Search icon

ROGERIO LIMA, LLC

Company Details

Entity Name: ROGERIO LIMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jul 2015 (10 years ago)
Date of dissolution: 11 Jan 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: L15000112033
Address: 235 SW 12TH ST #4, MIAMI, FL 33130
Mail Address: 235 SW 12TH ST #4, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
LIMA DE OLIVEIRA, ROGERIO Manager 235 SW 12TH ST #4, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-01-11 No data No data

Court Cases

Title Case Number Docket Date Status
ROGERIO LIMA AND SOUTHEAST JET GROUP, INC. VS YAKOV LONDON 3D2016-2708 2016-12-02 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
12-50369

Parties

Name SOUTHEAST JET GROUP, INC.
Role Appellant
Status Active
Name ROGERIO LIMA, LLC
Role Appellant
Status Active
Representations CURTIS LEBLANC
Name YAKOV LONDON
Role Appellee
Status Active
Representations Mark W. Rickard
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellants' failure to comply with this Court's order of March 23, 2017, and failure to respond to the motion to dismiss, this appeal is dismissed.
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YAKOV LONDON
Docket Date 2017-04-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Paul A. McKenna & Associates, P.A. and Paul A. McKenna, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YAKOV LONDON
Docket Date 2017-03-23
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Appellants are ordered to file the initial brief within twenty (20) days from the date of this order; failure to do so may result in an order of dismissal, preclusion from oral argument, or other sanctions. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-03-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of YAKOV LONDON
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YAKOV LONDON
Docket Date 2016-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 19, 2016.
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-28
On Behalf Of ROGERIO LIMA
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ROGERIO LIMA and SOUTHEAST JET GROUP, INC. VS N661AC, INC. and ALFRED COLLIE 4D2016-3673 2016-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-3701 (04)

Parties

Name SOUTHEAST JET GROUP, INC.
Role Appellant
Status Active
Name ROGERIO LIMA, LLC
Role Appellant
Status Active
Representations Curtis LeBlanc
Name N661AC, INC.
Role Appellee
Status Active
Representations LAVALLE, BROWN, RONAN & SOFF
Name ALFRED COLLIE
Role Appellee
Status Active
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 17, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2016-11-01
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 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROGERIO LIMA
ROGERIO LIMA, et al., VS YAKOV LONDON 3D2016-0028 2016-01-05 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
12-50369

Parties

Name SOUTHEAST JET GROUP, INC.
Role Appellant
Status Active
Name ROGERIO LIMA, LLC
Role Appellant
Status Active
Representations CURTIS LEBLANC
Name YAKOV LONDON
Role Appellee
Status Active
Representations Paul A. McKenna
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of YAKOV LONDON
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROGERIO LIMA
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2016.
Docket Date 2016-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed. While the court below has entered a default order against Appellants, the trial court has not yet entered a final judgment ordering any particular remedy against Appellants, who were the defendants below.
Docket Date 2016-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-04
Type Response
Subtype Reply
Description REPLY ~ to aa response to motion to dismiss
On Behalf Of YAKOV LONDON
Docket Date 2016-02-03
Type Response
Subtype Reply
Description REPLY ~ to RS's response to order to show cause.
On Behalf Of ROGERIO LIMA
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY ~ to response.
On Behalf Of YAKOV LONDON
Docket Date 2016-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROGERIO LIMA
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
LC Voluntary Dissolution 2016-01-11
Florida Limited Liability 2015-07-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State