Search icon

11927 MAIDSTONE DRIVE LLC

Company Details

Entity Name: 11927 MAIDSTONE DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000170520
FEI/EIN Number 47-5269618
Address: 205 WORTH AVE STE 301, PALM BEACH, FL, 33480
Mail Address: 205 WORTH AVE STE 301, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

MGST

Name Role Address
PATEL ANAND MGST 205 WORTH AVE STE 301, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-13 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
KAJAINE CAPITAL, INC. and WORTH AVENUE CAPITAL II, LLC, Appellant(s) v. DIANA L. ABOUZEID, Appellee(s). 4D2023-1525 2023-06-23 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
502018CA009808

Parties

Name WORTH AVENUE CAPITAL II LLC
Role Appellant
Status Active
Name KAJAINE CAPITAL INC
Role Appellant
Status Active
Representations William H. Pincus, Zachary Pincus, Melanie Loretta Campbell
Name Andrew P. Abouzeid
Role Appellee
Status Active
Name 11927 MAIDSTONE DRIVE LLC
Role Appellee
Status Active
Name Diana L. Abouzeid
Role Appellee
Status Active
Representations James J. Dougherty, Steven Ellison
Name ANAND PATEL, LLC
Role Appellee
Status Active
Name George A. Abouzeid Revocable Trust dated December 28, 1992, as amended
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kajaine Capital, Inc.
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-05-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Diana L. Abouzeid
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-17
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 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's March 15, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before April 17, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-03-15
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 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Amended Unopposed Motion for Extension of Time
Docket Date 2024-02-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Diana L. Abouzeid
Docket Date 2024-01-05
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Kajaine Capital, Inc.
Docket Date 2024-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellants' January 4, 2024 motion to file corrected trial transcript is granted, and the corrected trial transcript is deemed filed as of the date of this order.
View View File
Docket Date 2024-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to File Corrected Trial Transcript
Docket Date 2024-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kajaine Capital, Inc.
View View File
Docket Date 2024-01-02
Type Record
Subtype Transcript
Description Transcript
Docket Date 2023-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Kajaine Capital, Inc.
Docket Date 2023-12-22
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's December 13, 2023 order is amended as follows: ORDERED that Appellants' December 12, 2023 amended motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellants' December 13, 2023 appendix. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that the clerk of the lower tribunal shall prepare and file the additional supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' December 14, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief on or before January 3, 2024. 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 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2023-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of Appellant's September 29, 2023 response, this court's September 29, 2023 order to show cause is discharged. Further, ORDERED that Appellant's September 29, 2023 motion for extension of time, contained in the response, is granted, and Appellant shall serve the initial brief on or before October 30, 2023. 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 2023-09-29
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE; AND MOTION FOR EXTENSION OF TIME TO SUBMIT APPELLANT'S INITIAL BRIEF
Docket Date 2023-09-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description **DISCHARGED 10/03/2023** ORDERED that Appellant in the above-styled case is 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 Appellant's 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 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 2023-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,530 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kajaine Capital, Inc.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kajaine Capital, Inc.
Docket Date 2023-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 20, 2024 motion for appellate 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. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellants' June 18, 2024 motion for appellate attorney's fees and costs is denied.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 12, 2023 amended motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellants' December 12, 2023 appendix. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 30, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief on or before December 14, 2023. 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 2023-06-23
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-13
Florida Limited Liability 2015-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State