Search icon

NE 32ND STREET LLC - Florida Company Profile

Company Details

Entity Name: NE 32ND STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NE 32ND STREET 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: 11 Apr 2016 (9 years ago)
Document Number: L16000071209
FEI/EIN Number 812294981

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

Address: 5455 VIA DELRAY, DELRAY BEACH, FL, 33484, US
Mail Address: 5455 VIA DELRAY, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIM WILLIAM B Manager 5455 VIA DELRAY, DELRAY BEACH, FL, 33484
SWAIM WILLIAM B Agent 5455 VIA DELRAY, DELRAY BEACH, FL, 33484

Court Cases

Title Case Number Docket Date Status
NE 32nd STREET, LLC, Appellant(s) v. STATE OF FLORIDA, BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND, etc., Appellee(s). 4D2024-1298 2024-05-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003800

Parties

Name NE 32ND STREET LLC
Role Appellant
Status Active
Representations Michael H Nullman, Terry Ellen Resk
Name Board of Trustees of the Internal Improvement Trust Fund, etc.
Role Appellee
Status Active
Representations Timothy Leeds Newhall
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Notice of Good Cause
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1-- 5,983
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description TO 12/20/24; Initial Brief
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's September 26, 2024 response, appellees' September 11, 2024 motion to dismiss is denied. Geico Gen. Ins. Co. v. Williams, 111 So. 3d 240, 246 (Fla. 4th DCA 2013). Appellant shall file the initial brief within ten (10) days from the date of this order.
View View File
Docket Date 2024-09-26
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Appellees' "Motion to Dismiss Appeal of Non-Final Order for Lack of Jurisdiction"
On Behalf Of NE 32nd Street, LLC
Docket Date 2024-09-26
Type Response
Subtype Response
Description Appellant's Response to Appellees' "Motion to Dismiss Appeal of Non-Final Order for Lack of Jurisdiction"
On Behalf Of NE 32nd Street, LLC
Docket Date 2024-09-12
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-07-16
Type Order
Subtype Order to File Status Report
Description ORDERED that, upon consideration of the Appellant's July 12, 2024 status report, the trial court is directed to file, within ten (10) days from the date of this order, a status report regarding the disposition of the May 3, 2024 "motion for rehearing of order denying plaintiff's second renewed motion for attorneys' fees and costs" and the May 22, 2024 response.
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NE 32nd Street, LLC
Docket Date 2025-01-08
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to March 20, 2025
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NE 32nd Street, LLC
View View File
Docket Date 2024-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal pages 5,984 to 6,109
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 27, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 11, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the pending motion in the trial court.
View View File
Docket Date 2024-05-24
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
ERIC PETZOLD and NANCY PETZOLD VS NE 32ND STREET, LLC, et al. 4D2023-0287 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007967

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003800

Parties

Name Nancy Petzold
Role Appellant
Status Active
Name Eric Petzold
Role Appellant
Status Active
Representations Robert J. Hauser, Elliot H. Scherker, Mark F. Bideau, Robert Russell Kane, Katherine Marie Clemente
Name NE 32ND STREET LLC
Role Appellee
Status Active
Representations Ricardo Alberto Reyes, Sacha Aaron Boegem, Carrie Stolzer Robinson
Name MARINE ENGINEERING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name Dorothy Jacks, as Palm Beach County Property Appraiser
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name Board of Trustees of the Internal Improvement Trust Fund, etc.
Role Appellee
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT)
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eric Petzold
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eric Petzold
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ May 23, 2023 motion for extension of time is treated as a motion to stay, and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Eric Petzold
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's April 17 and May 1, 2023 responses, it is ORDERED that appellants' February 28, 2023 motion to consolidate and adopt briefing is granted, and case numbers 4D22-3264 and 4D23-287 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-3264. The briefs in 4D22-3264 are adopted as to this consolidated appeal.
Docket Date 2023-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE APPEALS AND ADOPT BRIEFING
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-03-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ February 24, 2023 motion to allow and February 28, 2023 motion to consolidate.
Docket Date 2023-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (10,894 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Eric Petzold
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric Petzold
Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric Petzold
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Petzold
Docket Date 2023-01-31
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ERIC PETZOLD and NANCY PETZOLD VS NE 32ND STREET, LLC, et al. 4D2022-3264 2022-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003800

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007967

Parties

Name Nancy Petzold
Role Appellant
Status Active
Name Eric Petzold
Role Appellant
Status Active
Representations Katherine Marie Clemente, Mark F. Bideau, Robert J. Hauser, Robert Russell Kane, Elliot H. Scherker
Name Department of Environmental Protection
Role Appellee
Status Active
Name Dorothy Jacks, as Palm Beach County Property Appraiser
Role Appellee
Status Active
Name MARINE ENGINEERING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name NE 32ND STREET LLC
Role Appellee
Status Active
Representations Carrie Stolzer Robinson, Ricardo Alberto Reyes, Sacha Aaron Boegem
Name Board of Trustees of the Internal Improvement Trust Fund, etc.
Role Appellee
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 days to March 14, 2023
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s December 13, 2022, it is ORDERED that appellant’s December 8, 2022 motion to stay is treated as a motion for review and is denied. See B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award).
Docket Date 2022-12-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT)
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eric Petzold
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eric Petzold
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants’ May 23, 2023 motion for extension of time is treated as a motion to stay, and the motion is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Eric Petzold
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's April 17 and May 1, 2023 responses, it is ORDERED that appellants' February 28, 2023 motion to consolidate and adopt briefing is granted, and case numbers 4D22-3264 and 4D23-287 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-3264. The briefs in 4D22-3264 are adopted as to this consolidated appeal.
Docket Date 2023-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION TOCONSOLIDATE APPEALS AND ADOPT BRIEFING
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-04-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ Upon consideration of appellee's April 17, 29023 response, it is ORDERED that appellants' February 24, 2023 motion to allow appeal to proceed on appendix in lieu of record on appeal is granted. Further, upon consideration of appellee's April 17, 2023 response, it is ORDERED that appellee is to respond within ten (10) days from the date of this order to appellants' request to adopt briefing should the appeals be consolidated for all purposes.
Docket Date 2023-04-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO ALLOW.
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's April 4, 2023 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order.
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **AMENDED MOTION**
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **AMENDED MOTION FILED**
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-03-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ February 24, 2023 motion to allow and February 28, 2023 motion to consolidate.
Docket Date 2023-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/4D23-287
On Behalf Of Eric Petzold
Docket Date 2023-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW APPEAL TO PROCEED ONAPPENDIX IN LIEU OF RECORD ON APPEAL
On Behalf Of Eric Petzold
Docket Date 2023-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Eric Petzold
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric Petzold
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/2/23
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's January 4, 2023 motion for rehearing or reconsideration is denied.
Docket Date 2023-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Eric Petzold
Docket Date 2022-12-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric Petzold
Docket Date 2022-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Petzold
Docket Date 2022-12-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s December 13, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-12-13
Type Response
Subtype Response
Description Response ~ NE 32nd Street, LLC
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond to appellants' December 8, 2022 motions to stay, filed in case numbers 4D22-2293 and 4D22-3264, by no later than 12:00pm on Tuesday, December 13, 2022. The December 7, 2022 partial final judgment is stayed pending further order of this court.
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TREATED AS A MOTION TO REVIEW**
On Behalf Of Eric Petzold
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Petzold
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY.
On Behalf Of Eric Petzold
ERIC PETZOLD and NANCY PETZOLD VS NE 32ND STREET, LLC, et al. 4D2022-2293 2022-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003800

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA7967

Parties

Name Nancy Petzold
Role Appellant
Status Active
Name Eric Petzold
Role Appellant
Status Active
Representations Robert J. Hauser, Scott A. Weires
Name MARINE ENGINEERING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name WATERFRONT ICW PROPERTIES, LLC
Role Appellee
Status Active
Name NE 32ND STREET LLC
Role Appellee
Status Active
Representations Ricardo Alberto Reyes, Sacha Aaron Boegem, Timothy Newhall
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-12-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this Court’s December 13, 2022 order is vacated. This case is dismissed. Petitioners have an adequate remedy on appeal of the partial final judgment in 4D22-3264. Petitioners’ December 8, 2022 motion for stay filed in this case is denied as moot. The motion for stay will be heard in 4D22-3264.DAMOORGIAN, CIKLIN and ARTAU, JJ., concur.
Docket Date 2022-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 9, 2022 order is amended to reflect additional lower tribunal case number and as follows: ORDERED that the appeal shall be treated as a petition for writ of certiorari. The petitioners shall file a petition addressing the elements of a petition for certiorari as to the orders sought to be reviewed within twenty (20) days from the date of this order. Respondents may thereafter file their response in accordance with the Rules of Appellate Procedure.
Docket Date 2022-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-12-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond to appellants' December 8, 2022 motions to stay, filed in case numbers 4D22-2293 and 4D22-3264, by no later than 12:00pm on Tuesday, December 13, 2022. The December 7, 2022 partial final judgment is stayed pending further order of this court.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Eric Petzold
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Eric Petzold
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Eric Petzold
Docket Date 2022-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/21/22
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-11-07
Type Response
Subtype Response
Description Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-11-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ October 25, 2022 motion for extension of time is granted, and the time for filing a response to appellants’ September 19, 2022 jurisdictional statement is extended to and including November 7, 2022.
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/21/22
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NE 32nd Street, LLC
Docket Date 2022-10-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Eric Petzold
Docket Date 2022-10-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ September 19, 2022 “submission on jurisdiction.”
Docket Date 2022-10-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 847 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Petzold
Docket Date 2022-09-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric Petzold
Docket Date 2022-09-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Eric Petzold
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 2, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 20, 2022. 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 2022-09-02
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 Eric Petzold
Docket Date 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric Petzold
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Petzold
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-07
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 appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the ordered appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the July 21, 2022 contempt order is an appealable final or nonfinal order, as it appears the order merely strikes plaintiff’s complaint as a sanction; and how the August 10, 2022 order is an appealable final or nonfinal order, as it appears the order merely enters a default. See Dieuvil v. Flacon Trace Homeowners Ass’n, 326 So. 3d 709, 710 (Fla. 4th DCA 2021) (explaining an order merely entering a default is a nonappealable, nonfinal order); Fennel v. Beary, 642 So. 2d 835 (Fla. 5th DCA 1994); Niesz v. R. P. Morgan Bldg., Co., 401 So. 2d 822 (Fla. 5th DCA 1981) (dismissing portion of appeal from order granting a motion to strike); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-22
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT TRUST FUND and FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, Appellant(s) v. NE 32nd STREET, LLC and DOROTHY JACKS, as Palm Beach County Property Appraiser, Appellee(s). 4D2022-1530 2022-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003800

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007967

Parties

Name Florida Department of Environmental Protection
Role Appellant
Status Active
Name Board of Trustees of the Internal Improvement Trust Fund, etc.
Role Appellant
Status Active
Representations Alannah Lee Shubrick, Timothy Leeds Newhall
Name Dorothy Jacks, as Palm Beach County Property Appraiser
Role Appellee
Status Active
Representations Carrie Stolzer Robinson, Neil B Jagolinzer, Barry Seth Balmuth, Ricardo Alberto Reyes, Sacha Aaron Boegem
Name NE 32ND STREET LLC
Role Appellee
Status Active
Representations Michael H Nullman
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING; FOR A WRITTEN OPINION; AND TO CERTIFY CONFLICT AND A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of NE 32nd Street, LLC
Docket Date 2023-10-27
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description PROPOSED AMENDED MOTION FOR REHEARING OR REHEARING EN BANC (TO MAINTAIN UNIFORMITY OF 4TH DCA DECISIONS); FOR A WRITTEN OPINION; AND TO CERTIFY CONFLICT AND A QUESTION OF GREAT PUBLIC IMPORTANCE, TO INCLUDE INADVERTENTLY OMITTED VERBATIM "STATEMENT FOR REHEARING EN BANC"
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO FILE AMENDED MOTION FOR REHEARING OR REHEARING EN BANC; FOR A WRITTEN OPINION; AND TO CERTIFY CONFLICT AND A QUESTION OF GREAT PUBLIC IMPORTANCE, TO INCLUDE INADVERTENTLY OMITTED VERBATIM "STATEMENT FOR REHEARING EN BANC"
Docket Date 2023-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed In Part, and Dismissed In Part
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2023-08-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the August 22, 2023 motion of Ricardo A. Reyes, Esq., Sacha A. Boegem, Esq., Carrie Stolzer Robinson, Esq., and the law firm of Tobin, Reyes, Alvarez & DeBiase, PLLC for leave to withdraw as counsel for NE 32nd Street, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc’ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that appellee NE 32nd Street, LLC shall be barred from any participation in this case unless, within twenty (20) days from the date of this order, an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
Docket Date 2023-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2023-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2023-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 04/01/2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AMENDED
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2023-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2023-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ February 23, 2023 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2023-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2023-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/23/2023
Docket Date 2022-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/07/2023
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 24, 2022. 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 2022-10-07
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 Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 373 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s September 30, 2022 third motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS SUPPLEMENTING RECORD ON APPEAL
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-09-30
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S THIRD MOTION TO SUPPLEMENT RECORD
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s September 27, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 134 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ unopposed September 15, 2022 motion to relinquish jurisdiction is treated as a motion to file a supplemental record and is granted. The transcripts of the March 8, 2021 and June 1, 2021 hearings shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-09-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellants’ August 5, 2022 motion for clarification of deadline is granted. Appellants’ initial brief is due on or before October 10, 2022.
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,441 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-08-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DEADLINE AND ALTERNATIVE MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s June 14, 2022 amended jurisdictional brief and appellee’s July 15, 2022 response, the appeal shall proceed.
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED JURISDICTIONAL BRIEF
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2022-07-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ July 7, 2022 motion for extension of time is granted, and the time for filing a response to appellants’ amended jurisdictional brief is extended until July 15, 2022.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Dorothy Jacks, as Palm Beach County Property Appraiser
Docket Date 2022-06-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 14, 2022 amended jurisdictional brief.
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 13, 2022 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-06-14
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-06-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-06-07
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 May 13, 2022 notice of voluntary dismissal turns the June 30, 2021 order into an appealable final order, as the June 30, 2021 order does not enter a partial judgment. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) (“An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Board of Trustees of the Internal Improvement Trust Fund, etc.
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State