Search icon

PMP FAMILY VI LLC - Florida Company Profile

Company Details

Entity Name: PMP FAMILY VI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMP FAMILY VI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2016 (9 years ago)
Date of dissolution: 14 Feb 2023 (2 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: L16000018404
FEI/EIN Number 61-1801626

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

Address: 9940 W BAY HARBOR DRIVE, UNIT 4CN, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9940 W BAY HARBOR DRIVE, UNIT 4CN, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Mantegazza Paola Manager 9940 W BAY HARBOR DRIVE, UNIT 4CN, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2023-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 9940 W BAY HARBOR DRIVE, UNIT 4CN, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2022-04-14 9940 W BAY HARBOR DRIVE, UNIT 4CN, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
Paulo Cesar Mantegazza Pomelli, et al., Appellant(s), v. Paola Mantegazza Pomelli, Appellee(s). 3D2023-0166 2023-01-30 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
18-12194

Parties

Name Paulo Cesar Mantegazza Pomelli
Role Appellant
Status Active
Representations CARL D. BERRY, GENILDE E. GUERRA
Name PMP FAMILY LLC
Role Appellant
Status Active
Name PMP FAMILY II LLC
Role Appellant
Status Active
Name PMP FAMILY III LLC
Role Appellant
Status Active
Name PMP FAMILY IV LLC
Role Appellant
Status Active
Name PMP FAMILY V LLC
Role Appellant
Status Active
Name PMP FAMILY VI LLC
Role Appellant
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Paola Mantegazza Pomelli
Role Appellee
Status Active
Representations Amy Steele Donner, Kimberly Jordan Freedman, Erin Kristen Kolmansberger

Docket Entries

Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee Paola Mantegazza's Response in Opposition to Appellant Paulo Pomelli's Motions for Issuance of a Written Opinion, Rehearing, and for Rehearing En Banc, filed on May 23, 2024, is noted. Upon consideration, Appellants' Motions for Issuance of a Written Opinion, and for Rehearing is hereby denied. Appellants' Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed in part; quashed in part.
View View File
Docket Date 2023-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee's Response in Opposition to Appellant Paulo Pomelli's Motion to Supplement the Record is noted. Upon consideration of Appellant Paulo Pomelli's Motion to Supplement the Record, filed on June 2, 2023, the Motion is granted as to the transcript of the January 23, 2023, hearing. The record on appeal is supplemented to include the transcript that is attached to said Motion. The Motion is hereby denied as to the request to supplement the record with Brazilian law. The attachments to the Motion to Supplement the Record pertaining to Brazilian law are hereby stricken. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-01-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended first Supplemental Record on Appeal
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE PAOLA MANTEGAZZA'SMOTION TO DISMISS APPEAL
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Paulo Cesar Mantegazza Pomelli's "Motion to Approve Date Certain for Lodging Corrected Amended Initial Brief and Transcripts of Proceedings" is granted to and including July 7, 2023.
View View File
Docket Date 2023-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant Motion to approve date certain for lodging Corrected Amended Initial Brief and Transcripts
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-06-23
Type Record
Subtype Index
Description Index
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT PAULO CESAR MANTEGAZZA POMELLI'S OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 09/21/2023
Docket Date 2023-07-07
Type Brief
Subtype Amended Initial Brief
Description Appellant's Amended Initial Brief
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Leave to File Reply
Description Upon consideration, Appellants' Motion for Leave to File Reply to Appellee's Response in Opposition, filed on June 11, 2024, is granted, and the Reply contained within the Motion is deemed part of the docket in this case. Appellants' Reply to Appellee's Response in Opposition is noted.
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply to Opposition to Motion Reply to Opposition to Motion
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2024-05-23
Type Response
Subtype Response
Description Response in Opposition to Appellant Paulo Pomelli's Motion for Issuance of a Written Opinion, Rehearing, and Rehearing En Bank
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2024-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motions for Issuance of a Written Opinion, Rehearing, and for Rehearing En Banc
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice
Description Correction to Certificate of Service
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2024-02-12
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - 30 days to 02/11/2024(GRANTED)
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including December 12, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 30 days to 12/05/2023 (GRANTED)
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 45 days to 11/05/2023.
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ To Motion to Supplement
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-06-19
Type Record
Subtype Appendix
Description Appendix ~ To Appellee's Response
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ See order issued on 6-21-23/Brazilian law stricken.APPELLELLANT PAOLO POMELLI'S MOTION TO SUPPLEMENT RECORD WITH 1) BRAZILIAN LAW 13.105; and, 2) TRANSCRIPT OF JANUARY 23, 2023 HEARING (Dissolve Contempt Order & Writ)
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion, filed on May 17, 2023, to the extent that Appellant seeks to supplement the record on appeal with a properly formatted transcript, the Motion is granted. To the extent that Appellant seeks additional time to file a corrected initial brief with proper citations to the record on appeal, the Motion is granted.
View View File
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO1) CLARIFY EXISTENCE OF SUPPLEMENTAL RECORD ON APPEAL; 2) SUPPLEMENT & CORRECT RECORD WITH DECEMBER 15"TRIAL" TRANSCRIPT;3) LEAVE TO FILE APPELLANT'S FIRST AMENDED INITIALAPPELLANT BRIEF AND CORRECTED APPENDIX
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-05-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE PAOLA MANTEGAZZA'S MOTION TO STRIKE INITIAL BRIEF AND APPENDIX AND TO COMPEL COMPLIANCE WITH THE RULES OF APPELLATE PROCEDURE
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Enlargement of Time to File the Record on Appeal and Initial Brief is granted to and including May 1, 2023.
View View File
Docket Date 2023-03-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIMETO FILE RECORD ON APPEAL AND APPELLANTS' INITIAL BRIEF
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee's Motion to Dismiss Appeal is hereby denied without prejudice to Appellee addressing the issue in the applicable brief. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur. Upon consideration, Appellee's Motion for Leave to File a Reply in Support of the Motion to Dismiss is denied.
View View File
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE REPLYIN SUPPORT OF HER MOTION TO DISMISS APPEAL
On Behalf Of Paola Mantegazza Pomelli
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-03-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT PAULO CESAR MANTEGAZZA POMELLI'S OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Paulo Cesar Mantegazza Pomelli
View View File
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
PAULO CESAR MANTEGAZZA POMELLI, et al., VS PAOLA MANTEGAZZA POMELLI, etc., 3D2020-1112 2020-08-07 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
18-12194

Parties

Name PMP FAMILY V LLC
Role Appellant
Status Active
Name PAULO CESAR MANTEGAZZA POMELLI
Role Appellant
Status Active
Representations EUGENE P. FLINN, JR., HECTOR E. LORA, LIDICE DIAZ, Melissa A. Giasi, GENILDE E. GUERRA
Name PMP FAMILY II LLC
Role Appellant
Status Active
Name PMP FAMILY LLC
Role Appellant
Status Active
Name PMP FAMILY VI LLC
Role Appellant
Status Active
Name PMP FAMILY III LLC
Role Appellant
Status Active
Name PMP FAMILY IV LLC
Role Appellant
Status Active
Name PMP Holding Ltd.
Role Appellant
Status Active
Name PMP PO HOLDING LTD.
Role Appellant
Status Active
Name PAOLA MANTEGAZZA POMELLI
Role Appellee
Status Active
Representations Amy Steele Donner, Francisco Armada, KIMBERLY J. FREEDMAN, Mark F. Raymond, ERIN K. KOLMANSBERGER
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 2020-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FORMER WIFE'S EMERGENCY MOTION TO DISMISS APPEAL
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ 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 2020-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SEMERGENCY MOTION TO DISMISS APPEAL
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE TO APPELLEE'SEMERGENCY MOTION TO DISMISS APPEAL
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Emergency Motion to Dismiss the Appeal is hereby denied. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Appellants, Paulo Cesar Mantegazza Pomelli, et al., are ordered to file a response by noon on Monday, August 10, 2020, to the Appellee’s Emergency Motion to Dismiss Appeal.
Docket Date 2020-08-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-08-07
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 2020-08-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
PAULO CESAR MANTEGAZZA POMELLI, et al., VS PAOLA MANTEGAZZA POMELLI, et al., 3D2020-1113 2020-08-07 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
18-12194

Parties

Name PMP PO HOLDING LTD.
Role Appellant
Status Active
Name PMP Holding Ltd.
Role Appellant
Status Active
Name PMP FAMILY IV LLC
Role Appellant
Status Active
Name PAULO CESAR MANTEGAZZA POMELLI
Role Appellant
Status Active
Representations Erin M. Berger, LIDICE DIAZ, Melissa A. Giasi
Name PMP FAMILY V LLC
Role Appellant
Status Active
Name PMP FAMILY II LLC
Role Appellant
Status Active
Name PMP FAMILY LLC
Role Appellant
Status Active
Name PMP FAMILY III LLC
Role Appellant
Status Active
Name PMP FAMILY VI LLC
Role Appellant
Status Active
Name PAOLA MANTEGAZZA POMELLI
Role Appellee
Status Active
Representations GABRIELA M. RUIZ, Amy Steele Donner, KIMBERLY J. FREEDMAN, ADAM M. LAVINE, ERIN K. KOLMANSBERGER
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 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted as stated in the Motion.
Docket Date 2021-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-02-22
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 PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-09-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee Kobre & Kim LLP’s Request for Oral Argument is hereby denied.
Docket Date 2021-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-18 days to 4/23/21
Docket Date 2021-04-05
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 PAOLA MANTEGAZZA POMELLI
Docket Date 2021-04-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF ANSWER BRIEF
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Supplement the Record on Appeal and to Toll Time for Filing of Initial Brief, filed on February 23, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-01-15
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 PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 01/15/2021
Docket Date 2020-12-16
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 PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 12/16/20
Docket Date 2020-11-16
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 PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 11/16/2020
Docket Date 2020-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Status Report filed on September 25, 2020, is noted. The abatement period entered on August 20, 2020, is hereby lifted, and the appeal shall proceed.
Docket Date 2020-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-09-24
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants' Status Report filed on September 21, 2020, is noted. Appellants are ordered to file a status report in this cause within thirty (30) days from the date from this Order.
Docket Date 2020-09-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' Response to the Court's August 10, 2020, Order, the appeal is held in abeyance pending resolution of the motion for rehearing. Appellants are ordered to file a status report, within thirty (30) days from the date of this Order.
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 PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' SUPPLEMENT IN RESPONSE TO COURT ORDERDATED AUGUST 10, 2020
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Notice of Appeal includes within it a notice that a motion for rehearing remains pending below, and that this appeal should be abated pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C).Within five (5) days, Appellants shall file a supplement, whichincludes a docketed copy of the referenced motion for rehearing. Said supplement shall address how Rule 9.020(h)(2)(C) applies to the instant case, given that: (i) the order on appeal appears to be a non-final order, and (ii) the tolling of rendition under Rule 9.020(h)(2)(C) is limited to the timely and authorized filing of motions"directed to a final order."
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ OTHER CASES: 20-1112, 20-1029, 20-158, 19-2383, 19-2269, 19-2268, 19-2163
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-07
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 2020-08-07
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 17, 2020.
PAULO CESAR MANTEGAZZA POMELLI, et al., VS PAOLA MANTEGAZZA POMELLI, et al., 3D2020-1029 2020-07-22 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
18-12194

Parties

Name EUGENE FLYNN
Role Appellant
Status Active
Name PAULO CESAR MANTEGAZZA POMELLI
Role Appellant
Status Active
Representations LIDICE DIAZ, Melissa A. Giasi, Erin M. Berger
Name GENILDE E. GUERRA
Role Appellant
Status Active
Name PMP FAMILY II LLC
Role Appellee
Status Active
Name PMP FAMILY LLC
Role Appellee
Status Active
Name PMP FAMILY V LLC
Role Appellee
Status Active
Name PMP PO HOLDING LTD.
Role Appellee
Status Active
Name PAOLA MANTEGAZZA POMELLI
Role Appellee
Status Active
Representations ERIN K. KOLMANSBERGER, Mark F. Raymond, Amy Steele Donner, KIMBERLY J. FREEDMAN, Francisco Armada
Name PMP FAMILY IV LLC
Role Appellee
Status Active
Name PMP FAMILY III LLC
Role Appellee
Status Active
Name PMP FAMILY VI LLC
Role Appellee
Status Active
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 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 02/25/2021
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 02/04/2021
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/07/2021
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 12/08/20
Docket Date 2020-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-22
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 1, 2020.
Docket Date 2020-07-22
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 2021-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Motion for Extension of Time to File the Answer Brief is granted to and including March 1, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part; reversed and remanded in part with instructions.
Docket Date 2021-09-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including May 31, 2021, with no further extensions allowed.
Docket Date 2021-04-29
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 PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including April 30, 2021.
Docket Date 2021-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE AND SERVE REPLY BRIEF
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2021-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2021-02-26
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 PAOLA MANTEGAZZA POMELLI
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record, filed on February 23, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Supplemental Appendix filed separately.
Docket Date 2021-02-24
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 PAOLA MANTEGAZZA POMELLI
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-1 days to 02/26/2021
Docket Date 2021-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD(APPELLANTS CONSENT
On Behalf Of PAOLA MANTEGAZZA POMELLI
PAULO CESAR MANTEGAZZA POMELLI, et al., VS PAOLA MANTEGAZZA POMELLI, etc., 3D2019-2269 2019-11-25 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
18-12194

Parties

Name PMP FAMILY LLC
Role Appellant
Status Active
Name PMP FAMILY II LLC
Role Appellant
Status Active
Name PMP FAMILY V LLC
Role Appellant
Status Active
Name PMP FAMILY IV LLC
Role Appellant
Status Active
Name PMP FAMILY VI LLC
Role Appellant
Status Active
Name PMP FAMILY III LLC
Role Appellant
Status Active
Name PAULO CESAR MANTEGAZZA POMELLI
Role Appellant
Status Active
Representations GENILDE E. GUERRA, Melissa A. Giasi, LIDICE DIAZ
Name PMP PO HOLDING LTD.
Role Appellant
Status Active
Name PAOLA MANTEGAZZA POMELLI
Role Appellee
Status Active
Representations ERIN K. KOLMANSBERGER, Amy Steele Donner, KIMBERLY J. FREEDMAN
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 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, the appellants’ Motion to Relinquish Jurisdiction is hereby denied. Following review of the appellants’ Response to this Court’s November 27, 2019, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-03-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S RESPONSE IN OPPOSITIONTO MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-01-10
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Extension of Time to file a response to the Appellants’ Motion to Relinquish Jurisdiction is granted to and including January 10, 2020.
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO RESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO NOVEMBER 27, 2019 ORDER TO SHOW CAUSE REGARDING JURISDICTION AND MOTION TO RELINQUISH JURISDICTION AND ALTERNATIVE MOTION TO CONVERT TO CERTIORARI PROCEEDINGS
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-12-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO NOVEMBER 27, 2019 ORDER TO SHOWCAUSE REGARDING JURISDICTION AND MOTION TO REQLINUISHJURISDICTION AND ALTERNATIVE MOTION TO CONVERT TOCERTIORARI PROCEEDINGS
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' Motion for Extension of Time to File a Response to the Court's November 27, 2019, Order is granted to and including seven (7) days from the date of this Order.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR AN EXTENSION OF TIME TO FILE A RESPONSE TO THE NOVEMBER 27, 2019 ORDER TO SHOW CAUSE
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-11-27
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed with respect to certain of the orders appealed.
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2019-11-25
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 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAULO CESAR MANTEGAZZA POMELLI, et al., VS PAOLA MANTEGAZZA POMELLI, etc., 3D2019-2268 2019-11-25 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
18-12194

Parties

Name PMP FAMILY LLC
Role Appellant
Status Active
Name PMP FAMILY VI LLC
Role Appellant
Status Active
Name PAULO CESAR MANTEGAZZA POMELLI
Role Appellant
Status Active
Representations LIDICE DIAZ, GENILDE E. GUERRA, Melissa A. Giasi
Name PMP FAMILY V LLC
Role Appellant
Status Active
Name PMP PO HOLDING LTD.
Role Appellant
Status Active
Name PMP Holding Ltd.
Role Appellant
Status Active
Name PMP FAMILY III LLC
Role Appellant
Status Active
Name PMP FAMILY IV LLC
Role Appellant
Status Active
Name PMP FAMILY II LLC
Role Appellant
Status Active
Name PAOLA MANTEGAZZA POMELLI
Role Appellee
Status Active
Representations KIMBERLY J. FREEDMAN, ERIN K. KOLMANSBERGER, Amy Steele Donner
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 2020-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the appellee’s Motion to Dismiss this Appeal and the appellants’ Response thereto, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. Appellants’ Motion to Relinquish Jurisdiction is hereby denied as moot.
Docket Date 2020-02-26
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 Case No. 3D19-2268 should not be consolidated with Case No. 3D19-2269.
Docket Date 2020-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'SMOTION TO DISMISS APPEAL
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2020-02-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days from the date of this Order to the appellee's Motion to Dismiss.
Docket Date 2020-01-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S COMBINED (1) MOTION TO DISMISSAPPEAL, AND (2) REPONSE IN OPPOSITION TO MOTION TORELINQUISH JURISDICTION
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S COMBINED (1) MOTION TO DISMISS APPEAL, AND (2) RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Extension of Time to file a response to the Appellant’s Motion to Relinquish Jurisdiction is granted to and including January 10, 2020.
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO RESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2019-12-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to the appellants' Motion to Relinquish Jurisdiction.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAOLA MANTEGAZZA POMELLI
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION FOR TRIAL COURT TO RULE ON DEFENDANTS' MOTION TO VACATE ENFORCEMENT ORDERS ENTERED AFTER MARCH 26, 2019 AND TO LITIGATE MATTER ON THE MERITS
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-11-27
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 December 7, 2019.
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2269, 19-2163
On Behalf Of PAULO CESAR MANTEGAZZA POMELLI
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Diss. by Court Order 2023-02-14
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State