Entity Name: | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMMOKALEE REAL ESTATE HOLDINGS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | L15000202537 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 AVIATION AVENUE, 2A, COCONUT GROVE, FL, 33133, US |
Mail Address: | 3006 AVIATION AVENUE, 2A, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA CORPORATE SERVICES, LLC | Agent | - |
SORDO CESAR R | Manager | 3006 AVIATION AVENUE, 2A, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | FLORIDA CORPORATE SERVICES, LLC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
942 PENN RR, LLC, etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., | 3D2021-1375 | 2021-06-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Representations | Nashid Sabir |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | LUIS R. LASA, III, CESAR R. SORDO, Patricia Gladson, Douglas H. Stein |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition, and the Response thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2021-11-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-10-13 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION(With Separate Appendix) |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE RESPONSE |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s Objection to Respondent’s Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is noted. Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including October 21, 2021. No further extensions will be allowed. |
Docket Date | 2021-09-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ OBJECTION TO RESPONDENTS MOTION FOR EXTENSION OF TIME |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, Petitioner’s Emergency Motion for Reinstatement or Other Equitable Relief is granted, and this proceeding is hereby reinstated. Petitioner’s Motion for Leave to File a Corrected Appendix is granted, and the Corrected Appendix attached to said Motion stands as filed. The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within twenty (20) days of service of the response. While this Court grants Petitioner’s Emergency Motion for Reinstatement, Petitioner should be aware that its allegations in the first full paragraph of page three (3) of its Motion are incorrect. In fact, the Clerk of this Court has verified that the Order of July 19, 2021, and the Order of July 26, 2021, were served upon the office of Nashid Sabir at the emails provided by him (nashidlaw@bellsouth.net, nashidlaw@gmail.com). Further, the Clerk has verified that the email containing the Order of July 26, 2021, was in fact opened (by Sabir or by someone accessing Mr. Sabir’s email) on July 26, 2021, at 6:28:36 p.m. |
Docket Date | 2021-08-10 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ EMERGENCY MOTION FOR REINSTATEMENTOR OTHER EQUITABLE RELIEF |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-08-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED APPENDIX |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-26 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the Petition for Writ of Prohibition is hereby dismissed for failure to comply with this Court’s Order dated July 19, 2021. |
Docket Date | 2021-07-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Reinstated 9/2/21 |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Petitioner’s appendix filed July 19, 2021, is hereby sticken. No later than Thursday, July 22, 2021, the Petitioner shall file an amended appendix that complies with Florida Rule of Appellate Procedure 9.220(b)(c). |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE PARTIES |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-19 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Appeal is treated as a petition for writ of prohibition. Appellant/Petitioner shall file a petition, and an accompanying appendix, no later than twenty (20) days from the date of this Order, failing which this cause shall be dismissed. |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-06-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-06-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-26820 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-4426 |
Parties
Name | J. E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | David J. Winker, Nashid Sabir |
Name | ECKHARD BLEY |
Role | Appellant |
Status | Active |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | Douglas H. Stein, CESAR R. SORDO |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-03-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONTO CERTIFY CONFLICT, REQUEST FOR WRITTENOPINION, MOTION FOR REHEARING, AND/ORMOTION FOR REHEARING EN BANC |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2022-02-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION TO CERTIFY CONFLICT, REQUEST FORWRITTEN OPINION, MOTION FOR REHEARING, AND/OR MOTIONFOR REHEARING EN BANC |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2022-02-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2022-02-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. |
Docket Date | 2022-01-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S REQUEST FOR ISSUANCE OF OPINION |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2022-01-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SREQUEST FOR ISSUANCE OF OPINION |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-10-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-10-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S SECOND NOTICE OF FILING OF AUTHORITIES |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-10-13 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-10-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-09-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ Corrected Record |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-23 |
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 | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/26/2021 |
Docket Date | 2021-06-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 08/27/2021 |
Docket Date | 2021-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2021-05-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING OF AUTHORITIES |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-05-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-05-20 |
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 Office of Ovide Val, and Ovide Val, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Appellant Eckhard Bley is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se. |
Docket Date | 2021-05-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-05-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 05/28/2021 |
Docket Date | 2021-02-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-02-05 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 15, 2021. |
Docket Date | 2021-02-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC. |
Docket Date | 2021-02-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2022-03-23 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant J.E. Bley Overseas Trade of South Florida, Inc.’s Motion to Certify Conflict, Request for Written Opinion, and Motion for Rehearing is hereby denied. The Motion for Rehearing En Banc is denied.FERNANDEZ, C.J., and GORDO and BOKOR, JJ., concur. |
Docket Date | 2021-02-15 |
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 Grossman Law Florida, LLC, and Alan Bryce Grossman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellant J.E. Bley Overseas Trade of South Florida, Inc., isgranted twenty (20) days from the date of this Order to appear through amember of the Florida Bar, in default of which its appeal shall bedismissed. Appellant Eckhard Bley is granted twenty (20) days from thedate of this Order to obtain new counsel or proceed pro se. |
Docket Date | 2021-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Corrected acknowledgment letter listing both consolidated case numbers. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-26820 |
Parties
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Representations | Alan Bryce Grossman |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | LUIS R. LASA, III, CESAR R. SORDO, ERIC T. SALPETER |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-15 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-12-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-12-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S NOTIFICATION OF DILIGENT PURSUIT AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-10 Days to 10/26/2020 |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-10-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2020-09-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2020-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-09-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 25, 2020. |
Docket Date | 2020-09-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-26820 |
Parties
Name | 942 PENN RR, LLC |
Role | Appellant |
Status | Active |
Representations | Alan Bryce Grossman |
Name | IMMOKALEE REAL ESTATE HOLDINGS, LLC. |
Role | Appellee |
Status | Active |
Representations | CESAR R. SORDO, LUIS R. LASA, III |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Following review of appellee’s motion to dismiss appeal and appellant’s response to this Court’s order to show cause, it is ordered that the above styled appeal is hereby dismissed. Upon consideration of appellee’s motion for entitlement to appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount at the conclusion of the proceedings in the trial court. |
Docket Date | 2019-04-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-04-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE, IMMOKALEE REAL ESTATE HOLDINGS, LLC, MOTIONFOR ENTITLEMENT APPELLATE ATTORNEYS FEES |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2019-04-03 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is 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 | 2019-03-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-03-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-03-25 |
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 Carey Rodriguez Milian Gonya, LLP and its attorneys are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2019-03-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE, IMMOKALEE REAL ESTATE HOLDINGS, LLC, MOTIONTO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | IMMOKALEE REAL ESTATE HOLDINGS, LLC |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERIN SUPPORT OF MOTION TO WITHDRAW AS APPELLANT'S COUNSEL |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-03-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-01-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 942 PENN RR, LLC |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-12-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State