Search icon

COSTA INVESTORS MANAGER, LLC

Company Details

Entity Name: COSTA INVESTORS MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000199720
FEI/EIN Number 81-0948176
Address: 14718 Burntwood cir, Orlando, FL, 32826, US
Mail Address: 14718 Burntwood cir, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BURYA ALEXEY Agent 14718 Burntwood cir, Orlando, FL, 32826

Managing Member

Name Role Address
Burya Alexey Managing Member 14718 Burntwood cir, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 14718 Burntwood cir, Orlando, FL 32826 No data
CHANGE OF MAILING ADDRESS 2021-03-15 14718 Burntwood cir, Orlando, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 14718 Burntwood cir, Orlando, FL 32826 No data

Court Cases

Title Case Number Docket Date Status
COSTA INVESTORS, LLC VS LIBERTY GRANDE LLC, et al 4D2021-2676 2021-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-11130

Parties

Name COSTA INVESTORS, LLC
Role Appellant
Status Active
Representations Victor Kalman Rones
Name COSTA HOLLYWOOD PROPERTY OWNER LLC
Role Appellee
Status Active
Name Alexey Burya
Role Appellee
Status Active
Name COSTA INVESTORS MANAGER, LLC
Role Appellee
Status Active
Name Moses Bensusan
Role Appellee
Status Active
Name LIBERTY GRANDE, LLC
Role Appellee
Status Active
Representations Bart A. Houston, Martin S. Awerbach
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3860 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Costa Investors, LLC
Docket Date 2021-10-13
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 October 4, 2021, appellant is 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 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Costa Investors, LLC
Docket Date 2023-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-23
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 Liberty Grande LLC
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ***WITHDRAWN AS ISSUED IN ERRROR***ORDERED that appellee Moses Bensusan's October 24, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 23, 2022. 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.
Docket Date 2022-10-24
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 Liberty Grande LLC
Docket Date 2022-10-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Costa Investors, LLC
Docket Date 2022-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall file an amended brief that cites to the appropriate PDF page of the record provided to this court as required by the Florida Rules of Appellate Procedure 9.200 and 9.210. References to exhibits are not references to the PDF page numbers of the record. It is not the burden of this court to search the record for the matters cited in the briefs, where the parties have not cited to the PDF page numbers. A corrected brief shall be filed by appellant within seven (7) days from the date of this order.
Docket Date 2022-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the status report is noted. However, the automatic stay has already been lifted for this appeal by this court’s order of July 26, 2022, based upon the Bankruptcy court’s order lifting stay.
Docket Date 2022-09-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Liberty Grande LLC
Docket Date 2022-07-26
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on June 8, 2022, is lifted and the above-styled appeal shall proceed.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Costa Investors, LLC
Docket Date 2022-05-11
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 2022-05-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Liberty Grande LLC
Docket Date 2022-05-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Moses Bensusan’s May 6, 2022 Suggestion of Bankruptcy is 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 2022-05-05
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ ***STRICKEN 5/9/22***
On Behalf Of Liberty Grande LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s March 21, 2022 “Motion for Order Requiring Appellees to File Answer Briefs or Deem Such Filings Waived and Such Further Relief for Failure of the Appellees to Comply with the Florida Rules of Appellate Procedure, Rules of the Court and Order of the Court of December 7, 2021” is granted. This case is perfected and the answer briefs are deemed waived.
Docket Date 2022-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Costa Investors, LLC
Docket Date 2022-03-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s March 18, 2022 “Motion for Order Requiring Appellees to File Answer Briefs or Deem Such Filings Waived and Such Further Relief for Failure of the Appellees to Comply with the Florida Rules of Appellate Procedure, Rules of the Court and Order of the Court of December 7, 2021.”
Docket Date 2021-12-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The December 3, 2021 motion of Kluger, Kaplan, Silverman, Katzen & Levine,P.L., counsel for appellee Moses Bensusan, 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 Moses Bensusan at the address appearing below; Moses Bensusan3973 194th Lane Golden Beach, FL 33160(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Moses Bensusa is 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 2021-12-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Liberty Grande LLC
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Costa Investors, LLC
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Costa Investors, LLC
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellee’s November 23, 2022 motion for extension is denied. The order of November 2, 2022, granting an extension of time to file an answer brief was issued in error. By order dated April 12, 2022, because of failure to respond, the right to file an answer brief was deemed waived. Appellee failed to file an answer brief nor sought relief from the April order or an extension to file a brief after the bankruptcy stay was lifted. This court's order allowing an amended brief to be filed was solely for the purpose of the technical correction of pdf citations. It did not restart the time for filing a brief by the appellee.
Docket Date 2022-06-08
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 Moses Bensusan 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 Moses Bensusan, 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 2021-09-17
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, 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.
COSTA INVESTORS, LLC VS ALEXEY BURYA, et al. 4D2018-3428 2018-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-011130

Parties

Name COSTA INVESTORS, LLC
Role Appellant
Status Active
Representations Victor Kalman Rones
Name MARCO ANTONIO LOPES DE ALMEIDA
Role Appellee
Status Active
Name BERECOSTA 333 LLC
Role Appellee
Status Active
Name EAGLE GLOBAL HOLDINGS, INC.
Role Appellee
Status Active
Name OAKY INVESTMENT, LLC
Role Appellee
Status Active
Name LOLI INVESTMENTS LLC
Role Appellee
Status Active
Name EL SHIEK, CORP.
Role Appellee
Status Active
Name ANATLOLY VASILYEV
Role Appellee
Status Active
Name CHACEADA LLC
Role Appellee
Status Active
Name MABE GROUP LLC
Role Appellee
Status Active
Name NICHOLAS BAYS
Role Appellee
Status Active
Name YTAFRES LLC
Role Appellee
Status Active
Name FUTURE INVESTORS GROUP, LLC
Role Appellee
Status Active
Name ONIRI GROUP, LLC.
Role Appellee
Status Active
Name VIFA INVESTMENTS LLC
Role Appellee
Status Active
Name LIBERTY GRANDE, LLC
Role Appellee
Status Active
Name FLORIDA HOLLYWOOD OCEAN, CORP.
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 415, LLC
Role Appellee
Status Active
Name SANGEETHA RAJALAKSHMI GANESAN
Role Appellee
Status Active
Name SOLARI COMPANY, LLC.
Role Appellee
Status Active
Name CHC INVESTMENT N 417, LLC
Role Appellee
Status Active
Name PAGANA LLC
Role Appellee
Status Active
Name GALUMA USA INC.
Role Appellee
Status Active
Name GREY KING, LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 4210, LLC
Role Appellee
Status Active
Name LAS CASUARINAL, LLC
Role Appellee
Status Active
Name DRESCO LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD N 229, LLC
Role Appellee
Status Active
Name MARC-ANDRE DAYAN MANAGEMENT LLC
Role Appellee
Status Active
Name A2V2 LLC
Role Appellee
Status Active
Name ARCA MAGNA LLC
Role Appellee
Status Active
Name LOTS-CH, LLC
Role Appellee
Status Active
Name ALEXANDRA PELTS
Role Appellee
Status Active
Name MAXCOM ADVISERS, LLC
Role Appellee
Status Active
Name PALM BEAUTY OF FLORIDA LLC
Role Appellee
Status Active
Name 4404 MIRAMAR, LLC
Role Appellee
Status Active
Name WILLIAM SCOTT FITZPATRICK
Role Appellee
Status Active
Name SHELTON FLORIDA, LLC
Role Appellee
Status Active
Name JULIO C. CUADRO
Role Appellee
Status Active
Name BELET INVESTMENTS LLC
Role Appellee
Status Active
Name SPITAL FIELDS, LLC
Role Appellee
Status Active
Name CHN 528, LLC
Role Appellee
Status Active
Name JMAIA, LLC
Role Appellee
Status Active
Name JOHANNE LEBRON
Role Appellee
Status Active
Name JAIME ANDRES OCAMPO
Role Appellee
Status Active
Name TRAFALGAR, LLC
Role Appellee
Status Active
Name SAN FRANCISCO PARTNERS LLC
Role Appellee
Status Active
Name FLARIO INVESTMENTS, LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 330, LLC
Role Appellee
Status Active
Name JUDITH BENLOLO
Role Appellee
Status Active
Name METRUSA LLC
Role Appellee
Status Active
Name XIMEC I, LLC
Role Appellee
Status Active
Name AUGUSTO M. DE CHAZAL
Role Appellee
Status Active
Name PLAYAMAR LLC
Role Appellee
Status Active
Name JUAN IGNACIO MAGGI
Role Appellee
Status Active
Name AMAB INVESTMENT LLC
Role Appellee
Status Active
Name ALEGRIA N 219, LLC
Role Appellee
Status Active
Name Moses Bensusan
Role Appellee
Status Active
Name CUMBRE CP LLC
Role Appellee
Status Active
Name OCEAN LIFE INTERNATIONAL, LLC
Role Appellee
Status Active
Name 9217-2659 QUEBEC, INC.
Role Appellee
Status Active
Name NAKAMURA MATTED I, LLC
Role Appellee
Status Active
Name ADEINY HECHEVERRIA
Role Appellee
Status Active
Name SKYLANDERS CORP.
Role Appellee
Status Active
Name FLDO LLC
Role Appellee
Status Active
Name BLUE INVESTMENTS PFFM, LLC
Role Appellee
Status Active
Name KSA PROPERTIES LLC
Role Appellee
Status Active
Name SAN GIOVANNI, LLC
Role Appellee
Status Active
Name BUGADO & CARNEIRO, LLC
Role Appellee
Status Active
Name PARAGGI RROPP, LLC
Role Appellee
Status Active
Name DUOSOLI, LLC
Role Appellee
Status Active
Name MEETING GROUP, LLC
Role Appellee
Status Active
Name PATRICIA MARIA ABATE
Role Appellee
Status Active
Name SOLEIL RE INVESTMENTS I, LLC
Role Appellee
Status Active
Name HOLLY BEACH, INC.
Role Appellee
Status Active
Name RIO - MIAMI REAL ESTATE,LLC
Role Appellee
Status Active
Name HELEANA CORP
Role Appellee
Status Active
Name EL TURPIAL, LLC
Role Appellee
Status Active
Name ALFONZO MATIZ
Role Appellee
Status Active
Name FOUR SUNS INTERNATIONAL, LLC
Role Appellee
Status Active
Name RICHARD'S HOLDING, LLC
Role Appellee
Status Active
Name WPH USA GOUP, LLC
Role Appellee
Status Active
Name MIGNAJAS, LLC
Role Appellee
Status Active
Name LOS TILOS INVESTMENTS, LLC
Role Appellee
Status Active
Name ATLANTIC TWO INVESTMENT INC.
Role Appellee
Status Active
Name ANMARY LLC
Role Appellee
Status Active
Name JORGE SALVAT
Role Appellee
Status Active
Name COSTA JAI 18 LLC
Role Appellee
Status Active
Name HILDA CRISTINA TAMAYO
Role Appellee
Status Active
Name LULAUMA, LLC
Role Appellee
Status Active
Name HECTOR SUAZO
Role Appellee
Status Active
Name MARIA ALEJANDRA QUINTERO-CUSGUEN
Role Appellee
Status Active
Name QUEEN INTERNATIONAL SERVICES LLC
Role Appellee
Status Active
Name INVESTISSEMENT PIERRE BRISSON, INC.
Role Appellee
Status Active
Name OLGA PADOLKA
Role Appellee
Status Active
Name DEMAX LLC
Role Appellee
Status Active
Name ISLAND PROPERTY ENTERPRISES, LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 328, LLC
Role Appellee
Status Active
Name EDISSON, LLC
Role Appellee
Status Active
Name BLANCA BERMUDEZ
Role Appellee
Status Active
Name FASEJO, LLC
Role Appellee
Status Active
Name KATHERINE ANN OTT
Role Appellee
Status Active
Name ISKANDER R. DIYASHEV
Role Appellee
Status Active
Name JCL COSTA HOLDING, CORP.
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 419
Role Appellee
Status Active
Name COSTA HOLLYWOOD PROPERTY OWNER LLC
Role Appellee
Status Active
Name MARCO ANTONIO MOURA ESTEVES
Role Appellee
Status Active
Name KALEVALA LLC
Role Appellee
Status Active
Name VANUATU LLC
Role Appellee
Status Active
Name REAL ESTATE HOPE, LLC
Role Appellee
Status Active
Name POMA CONSTRUCTION CORP.
Role Appellee
Status Active
Name NEW KNOW CONSULTING, LLC
Role Appellee
Status Active
Name OMCH PROPERTIES INC
Role Appellee
Status Active
Name EMPHYRE NETWORKS, CORP.
Role Appellee
Status Active
Name JESUS MANUEL CAMPOS LOPEZ
Role Appellee
Status Active
Name PERKINS 99 CORP.
Role Appellee
Status Active
Name DAN CAPELUTO
Role Appellee
Status Active
Name DOM ENTERTAINMENT & MARKETING, INC.
Role Appellee
Status Active
Name IANKI LLC
Role Appellee
Status Active
Name Alexey Burya
Role Appellee
Status Active
Representations Hilda Piloto, Steven M. Appelbaum, Phillip M. Hudson, I I I
Name KISSIAN, INC.
Role Appellee
Status Active
Name RODSOL INVESTMENTS CORP
Role Appellee
Status Active
Name QUADREXI, LLC
Role Appellee
Status Active
Name WHATS CONTACT, LLC
Role Appellee
Status Active
Name WILDCAT HIGHLANDS, LLC
Role Appellee
Status Active
Name PUNTA COLORADO, LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 532, LLC
Role Appellee
Status Active
Name ADRIAN GIULIANO
Role Appellee
Status Active
Name NGM MANAGEMENT LLC
Role Appellee
Status Active
Name MARK TESORIERO
Role Appellee
Status Active
Name KATHERINE ANNOTH
Role Appellee
Status Active
Name LOS 3 PANAS LLC
Role Appellee
Status Active
Name ATHOS DIACONO LLC
Role Appellee
Status Active
Name ARLETTE, LLC
Role Appellee
Status Active
Name DEALMEIDA BRADBURY LLC
Role Appellee
Status Active
Name PATRIOT SAHA LLC
Role Appellee
Status Active
Name CASA HOLLYWOOD LLC
Role Appellee
Status Active
Name FLL 1609 LLC
Role Appellee
Status Active
Name RAPALLO GROUP, LLC.
Role Appellee
Status Active
Name LUMATH USA LLC
Role Appellee
Status Active
Name HIGH HORIZONS, LLC
Role Appellee
Status Active
Name SISTERS & COUSINS, LLC
Role Appellee
Status Active
Name H L ALVES PROPERTIES LLC
Role Appellee
Status Active
Name GG INVESTMENTS GROUP, LLC
Role Appellee
Status Active
Name SUN BURST, LLC
Role Appellee
Status Active
Name RON INVESTMENTS USA, LLC
Role Appellee
Status Active
Name CHC 336 INVESTMENTS, LLC
Role Appellee
Status Active
Name NEW EDGE PROPERTIES, LLC
Role Appellee
Status Active
Name BETJE INVESTMENTS LLC
Role Appellee
Status Active
Name BROWNPOINT, LLC
Role Appellee
Status Active
Name ISAAC DAHAN
Role Appellee
Status Active
Name ROBEA LLC
Role Appellee
Status Active
Name PAVEL VASILYEV
Role Appellee
Status Active
Name DOUBLE P GROUP, LLC
Role Appellee
Status Active
Name COSTA 401, INC.
Role Appellee
Status Active
Name AACHEN, LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 428, LLC
Role Appellee
Status Active
Name MAURICIO RESILLO
Role Appellee
Status Active
Name COSTA HOLLYWOOD RESORT, LLC
Role Appellee
Status Active
Name COSTA HOLLYWOOD S 515, LLC
Role Appellee
Status Active
Name COSTA MONROVIA PROPERTIES LLC
Role Appellee
Status Active
Name BLUE JASMINE INVESTMENTS, LLC
Role Appellee
Status Active
Name DARK HOLE LLC
Role Appellee
Status Active
Name COSTA INVEST, LLC
Role Appellee
Status Active
Name JUDAH BENLOLO BENDAYAN
Role Appellee
Status Active
Name COSTA INVESTORS MANAGER, LLC
Role Appellee
Status Active
Name CHC INVESTMENT N 526, LLC
Role Appellee
Status Active
Name MAZHUGO INC
Role Appellee
Status Active
Name GREEN PINE I, LLC
Role Appellee
Status Active
Name SERIA MANISALU, LLC
Role Appellee
Status Active
Name EL VIGIA PAREDES DE JAUREGUI
Role Appellee
Status Active
Name SLAMOL, LLC
Role Appellee
Status Active
Name ADK HOLDINGS LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alexey Burya
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Alexey Burya
Docket Date 2019-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 2, 2019 motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing on May 25, 2018 before the trial court. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (35 PAGES)
On Behalf Of Alexey Burya
Docket Date 2019-05-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Costa Investors, LLC
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant’s June 17, 2019 reply to response is stricken as unauthorized.
Docket Date 2019-06-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Costa Investors, LLC
Docket Date 2019-06-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s May 29, 2019 motion to relinquish jurisdiction is denied.
Docket Date 2019-06-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Alexey Burya
Docket Date 2019-05-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellees shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the appellants’ May 29, 2019 motion to relinquish jurisdiction should not be granted.
Docket Date 2019-05-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Costa Investors, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 16, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Costa Investors, LLC
Docket Date 2019-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Costa Investors, LLC
Docket Date 2019-05-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s April 8, 2019 motion to supplement the record is granted, and the record is supplemented to include the transcript of the October 9, 2018 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (18 PAGES)
On Behalf Of Alexey Burya
Docket Date 2019-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/26/19
Docket Date 2019-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Costa Investors, LLC
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alexey Burya
Docket Date 2019-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alexey Burya
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/11/19
Docket Date 2019-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Costa Investors, LLC
Docket Date 2019-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/22/19
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Costa Investors, LLC
Docket Date 2019-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's December 10, 2018 response and appellee's January 7, 2019 reply, it is ORDERED that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2019-01-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Alexey Burya
Docket Date 2018-12-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s December 10, 2018 response.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (560 PAGES)
Docket Date 2018-12-10
Type Response
Subtype Response
Description Response ~ TO ORDER OF NOVEMBER 21, 2018
On Behalf Of Costa Investors, LLC
Docket Date 2018-12-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Costa Investors, LLC
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 30, 2018 “motion for extension of time to respond to the order of November 21, 2018” is granted and the time to file a statement of jurisdiction is extended to and including December 10, 2018.
Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO THE ORDER OF 11/21/18
On Behalf Of Costa Investors, LLC
Docket Date 2018-11-21
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 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Costa Hollywood Property Owner, LLC
Docket Date 2018-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COSTA INVESTORS, LLC VS COSTA HOLLYWOOD PROPERTY OWNER, LLC, et al. 4D2018-1679 2018-06-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-011130

Parties

Name COSTA INVESTORS, LLC
Role Petitioner
Status Active
Representations Victor Kalman Rones
Name DEALMEIDA BRADBURY LLC
Role Respondent
Status Active
Name INVESTISSEMENT PIERRE BRISSON, INC.
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 428, LLC
Role Respondent
Status Active
Name PARAGGI RROPP, LLC
Role Respondent
Status Active
Name PERKINS 99 CORP.
Role Respondent
Status Active
Name LUMATH USA LLC
Role Respondent
Status Active
Name EMPHYRE NETWORKS, CORP.
Role Respondent
Status Active
Name MAZHUGO INC
Role Respondent
Status Active
Name A2V2 LLC
Role Respondent
Status Active
Name BERECOSTA 333 LLC
Role Respondent
Status Active
Name CHC INVESTMENT N 526, LLC
Role Respondent
Status Active
Name JCL COSTA HOLDING, CORP.
Role Respondent
Status Active
Name CASA HOLLYWOOD LLC
Role Respondent
Status Active
Name RAPALLO GROUP, LLC.
Role Respondent
Status Active
Name ROBEA LLC
Role Respondent
Status Active
Name PUNTA COLORADO, LLC
Role Respondent
Status Active
Name BLUE INVESTMENTS PFFM, LLC
Role Respondent
Status Active
Name EL TURPIAL, LLC
Role Respondent
Status Active
Name LOTS-CH, LLC
Role Respondent
Status Active
Name ATLANTIC TWO INVESTMENT INC.
Role Respondent
Status Active
Name QUEEN INTERNATIONAL SERVICES LLC
Role Respondent
Status Active
Name FLORIDA HOLLYWOOD OCEAN, CORP.
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 415, LLC
Role Respondent
Status Active
Name GREY KING, LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 515, LLC
Role Respondent
Status Active
Name KISSIAN, INC.
Role Respondent
Status Active
Name BETJE INVESTMENTS LLC
Role Respondent
Status Active
Name FUTURE INVESTORS GROUP, LLC
Role Respondent
Status Active
Name EL SHIEK, CORP.
Role Respondent
Status Active
Name ATHOS DIACONO LLC
Role Respondent
Status Active
Name CHC INVESTMENT N 417, LLC
Role Respondent
Status Active
Name FLL 1609 LLC
Role Respondent
Status Active
Name MABE GROUP LLC
Role Respondent
Status Active
Name H L ALVES PROPERTIES LLC
Role Respondent
Status Active
Name GREEN PINE I, LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 507, LLC
Role Respondent
Status Active
Name FLDO LLC
Role Respondent
Status Active
Name EDISSON, LLC
Role Respondent
Status Active
Name AMAB INVESTMENT LLC
Role Respondent
Status Active
Name PLAYAMAR LLC
Role Respondent
Status Active
Name METRUSA LLC
Role Respondent
Status Active
Name FASEJO, LLC
Role Respondent
Status Active
Name AACHEN, LLC
Role Respondent
Status Active
Name RIO - MIAMI REAL ESTATE,LLC
Role Respondent
Status Active
Name ARCA MAGNA LLC
Role Respondent
Status Active
Name NGM MANAGEMENT LLC
Role Respondent
Status Active
Name COSTA MONROVIA PROPERTIES LLC
Role Respondent
Status Active
Name NAKAMURA MATTED I, LLC
Role Respondent
Status Active
Name DUOSOLI, LLC
Role Respondent
Status Active
Name CHACEADA LLC
Role Respondent
Status Active
Name LOS 3 PANAS LLC
Role Respondent
Status Active
Name KALEVALA LLC
Role Respondent
Status Active
Name LAS CASUARINAL, LLC
Role Respondent
Status Active
Name 9217-2659 QUEBEC, INC.
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 419
Role Respondent
Status Active
Name LOS TILOS INVESTMENTS, LLC
Role Respondent
Status Active
Name MIGNAJAS, LLC
Role Respondent
Status Active
Name ONIRI GROUP, LLC.
Role Respondent
Status Active
Name BUGADO & CARNEIRO, LLC
Role Respondent
Status Active
Name REAL ESTATE HOPE, LLC
Role Respondent
Status Active
Name EAGLE GLOBAL HOLDINGS, INC.
Role Respondent
Status Active
Name BROWNPOINT, LLC
Role Respondent
Status Active
Name HOLLY BEACH, INC.
Role Respondent
Status Active
Name OMCH PROPERTIES INC
Role Respondent
Status Active
Name PALM BEAUTY OF FLORIDA LLC
Role Respondent
Status Active
Name NEW EDGE PROPERTIES, LLC
Role Respondent
Status Active
Name DARK HOLE LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD RESORT, LLC
Role Respondent
Status Active
Name ADK HOLDINGS LLC
Role Respondent
Status Active
Name COSTA 401, INC.
Role Respondent
Status Active
Name DEMAX LLC
Role Respondent
Status Active
Name PATRIOT SAHA LLC
Role Respondent
Status Active
Name GG INVESTMENTS GROUP, LLC
Role Respondent
Status Active
Name DRESCO LLC
Role Respondent
Status Active
Name COSTA JAI 18 LLC
Role Respondent
Status Active
Name MARC-ANDRE DAYAN MANAGEMENT LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 328, LLC
Role Respondent
Status Active
Name BLUE JASMINE INVESTMENTS, LLC
Role Respondent
Status Active
Name DOM ENTERTAINMENT & MARKETING, INC.
Role Respondent
Status Active
Name JMAIA, LLC
Role Respondent
Status Active
Name MEETING GROUP, LLC
Role Respondent
Status Active
Name OCEAN LIFE INTERNATIONAL, LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD PROPERTY OWNER LLC
Role Respondent
Status Active
Representations Steven M. Appelbaum, Susan E. Trench
Name RON INVESTMENTS USA, LLC
Role Respondent
Status Active
Name NEW KNOW CONSULTING, LLC
Role Respondent
Status Active
Name DOUBLE P GROUP, LLC
Role Respondent
Status Active
Name RODSOL INVESTMENTS CORP
Role Respondent
Status Active
Name MAXCOM ADVISERS, LLC
Role Respondent
Status Active
Name CUMBRE CP LLC
Role Respondent
Status Active
Name IANKI LLC
Role Respondent
Status Active
Name HOLLENDALE MANAGEMENT, LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 4210, LLC
Role Respondent
Status Active
Name OAKY INVESTMENT, LLC
Role Respondent
Status Active
Name CHN 528, LLC
Role Respondent
Status Active
Name 4404 MIRAMAR, LLC
Role Respondent
Status Active
Name ARLETTE, LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 330, LLC
Role Respondent
Status Active
Name KSA PROPERTIES LLC
Role Respondent
Status Active
Name ALEGRIA N 219, LLC
Role Respondent
Status Active
Name POMA CONSTRUCTION CORP.
Role Respondent
Status Active
Name ISLAND PROPERTY ENTERPRISES, LLC
Role Respondent
Status Active
Name HELEANA CORP
Role Respondent
Status Active
Name COSTA INVEST, LLC
Role Respondent
Status Active
Name CHC 336 INVESTMENTS, LLC
Role Respondent
Status Active
Name FLARIO INVESTMENTS, LLC
Role Respondent
Status Active
Name GALUMA USA INC.
Role Respondent
Status Active
Name COSTA INVESTORS MANAGER, LLC
Role Respondent
Status Active
Name LOLI INVESTMENTS LLC
Role Respondent
Status Active
Name RICHARD'S HOLDING, LLC
Role Respondent
Status Active
Name HIGH HORIZONS, LLC
Role Respondent
Status Active
Name QUADREXI, LLC
Role Respondent
Status Active
Name FOUR SUNS INTERNATIONAL, LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD S 532, LLC
Role Respondent
Status Active
Name BELET INVESTMENTS LLC
Role Respondent
Status Active
Name ANMARY LLC
Role Respondent
Status Active
Name COSTA HOLLYWOOD N 229, LLC
Role Respondent
Status Active
Name PAGANA LLC
Role Respondent
Status Active
Name LIBERTY GRANDE, LLC
Role Respondent
Status Active
Name LULAUMA, LLC
Role Respondent
Status Active
Name ISKANDER R. DIYASHEV
Role Respondent
Status Active
Name ALFONZO MATIZ
Role Respondent
Status Active
Name WHATS CONTACT, LLC
Role Respondent
Status Active
Name KATHERINE ANNOTH
Role Respondent
Status Active
Name SPITAL FIELDS, LLC
Role Respondent
Status Active
Name SIRONA ENTERPRISES, LLC
Role Respondent
Status Active
Name SAN GIOVANNI, LLC
Role Respondent
Status Active
Name MARCO ANTONIO LOPES DE ALMEIDA
Role Respondent
Status Active
Name AUGUSTO M. DE CHAZAL
Role Respondent
Status Active
Name DAN CAPELUTO
Role Respondent
Status Active
Name JULIO C. CUADRO
Role Respondent
Status Active
Name SANGEETHA RAJALAKSHMI GANESAN
Role Respondent
Status Active
Name VANUATU LLC
Role Respondent
Status Active
Name XIMEC I, LLC
Role Respondent
Status Active
Name OLGA PADOLKA
Role Respondent
Status Active
Name PATRICIA MARIA ABATE
Role Respondent
Status Active
Name ISAAC DAHAN
Role Respondent
Status Active
Name ROSPAS, LLC
Role Respondent
Status Active
Name ADEINY HECHEVERRIA
Role Respondent
Status Active
Name Alexey Burya
Role Respondent
Status Active
Name BLANCA BERMUDEZ
Role Respondent
Status Active
Name SOLEIL RE INVESTMENTS I, LLC
Role Respondent
Status Active
Name SKYLANDERS CORP.
Role Respondent
Status Active
Name WILLIAM SCOTT FITZPATRICK
Role Respondent
Status Active
Name JORGE SALVAT
Role Respondent
Status Active
Name NICHOLAS BAYS
Role Respondent
Status Active
Name JUDAH BONLOLO BENDAYAU
Role Respondent
Status Active
Name ALEXANDRA PELTS
Role Respondent
Status Active
Name Moses Bensusan
Role Respondent
Status Active
Name MARCO ANTONIO MOURA ESTEVES
Role Respondent
Status Active
Name PAVEL VASILYEV
Role Respondent
Status Active
Name SHELTON FLORIDA, LLC
Role Respondent
Status Active
Name SOLARI COMPANY, LLC.
Role Respondent
Status Active
Name JUDITH BENLOLO
Role Respondent
Status Active
Name SLARA INVESTMENT LLC
Role Respondent
Status Active
Name JUAN IGNACIO MAGGI
Role Respondent
Status Active
Name SUN BURST, LLC
Role Respondent
Status Active
Name KATHERINE ANN OTT
Role Respondent
Status Active
Name ANATLOLY VASILYEV
Role Respondent
Status Active
Name VIFA INVESTMENTS LLC
Role Respondent
Status Active
Name MARK TESORIERO
Role Respondent
Status Active
Name TRAFALGAR, LLC
Role Respondent
Status Active
Name JESUS MANUEL CAMPOS LOPEZ
Role Respondent
Status Active
Name MAURICIO RESILLO
Role Respondent
Status Active
Name ALEX GUENTER
Role Respondent
Status Active
Name SISTERS & COUSINS, LLC
Role Respondent
Status Active
Name HECTOR SUAZO
Role Respondent
Status Active
Name JAIME ANDRES OCAMPO
Role Respondent
Status Active
Name WILDCAT HIGHLANDS, LLC
Role Respondent
Status Active
Name SAN FRANCISCO PARTNERS LLC
Role Respondent
Status Active
Name SLAMOL, LLC
Role Respondent
Status Active
Name ADRIAN GIULIANO
Role Respondent
Status Active
Name JOHANNE LEBRON
Role Respondent
Status Active
Name YTAFRES LLC
Role Respondent
Status Active
Name MARIA ALEJANDRA QUINTERO-CUSGUEN
Role Respondent
Status Active
Name WPH USA GOUP, LLC
Role Respondent
Status Active
Name SERIA MANISALU, LLC
Role Respondent
Status Active
Name EL VIGIA PAREDES DE JAUREGUI
Role Respondent
Status Active
Name HILDA CRISTINA TAMAYO
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the respondent's June 12, 2018 motion to expedite is granted; further,ORDERED that the June 5, 2018 petition for writ of certiorari is denied.TAYLOR, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2018-06-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Costa Hollywood Property Owner, LLC
Docket Date 2018-06-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Costa Investors, LLC
Docket Date 2018-06-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Costa Investors, LLC
Docket Date 2018-06-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari 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 was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of Costa Investors, LLC
Docket Date 2018-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Costa Investors, LLC
Docket Date 2018-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State