Search icon

MARIE G. VITAL, LLC.

Company Details

Entity Name: MARIE G. VITAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 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

Agent

Name Role Address
VITAL, MARIE G Agent 471 IVES DAIRY RD., NO. C-102, MIAMI, FL 33179

Authorized Representative

Name Role Address
VITAL, MARIE G Authorized Representative 471 IVES DAIRY RD. # C-102, MIAMI, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
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 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.

Documents

Name Date
Florida Limited Liability 2017-03-29

Date of last update: 19 Jan 2025

Sources: Florida Department of State