Search icon

STARBOARD SIDE HOLDINGS LLC

Company Details

Entity Name: STARBOARD SIDE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L16000204544
FEI/EIN Number 81-4387752
Address: 3874 SHERIDAN STREET, HOLLYWOOD, FL, 33021
Mail Address: 3874 SHERIDAN STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ DEBORAH Agent 3874 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Manager

Name Role Address
RODRIGUEZ DEBORAH Manager 3874 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Court Cases

Title Case Number Docket Date Status
CONRAD & SCHERER, LLP VS SEGALL GORDICH, P.A., et al. 4D2022-0230 2022-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005717

Parties

Name Conrad & Scherer, LLP
Role Appellant
Status Active
Representations Gail A. McQuilkin, Harley S. Tropin, Kyle S. Roberts, Russell R. O'Brien, Thomas Ronzetti, Michael Mariani, William Robert Scherer
Name STARBOARD SIDE HOLDINGS LLC
Role Appellee
Status Active
Name Segall Gordich, P.A.
Role Appellee
Status Active
Representations Christina Ferreiro, Andrew Scott Berman
Name Deborah Rodriguez
Role Appellee
Status Active
Name Lawrence Gordich
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-08
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 7 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Segall Gordich, P.A.
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/07/2022
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Segall Gordich, P.A.
Docket Date 2022-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ September 19, 2022 answer 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 2022-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Segall Gordich, P.A.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Segall Gordich, P.A.
Docket Date 2022-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/25/2022
Docket Date 2022-07-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Segall Gordich, P.A.
Docket Date 2022-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/27/2022
Docket Date 2022-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-03-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 4, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-03-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s January 27, 2022 jurisdictional brief, this appeal shall proceed from the January 27, 2022 amended final judgment.
Docket Date 2022-01-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-01-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-01-25
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 December 16, 2021 order is an appealable final order, as it appears the order does not enter a judgment and does not contain any language indicating finality. 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 such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (holding that an order lacking words of finality is not a final judgment). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-01-21
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 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Conrad & Scherer, LLP
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State