Search icon

BREA 3-2 LLC

Company Details

Entity Name: BREA 3-2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Dec 2015 (9 years ago)
Document Number: L15000209598
FEI/EIN Number 81-0884208
Address: 7780 49th Street N, #317, Pinellas Park, FL 33781
Mail Address: 7780 49th Street N, #317, Pinellas Park, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
BEDNARSKI, MICHAEL Manager 7780 49th Street N, #317 Pinellas Park, FL 33781
TSEUNG, PEGGY Manager 7780 49th Street N, #317 Pinellas Park, FL 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7780 49th Street N, #317, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2023-05-01 7780 49th Street N, #317, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
HAGSHAMA FLORIDA 8 SARASOTA, LLC, ET AL. VS BREA 3-2, LLC, ETC., ET AL. SC2021-1493 2021-10-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1154

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1197

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA002466000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132020CA002464000001

Parties

Name HAGSHAMA FLORIDA 8 SARASOTA LLC
Role Petitioner
Status Active
Representations Matthew J. McGuane, Stuart I. Grossman, Bruce H. Lederman
Name HAGSHAMA FLORIDA 10 ORLANDO, LLC
Role Petitioner
Status Active
Name Peggy Tseung
Role Respondent
Status Active
Name BREA 3-2 LLC
Role Respondent
Status Active
Representations John A. Anthony, Andrew J. Ghekas
Name Michael Bednarski
Role Respondent
Status Active
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-11-22
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Hagshama Florida 8 Sarasota, LLC
View View File
Docket Date 2021-11-22
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Hagshama Florida 8 Sarasota, LLC
Docket Date 2021-11-19
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bruce H. Lederman, on behalf of Petitioners, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
View View File
Docket Date 2021-11-18
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondents' Amended Jurisdictional Answer Brief
On Behalf Of BREA 3-2, LLC
View View File
Docket Date 2021-11-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' Jurisdictional Brief, which was filed with this Court on November 18, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before November 29, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2021-11-17
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioners' Amended Brief on Jurisdiction
On Behalf Of Hagshama Florida 8 Sarasota, LLC
View View File
Docket Date 2021-11-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Brief on Jurisdiction, which was filed with this Court on November 8, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 17, 2021, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2021-11-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction -- Stricken November 9, 2021. Does not contain a statement of the issues.
On Behalf Of Hagshama Florida 8 Sarasota, LLC
View View File
Docket Date 2021-11-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Bruce H. Lederman
On Behalf Of Hagshama Florida 8 Sarasota, LLC
View View File
Docket Date 2021-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Hagshama Florida 8 Sarasota, LLC
View View File
Docket Date 2021-10-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2021-10-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Hagshama Florida 8 Sarasota, LLC
View View File
BC PARK LAKE, LLC VS SEACOAST NATIONAL BANK, N.A., MICHAEL J. BEDNARKSI, PEGGY TSEUNG, BROOME CAPITAL, LLC, BREA 3 2, LLC, BCLP 3 2 PARK LAKE, LLC, IGC BUILDERS, INC., ENCLEAN, ICON RESIDENTIAL HOUSING, LLC, ET AL. 5D2020-1797 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-014985-O

Parties

Name BC PARK LAKE LLC
Role Appellant
Status Active
Representations Felix R. Carrillo
Name Lee Beekman
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name BCLP 3-2 PARK LAKE LLC
Role Appellee
Status Active
Name Michael Bednarksi
Role Appellee
Status Active
Name BROOME CAPITAL, LLC
Role Appellee
Status Active
Name Strada Electric and Security
Role Appellee
Status Active
Name ICON RESIDENTIAL HOUSING LLC
Role Appellee
Status Active
Name Peggy Tseung
Role Appellee
Status Active
Name Seacoast National Bank, N.A.
Role Appellee
Status Active
Representations Douglas P. Gerber, Robert M. Larrinaga, William F. Cobb, Stacy A. McCland, James M. Gonzalez, Adam H. Sudbury, Grey Squires-Binford, Frank H. Killgore Jr.
Name Adam H. Sudbury
Role Appellee
Status Active
Name Jada Marzolf
Role Appellee
Status Active
Name BREA 3-2 LLC
Role Appellee
Status Active
Name Enclean
Role Appellee
Status Active
Name IGC BUILDERS INC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/21/2020
On Behalf Of BC Park Lake, LLC
Docket Date 2020-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/28
On Behalf Of BC Park Lake, LLC
Docket Date 2020-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BC Park Lake, LLC
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of BC Park Lake, LLC
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ STIP/JT DISMISSAL/NOVD BY 4/20
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOT EOT TO FILE STIPULATION, JOINT DISMISSAL OR NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BC Park Lake, LLC
Docket Date 2021-03-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Gary S. Salzman 0769134
Docket Date 2021-02-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED BY 3/5
Docket Date 2021-02-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BC Park Lake, LLC
Docket Date 2020-12-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-12-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BC Park Lake, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL SHALL BE REFERRED TO THIS COURT'S MEDIATION
Docket Date 2020-12-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR FOR REFERRAL TO MEDIATION
On Behalf Of BC Park Lake, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-06
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 BC Park Lake, LLC
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/9
On Behalf Of BC Park Lake, LLC
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/28
On Behalf Of BC Park Lake, LLC
BREA 3-2 LLC, etc., et al., VS HAGSHAMA FLORIDA 10 ORLANDO, LLC, etc., 3D2020-1197 2020-08-24 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
20-2466

Parties

Name BREA 3-2 LLC
Role Appellant
Status Active
Representations JOHN A. ANTHONY, ANDREW J. GHEKAS
Name PEGGY TSEUNG
Role Appellant
Status Active
Name MICHAEL BEDNARSKI
Role Appellant
Status Active
Name HAGSHAMA FLORIDA 10 ORLANDO, LLC
Role Appellee
Status Active
Representations Matthew J. McGuane, STUART I. GROSSMAN, BRUCE H. LEDERMAN
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-10-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-10-29
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-10-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of HAGSHAMA FLORIDA 10 ORLANDO, LLC
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings consistent with this opinion.
Docket Date 2021-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BREA 3-2 LLC,
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of HAGSHAMA FLORIDA 10 ORLANDO, LLC
Docket Date 2020-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF
On Behalf Of BREA 3-2 LLC,
Docket Date 2020-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAGSHAMA FLORIDA 10 ORLANDO, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Bruce H. Lederman, Esquire’s Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
Docket Date 2020-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - BRUCE H. LEDERMAN
On Behalf Of HAGSHAMA FLORIDA 10 ORLANDO, LLC
Docket Date 2020-10-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ BRUCE H. LEDERMAN
On Behalf Of HAGSHAMA FLORIDA 10 ORLANDO, LLC
Docket Date 2020-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BREA 3-2 LLC,
Docket Date 2020-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BREA 3-2 LLC,
Docket Date 2020-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response filed on August 31, 2020, is noted.Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1154. All filings in the case shall be under case no. 3D20-1154. The parites shall file only one set of briefs under case no. 3D20-1154.
Docket Date 2020-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, Appellants are ordered to show cause as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BREA 3-2 LLC,
Docket Date 2020-08-24
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.
Docket Date 2020-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BREA 3-2 LLC,
Docket Date 2020-08-24
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 September 3, 2020.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BREA 3-2 LLC,
BREA 3-2 LLC, etc., et al., VS HAGSHAMA FLORIDA 8 SARASOTA, LLC, etc., 3D2020-1154 2020-08-14 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
20-2464

Parties

Name MICHAEL BEDNARSKI
Role Appellant
Status Active
Name BREA 3-2 LLC
Role Appellant
Status Active
Representations ANDREW J. GHEKAS, JOHN A. ANTHONY
Name HAGSHAMA FLORIDA 8 SARASOTA LLC
Role Appellee
Status Active
Representations STUART I. GROSSMAN, BRUCE H. LEDERMAN, Matthew J. McGuane
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-10-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-10-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
Docket Date 2021-10-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of HAGSHAMA FLORIDA 8 SARASOTA, LLC
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings consistent with this opinion.
Docket Date 2021-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BREA 3-2 LLC
Docket Date 2021-02-03
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 7, 2021, at 10:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of HAGSHAMA FLORIDA 8 SARASOTA, LLC
Docket Date 2020-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF
On Behalf Of BREA 3-2 LLC
Docket Date 2020-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAGSHAMA FLORIDA 8 SARASOTA, LLC
Docket Date 2020-10-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Bruce H. Lederman, Esquire’s Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion.
Docket Date 2020-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - BRUCE H. LEDERMAN
On Behalf Of HAGSHAMA FLORIDA 8 SARASOTA, LLC
Docket Date 2020-10-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ BRUCE H. LEDERMAN
On Behalf Of HAGSHAMA FLORIDA 8 SARASOTA, LLC
Docket Date 2020-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BREA 3-2 LLC
Docket Date 2020-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BREA 3-2 LLC
Docket Date 2020-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response filed on August 31, 2020, is noted.Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1154. All filings in the case shall be under case no. 3D20-1154. The parites shall file only one set of briefs under case no. 3D20-1154.
Docket Date 2020-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO CONSOLIDATION ORDER
On Behalf Of BREA 3-2 LLC
Docket Date 2020-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, Appellants are ordered to show cause as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2020-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR OR RELATED CASE
On Behalf Of BREA 3-2 LLC
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BREA 3-2 LLC
Docket Date 2020-08-17
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 August 27, 2020.
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HAGSHAMA FLORIDA 8 SARASOTA, LLC
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-12-17

Date of last update: 20 Jan 2025

Sources: Florida Department of State