Search icon

IMMOKALEE REAL ESTATE HOLDINGS, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
FLORIDA CORPORATE SERVICES, LLC Agent -
SORDO CESAR R Manager 3006 AVIATION AVENUE, 2A, COCONUT GROVE, FL, 33133

Events

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 - -

Court Cases

Title Case Number Docket Date Status
942 PENN RR, LLC, etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2021-1375 2021-06-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
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 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
J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC., etc., et al., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2021-0462 2021-02-05 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
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.
942 PENN RR, LLC. etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2020-1315 2020-09-15 Closed
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
942 PENN RR, LLC, etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2019-0038 2019-01-08 Closed
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.

Documents

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