Entity Name: | MARIE G. VITAL, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARIE G. VITAL, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L17000070868 |
Address: | 471 IVES DAIRY RD., NO. C-102, MIAMI, FL, 33179 |
Mail Address: | 471 IVES DAIRY RD., NO. C-102, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITAL MARIE G | Authorized Representative | 471 IVES DAIRY RD. # C-102, MIAMI, FL, 33179 |
VITAL MARIE G | Agent | 471 IVES DAIRY RD., MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIE G. VITAL, etc., et al., VS SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC., | 3D2020-0024 | 2020-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GERTRUDE B. VITAL |
Role | Appellant |
Status | Active |
Name | MARIE G. VITAL, LLC. |
Role | Appellant |
Status | Active |
Name | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION,INC. |
Role | Appellee |
Status | Active |
Representations | Bradley A. Friedman, Geoffrey B. Marks, DAVID S. CHAIET |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-08-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-08-03 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, dismissed in part. |
Docket Date | 2022-08-03 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2022-07-12 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2022-07-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Pro se Appellants’ Motion for Leave to Substitute Marie G. Vital, as the Personal Representative of the Estate of Gertrude B. Vital for the Deceased Appellant is granted as stated in the Motion. EMAS, SCALES and GORDO, JJ., concur. |
Docket Date | 2022-06-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO SUBSTITUTE MARIE G. VITAL,AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OFGERTRUDE B. VITAL FOR THE DECEASED APPELLANT |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Pro se Appellants' Amended Initial Brief informs the Court that co-Appellant Gertrude Vital (hereinafter "Vital") died on December 29, 2020, during the pendency of this appeal. Pursuant to Florida Rule of Appellate Procedure 9.360(c)(3), counsel for Vital shall inform this Court, within fifteen (15) days from the date of this Order, whether Vital's appellate rights survive her death. If so, counsel shall, within that same fifteen (15) day period, identify, and seek from this Court, leave to substitute the proper party for the late Vital. If Vital's appellate rights did not survive her death, counsel shall, also within the same fifteen (15) day period, show cause as to why the appeal should not be dismissed as to Vital. Counsel's submission shall not exceed seven (7) pages in length. EMAS, SCALES and GORDO, JJ., concur. |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-05-10 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JULY 11, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument. |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2022-03-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including March 31, 2022, with no further extensions allowed. |
Docket Date | 2022-03-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-03-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2022-03-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-02-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including March 8, 2022. |
Docket Date | 2022-02-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-02-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including February 21, 2022. |
Docket Date | 2022-02-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/11/2022 |
Docket Date | 2021-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED FIRST MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-12-13 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2021-12-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, pro se Appellants’ Motion to Reinstate Appeal is granted, and the appeal is reinstated. The proposed Initial Brief attached to the Motion to Reinstate Appeal is noted. Upon the Court’s own motion, the proposed Initial Brief is hereby stricken for failure to comply with the requirements of Florida Rule of Appellate Procedure 9.210(b), including setting forth a statement of the case and of the facts “with references to the appropriate pages of the record or transcript.” Pro se Appellants shall file, within ten (10) days from the date of this Order, an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b). No further extensions shall be permitted, and the filing of any motion shall not toll or delay the deadline. Failure to comply with this Order may result in sanctions, including the dismissal of the appeal. |
Docket Date | 2021-12-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ MOTION TO REINSTATE APPEAL *Initial Brief attached |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2020-12-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 9, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-12-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Reinstated 12/3/21 |
Docket Date | 2020-11-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ transcripts |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2020-11-13 |
Type | Record |
Subtype | Transcript |
Description | Transcripts |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants' Status Report is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including thirty (30) days from the date of this Order, 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 | 2020-10-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellants are hereby requested to file a status report on the availability of the supplemental record within ten (10) days from the date of this Order. |
Docket Date | 2020-05-11 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ pro se Motion to Supplement the Record on Appeal, filed on April 17, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. |
Docket Date | 2020-04-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2020-03-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2020-01-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2020-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 16, 2020, or unless a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2020-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-06 |
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. |
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 3D16-2694 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132015CA000216000001 |
Parties
Name | MARIE G. VITAL, LLC. |
Role | Petitioner |
Status | Active |
Name | Gertrude B. Vital |
Role | Petitioner |
Status | Active |
Name | Summertree Village at the California Condominium Association, Inc. |
Role | Respondent |
Status | Active |
Representations | David S. Chaiet, Michele A. Crosa, MICHAEL ALAN HALBERG |
Name | Hon. Bronwyn C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-25 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2017-08-25 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | MARIE G. VITAL |
View | View File |
Docket Date | 2017-12-08 |
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 | 2017-10-17 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Filed as "Response Brief on Jurisdiction" |
On Behalf Of | Summertree Village at the California Condominium Association, Inc. |
View | View File |
Docket Date | 2017-09-29 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief w/ Appendix |
On Behalf Of | MARIE G. VITAL |
View | View File |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the petitioner's initial brief on jurisdiction in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement. |
Docket Date | 2017-09-06 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-216 |
Parties
Name | GERTRUDE B. VITAL |
Role | Appellant |
Status | Active |
Name | MARIE G. VITAL, LLC. |
Role | Appellant |
Status | Active |
Name | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION,INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL A. HALBERG, Michele A. Crosa, DAVID S. CHAIET |
Name | HON. BRONWYN C. MILLER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-11 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court. |
Docket Date | 2017-08-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-25 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2017-08-24 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal to Supreme Court |
Docket Date | 2017-08-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2017-08-10 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellants/petitioners¿ motion for rehearing and/or reconsideration is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur. |
Docket Date | 2017-08-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR RECONSIDERATION |
Docket Date | 2017-08-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-07-25 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Finding that appellants seek review of non-final, non-appealable orders, we treat their appeal and initial brief as a petition for certiorari and dismiss due to the absence of irreparable harm. Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, conditioned on a finding that appellee is the prevailing party when a final order is entered in the underlying lawsuit. |
Docket Date | 2017-07-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-07-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of inavailability |
Docket Date | 2017-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to dismiss appeal for lack of jurisdiction and untimeliness and motion for attorney's fees |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order. |
Docket Date | 2017-06-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to AE's motion to dismiss appeal. |
Docket Date | 2017-06-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-06-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-06-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ June 12, 2017 motion to supplement the record and the extend the time to file an amended initial brief is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. |
Docket Date | 2017-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ SUPPLEMENTAL |
Docket Date | 2017-06-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ and to extend time to file amended initial brief |
Docket Date | 2017-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2017-05-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to amend the initial brief is granted as stated in the motion. |
Docket Date | 2017-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-05-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of no-objection to aa motion for leave to amend initial brief and ae motion for eot to file answer brief |
On Behalf Of | SUMMERTREE VILLAGE AT THE CALIFORNIA CLUB CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-05-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
Docket Date | 2017-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES |
Docket Date | 2017-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
Docket Date | 2017-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-36 days to 3/17/17 |
Docket Date | 2017-01-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of unavailability |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify 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 December 18, 2016. |
Docket Date | 2016-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MARIE G. VITAL |
Docket Date | 2016-12-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee to the 3DCA is due. |
Name | Date |
---|---|
Florida Limited Liability | 2017-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State