellant(s) v. U.S. BANK TRUST NATIONAL, Appellee(s). 4D2024-2425 2024-09-18 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
2021CA014007XXX

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Kathleen Achille, Adam Alexander Diaz
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank Trust National Association
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's October 11, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Further, ORDERED that the appellee's October 15, 2024 motion for attorney's fees is granted conditioned on the trial court determining that appellee 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.
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
MAGDADENE DIEUVIL, et al., Appellant(s) v. WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2024-2180 2024-08-26 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002007

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Fenjy Duval
Role Appellant
Status Active
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kenneth Edwin Zeilberger
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status of payment, within ten (10) days from the date of this order.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-18
Type Order
Subtype Order to Show Cause
Description ORDERED that, upon consideration of appellants' response filed December 16, 2024, this court's December 3, 2024 order to show cause is discharged. Further, ORDERED that appellants' December 16, 2024 motion is treated as a motion for extension of time to pay the fees for preparation of the record on appeal to the clerk of the lower tribunal, and is granted. Appellants shall pay all outstanding fees for preparation of the record to the clerk of the lower tribunal within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-12-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 13, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
MAGDADENE DIEUVIL, et al., Appellant(s) v. US BANK NATIONAL ASSOCIATION, et al., Appellee(s). 4D2024-0805 2024-04-01 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
502021CA014007

Parties

Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name Emmanuel Rocher Jean Baptiste
Role Appellant
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Adam Alexander Diaz
Name Canyon Isles Homeowners Assoc.
Role Appellee
Status Active
Representations Brett A Duker
Name Maryse Jean Pierre
Role Appellee
Status Active
Representations Frank Wolland
Name Anselme Pierre
Role Appellee
Status Active
Name City of Delray Beach
Role Appellee
Status Active
Representations William Matthew Bennett
Name James Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2024-04-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
FENJY DUVAL, MAGDADENE DIEUVIL, et al., Appellant(s) v. WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s). 4D2023-3151 2024-01-02 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
502020CA002007

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name Fenjy Duval
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Frantz Duval
Role Appellant
Status Active
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Arthur Evan Lewis
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellants' August 2, 2024 motion for reinstatement is denied. Further, ORDERED that appellee's August 16, 2024 motion for extension of time is denied as moot. Further, ORDERED that appellants' August 20, 2024 "reply response to appellee's response on motion to vacate order of dismissal" is stricken as unauthorized.
View View File
Docket Date 2024-08-20
Type Response
Subtype Reply to Response
Description Reply to Response on Motion to Vacate Order of Dismissal
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Appellant's Motion to Vacate Order of Dismissal
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellants' August 2, 2024 motion.
View View File
Docket Date 2024-08-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellants' Motion For Reinstatement
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Frantz Duval- Not Deliverable as Addressed. Unable to Forward.
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' July 15, 2024 initial brief and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service are insufficient. You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the documents with proper certificates of service which indicate service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellants' Motion to Vacate Order Dismissal and to Reinstate Appeal and Appellants' Notice of Compliance with the Filing of Appellants' Initial Brief
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-26
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for Frantz Duval- Insufficient Address. Unable to Forward.
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time
Docket Date 2024-05-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' consolidated initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the consolidated initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion to Consolidate , Motion to Vacate for Lack of Prosecution , and Motion for Extension of time to file Initial Brief On Both Cases
Docket Date 2024-03-14
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellants' January 23, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Magdadene Dieuvil
Docket Date 2024-01-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Magdadene Dieuvil
View View File
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellants' June 3, 2024 motion to show cause, this court's May 24, 2024 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in Appellants' June 3, 2024 motion to show cause, is granted, and Appellants shall serve the initial brief 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.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellants' March 21, 2024 "Motion to Consolidate Both Appellate Cases and Motion to Vacate Dismissal for Lack of Prosecution and Motion for Extension of Time to File Initial Brief on Both Cases" is granted. Case number 4D2023-2024 is reinstated. Case numbers 4D2023-2024 and 4D2023-3151 are now consolidated for all purposes 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 4D2023-2024. Appellants shall serve the consolidated initial brief within thirty (30) 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.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-25
Florida Limited Liability 2015-02-18

Date of last update: 02 Jun 2025

Sources: Florida Department of State