Search icon

ESJ JI OPERATIONS, LLC

Company Details

Entity Name: ESJ JI OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2016 (9 years ago)
Document Number: L16000122297
FEI/EIN Number 81-3181446
Address: 19950 W. COUNTRY CLUB DR., SUIT # 800, AVENTURA, FL, 33180, US
Mail Address: 1111 PARROT JUNGLE TRAIL, SUIT # 800, MIAMI, FL, 33132, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ESJ ASSET MANAGEMENT, LLC Agent

Manager

Name Role
ESJ CAPITAL PARTNERS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106090 JOIA BEACH EXPIRED 2019-09-27 2024-12-31 No data C/O JUNGLE ISLAND, 1111 PARROT JUNGLE TRAIL, MIAMI, FL, 33132
G17000062286 JUNGLE ISLAND ACTIVE 2017-06-06 2027-12-31 No data 1111 PARROT JUNGLE TRAIL, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-05 19950 W. COUNTRY CLUB DR., SUIT # 800, AVENTURA, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000376590 ACTIVE 2022-010825-CA-01 CIRCUIT COURT MIAMI-DADE CNTY 2023-08-10 2028-08-11 $4,380,269.77 LIQUID HOSPITALITY LLC, 1220 20TH ST., MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
ESJ JI Operations LLC, etc., et al., v. Liquid Hospitality LLC, etc., 3D2023-1603 2023-09-06 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
22-10825

Parties

Name ESJ JI LEASEHOLD, LLC
Role Appellant
Status Active
Name LIQUID HOSPITALITY LLC
Role Appellee
Status Active
Representations Christina Michele Perry, James Daryl Gassenheimer
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ESJ JI OPERATIONS, LLC
Role Appellant
Status Active
Representations James Nial Robinson, II, Donald John Hayden, Raoul G. Cantero, III, Zachary Brian Dickens, Michelle Genet Bernstein

Docket Entries

Docket Date 2023-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Dismissal Based on Settlement
On Behalf Of ESJ JI Operations LLC
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 16, 2023.
Docket Date 2023-09-06
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 2023-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESJ JI Operations LLC
Docket Date 2023-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ESJ JI Operations LLC
ESJ JI OPERATIONS, LLC., ET AL. VS TODD DOMECK SC2020-1334 2020-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1488

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA027434000001

Parties

Name ESJ JI LEASEHOLD, LLC
Role Petitioner
Status Active
Name ESJ JI OPERATIONS, LLC
Role Petitioner
Status Active
Representations Scott A. Orth
Name Todd Domeck
Role Respondent
Status Active
Representations Matias R. Dorta
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-10-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Todd Domeck
View View File
Docket Date 2020-09-17
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of ESJ Ji Operations, LLC.
View View File
Docket Date 2020-09-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of ESJ Ji Operations, LLC.
View View File
Docket Date 2020-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ESJ Ji Operations, LLC.
View View File
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ESJ JI OPERATIONS, LLC, et al., VS TODD DOMECK, 3D2020-0260 2020-02-05 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
17-27434

Parties

Name ESJ JI LEASEHOLD, LLC
Role Appellant
Status Active
Name ESJ JI OPERATIONS, LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name Todd Domeck
Role Appellee
Status Active
Representations John Arrastia, Jr., Matias R. Dorta, ANTHONY PEREZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellants' Suggestion of Non-Compliance and/or Motion to Strike Appellee's Response to the Motion for Rehearing, filed on December 10, 2020, is noted.Upon consideration, Appellee's Motion to Strike Appellants' Suggestion of Non-Compliance is hereby denied.Upon consideration, Appellants' Motion for Rehearing is hereby denied. SCALES, HENDON and MILLER, JJ., concur. Appellants' Motion for Rehearing En Banc is denied.
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANTS' SUGGESTIONOF NON-COMPLIANCE
On Behalf Of Todd Domeck
Docket Date 2020-12-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANTS' SUGGESTION OF NON-COMPLIANCE AND/ORMOTION TO STRIKE APPELLEE'SRESPONSE TO THE MOTION FOR REHEARING
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Notice of Agreed Extension of Time filed on December 1, 2020, is noted.SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2020-12-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING BY PANEL OR EN BANC
On Behalf Of Todd Domeck
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Todd Domeck
Docket Date 2020-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2020-10-14
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 2020-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on August 26, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Todd Domeck
Docket Date 2020-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Todd Domeck
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/28/2020
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Todd Domeck
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/01/20
Docket Date 2020-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Todd Domeck
Docket Date 2020-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/01/20
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/15/20
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-02-12
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 February 22, 2020.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-99, 19-1488
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
AIRPLAY ADVENTURES LLC, etc., et al., VS ESJ CAPITAL PARTNERS, LLC, etc., et al., 3D2020-0099 2020-01-13 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
17-27434

Parties

Name AIRPLAY ADVENTURES LLC
Role Appellant
Status Active
Representations Susan E. Klock, JUAN CARLOS ANTORCHA
Name GOZIP LLC
Role Appellant
Status Active
Name ESJ JI OPERATIONS, LLC
Role Appellee
Status Active
Name ESJ CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations JASON R. DOMARK, Matias R. Dorta, Scott Alan Orth
Name ESJ JI LEASEHOLD, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIMETO OBTAIN COUNSEL AND FILE APPELLANTS' INITIAL BRIEF
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Genovese Joblove & Battista, P.A., and John Arrastia, Jr., Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants are granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2020-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Payment made by: Todd Domeck-Managing Member of Airplay Adventures, LLC
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for ESJ JI OPERATIONS, LLC and ESJ JI LEASEHOLD, LLC shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-08-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Cross-Appellants’ Notice of Voluntary Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ 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. The cross-appeal shall remain pending.
Docket Date 2020-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Amended notice of cross appeal
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including August 19, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-06-19
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 AIRPLAY ADVENTURES, LLC
Docket Date 2020-06-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants' pro se Motion for Extension of Time to Obtain Counsel and File Appellants' Initial Brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-01-21
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 January 31, 2020.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ESJ CAPITAL PARTNERS, LLC
Docket Date 2020-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ESJ JI OPERATIONS, LLC, et al., VS AIRPLAY ADVENTURES, LLC, et al., 3D2019-1488 2019-07-31 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
17-27434

Parties

Name ESJ JI LEASEHOLD, LLC
Role Appellant
Status Active
Name ESJ JI OPERATIONS, LLC
Role Appellant
Status Active
Representations Scott Alan Orth
Name AIRPLAY ADVENTURES LLC
Role Appellee
Status Active
Representations ANTHONY PEREZ, Matias R. Dorta, John Arrastia, Jr.
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants' Motion for Rehearing is hereby denied. Appellee's Notice of Agreed Extension of Time, filed on December 1, 2020, is denied as moot. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2020-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ESJ JI OPERATIONS, LLC AND ESJ JI LEASEHOLD, LLC=SMOTION FOR REHEARING OF REVISED AND REISSUEDOPINION DATED NOVEMBER 12, 2020
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-11-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the Mandate issued on September 8, 2020, is hereby recalled, and the Court issues the attached Opinion in substitution of the Opinion issued on June 17, 2020.
Docket Date 2020-11-12
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion
Docket Date 2020-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-10-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2020-09-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-09-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-09-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-09-08
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED 11/12/20
Docket Date 2020-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response filed on August 7, 2020, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-08-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTIONS FOR REHEARING AND REHEARING EN BANC
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee Todd Domeck’s Unopposed Motion for Extension of Time to Respond to the Appellants’ Motion for Rehearing and Rehearing En Banc is granted to and including August 7, 2020.
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANTS' MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARINGANDREHEARING EN BANC (AS TO PEEBLES v. PUIGAND THE FLEXIBILITY THEORY OF DAMAGES)
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-07-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANTS' MOTION FOR REHEARING
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee Todd Domeck’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2020-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Following review of the appellee Todd Domeck’s Response, the appellants’ Amended Motion to Supplement the Record is hereby denied.
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, TODD DOMECK'S RESPONSE TO APPELLANTS'AMENDED MOTION TO SUPPLEMENT RECORD
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-06-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to the Amended Motion to Supplement the Record.
Docket Date 2020-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, JUNE 2, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, JUNE 2, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus.Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR FEES
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SCRIVENER'S ERROR
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AN AGREED EXTENSION OF TIME
On Behalf Of AIRPLAY ADVENTURES, LLC
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/29/20
Docket Date 2019-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2019-11-07
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 ESJ JI OPERATIONS, LLC
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/7/19
Docket Date 2019-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESJ JI OPERATIONS, LLC
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/19
Docket Date 2019-08-07
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 17, 2019.
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESJ JI OPERATIONS, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State