Search icon

TRALONGO, LLC

Company Details

Entity Name: TRALONGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L16000005435
FEI/EIN Number 35-2460202
Address: 13621 NW 12th St,, Sunrise, FL, 33323, US
Mail Address: 13621 NW 12th St,, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
TRALONGO, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137270 WAVE DENTAL PROFESSIONALS ACTIVE 2023-11-08 2028-12-31 No data 200 SOUTH ANDREWS AVE SUITE 504, FORT LAUDERDALE, FL, 33301
G19000100223 DENTAL ENTREPRENEURS EXPIRED 2019-09-12 2024-12-31 No data 13621 NW 12 ST STE 120, SUNRISE, FL, 33323
G18000047435 DENTAL WHALE PRACTICE GROUP EXPIRED 2018-04-13 2023-12-31 No data 13621 NW 12TH ST, SUITE 120, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 13621 NW 12th St,, Ste 130, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 13621 NW 12th St,, Ste 130, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-09-18 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 No data
LC STMNT OF RA/RO CHG 2020-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC AMENDMENT 2019-02-25 No data No data
LC AMENDMENT 2018-12-12 No data No data
LC AMENDMENT 2018-07-23 No data No data

Court Cases

Title Case Number Docket Date Status
DR. MAMTA PATEL, et al. VS TRALONGO, LLC 4D2020-1156 2020-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-001178 (25)

Parties

Name Parkway Dental Hamden, P.C.
Role Appellant
Status Active
Name Stanford Dental Spa P.C.
Role Appellant
Status Active
Name Yatin Patel
Role Appellant
Status Active
Name Manchester Smiles Family and Implants Dentistry, LLC
Role Appellant
Status Active
Name C.T. Smiles Territory Developer, LLC
Role Appellant
Status Active
Name C.T. Smiles Dentistry, P.C.
Role Appellant
Status Active
Name Dr. Mamta Patel
Role Appellant
Status Active
Representations Bradford Jon Beilly, John Strohsahl
Name TRALONGO, LLC
Role Appellee
Status Active
Representations Robert M. Einhorn, Michael D. Braunstein, Beshoy Rizk
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Response
Subtype Response
Description Response
On Behalf Of Tralongo, LLC
Docket Date 2021-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR WRITTEN OPINION.
On Behalf Of Dr. Mamta Patel
Docket Date 2021-09-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ July 2, 2021 motion for rehearing en banc and written opinion is denied.
Docket Date 2021-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s July 6, 2020 motion for appellate attorney’s fees incurred in connection with its July 6, 2020 motion to dismiss the appeal is denied.
Docket Date 2020-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tralongo, LLC
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-05-14
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Tralongo, LLC
Docket Date 2021-05-10
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the June 8, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, May 17, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, May 17, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-04-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 8, 2021, at 10:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-03-29
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Dr. Mamta Patel
Docket Date 2021-03-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Tralongo, LLC
Docket Date 2021-02-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellants' January 22, 2021 motion to strike is granted, and Argument III(B) contained within pages 46 - 49 of appellee's answer brief is stricken. Further,ORDERED that appellee is directed to file an amended answer brief within ten (10) days from the date of this order.
Docket Date 2021-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dr. Mamta Patel
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ A PORTION OF APPELLEE'S ANSWER BRIEF
On Behalf Of Dr. Mamta Patel
Docket Date 2021-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dr. Mamta Patel
Docket Date 2021-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE AMENDED REPLY BRIEF**
On Behalf Of Dr. Mamta Patel
Docket Date 2020-12-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's December 22, 2020 motion for order to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2020-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Tralongo, LLC
Docket Date 2020-12-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Tralongo, LLC
Docket Date 2020-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that Tralongo, LLC’s November 11, 2020 motion to temporarily relinquish jurisdiction is denied. In arguing that jurisdiction should be relinquished to the trial court to modify the final order to determine the amount of or entitlement to prejudgment interest and the amount of liability owed by certain defendants, Tralongo is requesting the trial court to modify, not merely enforce, the final judgment which is already under appellate review. See Ross v. Wells Fargo Bank, 114 So. 3d 256, 257 (Fla. 3d DCA 2013) (“Generally, a trial court loses jurisdiction upon the rendition of a final judgment and expiration of the time allotted for altering, modifying or vacating the judgment. The court retains jurisdiction to the extent such is specifically reserved in the final judgment or to the extent provided by statute or rule of procedure.” (internal citations omitted)). To the extent that Tralongo argues that his trial court motion for entry for final judgment could have been considered a rule 1.540(b)(1) motion, the record is insufficient to determine if the trial court inadvertently left out the requested inclusions. Everett v. Fla. Transp. Servs., Inc., 744 So. 2d 1038, 1039 (Fla. 4th DCA 1999) (“Rule 1.540 ‘provides relief from judgments based on mistakes which result from oversight, neglect or accident.’” (quoting State Farm Mut. Auto. Ins. Co. v. Isom, 681 So. 2d 1170, 1172 (Fla 5th DCA 1996))); see also Baez v. Perez, 201 So. 3d 692, 694 (Fla. 4th DCA 2016) (where an issue could be raised on appeal it does not constitute mistake “remediable through 1.540 relief”).
Docket Date 2020-12-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ November 5, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-11-25
Type Response
Subtype Response
Description Response
On Behalf Of Dr. Mamta Patel
Docket Date 2020-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tralongo, LLC
Docket Date 2020-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Tralongo, LLC
Docket Date 2020-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (25 PAGES)
On Behalf Of Dr. Mamta Patel
Docket Date 2020-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dr. Mamta Patel
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 13, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 13, 2020. 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 2020-10-19
Type Response
Subtype Response
Description Response
On Behalf Of Dr. Mamta Patel
Docket Date 2020-10-13
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 Tralongo, LLC
Docket Date 2020-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Mamta Patel
Docket Date 2020-08-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2020-07-30
Type Record
Subtype Transcript
Description Transcript Received ~ (1086 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's July 21, 2020 response, it is ORDERED that appellee's July 6, 2020 motion to dismiss appeal is denied.
Docket Date 2020-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Dr. Mamta Patel
Docket Date 2020-07-21
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of Dr. Mamta Patel
Docket Date 2020-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Tralongo, LLC
Docket Date 2020-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Tralongo, LLC
Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 19, 2020. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's June 22, 2020 motion for extension of time is denied without prejudice to refiling with an explanation for why an extension is necessary.
Docket Date 2020-06-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2020-05-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2020-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dr. Mamta Patel
Docket Date 2020-05-13
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Mamta Patel
Docket Date 2020-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
CORLCRACHG 2020-01-10
ANNUAL REPORT 2019-04-05
LC Amendment 2019-02-25
LC Amendment 2018-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State