Search icon

TRALONGO, LLC - Florida Company Profile

Company Details

Entity Name: TRALONGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRALONGO, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role
TRALONGO, LLC Member
CORPORATION SERVICE COMPANY Agent

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 - 200 SOUTH ANDREWS AVE SUITE 504, FORT LAUDERDALE, FL, 33301
G19000100223 DENTAL ENTREPRENEURS EXPIRED 2019-09-12 2024-12-31 - 13621 NW 12 ST STE 120, SUNRISE, FL, 33323
G18000047435 DENTAL WHALE PRACTICE GROUP EXPIRED 2018-04-13 2023-12-31 - 13621 NW 12TH ST, SUITE 120, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 200 South Andrews Ave Suite 504, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 200 South Andrews Ave Suite 504, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 13621 NW 12th St,, Ste 130, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2025-01-08 13621 NW 12th St,, Ste 130, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-09-18 200 South Andrews Ave, Suite 504, Fort Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDMENT 2019-02-25 - -

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
Dr. AN Q. LE, et al. VS TRALONGO, LLC 4D2017-1325 2017-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-020859

Parties

Name NORTH RICHARDSON DENTISTRY ASSOCIATES, P.C.
Role Appellant
Status Active
Name DALLAS DENTISTRY ASSOCIATES, P.C.
Role Appellant
Status Active
Name PLANO DENTISTRY ASSOCIATES, P.C.
Role Appellant
Status Active
Name Dr. AN Q. LE
Role Appellant
Status Active
Representations Bradford Jon Beilly, John Strohsahl
Name NORTH DALLAS DENTISTRY ASSOCIATES, P.C.
Role Appellant
Status Active
Name TRALONGO, LLC
Role Appellee
Status Active
Representations Robert M. Einhorn, Robert Zarco (DNU), KAARI GAGNON, Beshoy Rizk
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-14
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellants’ July 5, 2017 motion for award of attorney’s fees is denied. See Zhang v. D.B.R. Asset Mgmt., Inc., 878 So. 2d 386 (Fla. 3d DCA 2004); further ORDERED that appellee’s August 7, 2017 motion for appellate attorney’s fees is granted in part as to Dallas Dentistry Associates, P.C., and Plano Dentistry Associates, P.C. The motion is denied as to North Richardson Dentistry Associates, P.C., North Dallas Dentistry Associates, P.C. and Dr. An Q. Le. See Zhang, 878 So. 2d at 387.GROSS and TAYLOR, JJ., concur.FORST, J., concurs in part, and dissents in part. I respectfully dissent with respect to the granting of appellee’s August 7, 2017 motion for appellate attorney’s fees as to Dallas Dentistry Associates, P.C., and Plano Dentistry Associates, P.C. I would deny both parties' motions for fees in toto. See Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005) (denying both parties' motions for fees because "[e]ach party prevailed in part and lost in part on the significant issues in the case").
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' October 13, 2017 request for oral argument is denied.
Docket Date 2017-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dr. AN Q. LE
Docket Date 2017-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dr. AN Q. LE
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 6, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dr. AN Q. LE
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dr. AN Q. LE
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 28, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tralongo, LLC
Docket Date 2017-08-07
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 2017-08-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tralongo, LLC
Docket Date 2017-07-21
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 July 20, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 7, 2017. 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 2017-07-20
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 2017-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 19, 2017 jurisdictional brief, appellee’s May 30, 2017 response and appellant’s June 14, 2017 reply, it is ORDERED that the above-styled appeal shall proceed. This court finds that the order appealed determined the issues of personal jurisdiction and venue, which are immediately appealable. Fla. R. App. P. 9.130(a)(3)(C)(i), (a)(3)(A). See Frier v. Frier, 13 So. 3d 145, 146 (Fla. 1st DCA 2009); Ware Else, Inc. v. Ofstein, 856 So. 2d 1079, 1081 (Fla. 5th DCA 2003); Regal Kitchens, Inc., v. O’Connor & Taylor Condominium Construction, Inc., 894 So. 2d 288, 290 (Fla. 3d DCA 2005).
Docket Date 2017-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dr. AN Q. LE
Docket Date 2017-06-14
Type Record
Subtype Appendix
Description Appendix ~ (AMENDED) TO JURISDICTIONAL BRIEF
On Behalf Of Dr. AN Q. LE
Docket Date 2017-06-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO BRIEF STATEMENT ON COURT'S SUBJECT MATTER JURISDICTION TOREVIEW ORDER ON APPEAL
On Behalf Of Dr. AN Q. LE
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that appellants' May 31, 2017 motion for leave to file a reply is granted, and appellants may file a reply to appellee's response to appellants' jurisdictional statements within five (5) days from the date of this order.
Docket Date 2017-05-31
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Dr. AN Q. LE
Docket Date 2017-05-30
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Tralongo, LLC
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tralongo, LLC
Docket Date 2017-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of Dr. AN Q. LE
Docket Date 2017-05-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dr. AN Q. LE
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. AN Q. LE
Docket Date 2017-05-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dr. AN Q. LE
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 16, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 22, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-16
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 Dr. AN Q. LE
Docket Date 2017-05-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motions to dismiss is appealable. Insignia Homes, Inc. v. Hinden, 675 So. 2d 673, 674 (Fla. 4th DCA 1996) ("An order denying a motion to dismiss is a nonappealable, nonfinal order."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. AN Q. LE
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 Apr 2025

Sources: Florida Department of State