Search icon

DONGAL INVESTMENTS, LLC

Company Details

Entity Name: DONGAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2016 (9 years ago)
Document Number: L16000128239
FEI/EIN Number 81-3764348
Address: 5555 SW 61st Ave, DAVIE, FL, 33314, US
Mail Address: 5555 SW 61st Ave, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAZOR GALIT Agent 5555 SW 61st Ave, DAVIE, FL, 33314

Manager

Name Role Address
MAZOR GALIT Manager 5555 SW 61st Ave, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 5555 SW 61st Ave, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2024-10-24 5555 SW 61st Ave, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 5555 SW 61st Ave, DAVIE, FL 33314 No data

Court Cases

Title Case Number Docket Date Status
ZSUSZANNA VARGA and ZOLTAN FUTAKI VS DONGAL INVESTMENTS 4D2021-2408 2021-08-17 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21003626

Parties

Name Zoltan Futaki
Role Appellant
Status Active
Name Zsuszanna Varga
Role Appellant
Status Active
Representations Ari Pregen, Mark L. Pomeranz
Name DONGAL INVESTMENTS, LLC
Role Appellee
Status Active
Representations Kara Tanis
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ July 13, 2022 motion for summary disposition of appeal and award of attorneys’ fees and costs is denied as moot. Further,ORDERED that the appellants’ February 4, 2022 motion for attorneys’ fees and costs is denied. The motion is denied to the extent it seeks appellate attorney’s fees. The motion is denied without prejudice to the extent it seeks appellate costs. See Fla. R. App. P. 9.400(a) (“Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the court’s order.”); Spector v. Spector, 226 So. 3d 256, 262 (Fla. 4th DCA 2017) (“our denial of a motion to tax appellate costs filed in this court is presumed to be without prejudice to refile the motion in the circuit court.”).
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2022-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR SUMMARY DISPOSTION OF THIS APPEAL AND AWARD OF ATTORNEYS' FEES AND COSTS
On Behalf Of Zsuszanna Varga
Docket Date 2022-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Zsuszanna Varga
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zsuszanna Varga
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 10, 2022 motion for extension of time is granted in part, and appellants shall serve the initial brief within fifteen (15) days from the current due date. 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 2022-01-10
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 Zsuszanna Varga
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the motion for extension of time, contained in appellants’ December 3, 2021 status report, is granted, and appellants shall serve the initial brief on or before January 10, 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 2021-12-03
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 Zsuszanna Varga
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 26, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 10, 2021. 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 2021-10-26
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 Zsuszanna Varga
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 207 PAGES (PAGES 1-197)
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Zsuszanna Varga
Docket Date 2021-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ September 29, 2021 status report 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 2021-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Zsuszanna Varga
Docket Date 2021-09-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on September 9, 2021, appellants are ordered to file a report, within seven (7) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-09-09
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND SUPPLEMENTAL NOTICE OF APPEAL
On Behalf Of Zsuszanna Varga
Docket Date 2021-08-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED FROM LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2021-08-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Zsuszanna Varga
Docket Date 2021-08-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 17, 2021 filing fee order is vacated.
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Zsuszanna Varga
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State