Search icon

441 DREAMS LLC

Company Details

Entity Name: 441 DREAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2022 (2 years ago)
Document Number: L17000091979
FEI/EIN Number 82-1407821
Address: 2267 Shoma Dr, Royal PALM BEACH, FL, 33414, US
Mail Address: 2267 Shoma dr, Royal PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SEMERZIER RENEAU Agent 5476 THURSTON AVE, LAKE WORTH, FL, 33463

Manager

Name Role Address
BONNET JEAN Manager 2267 SHOMA DR, ROYAL PALM BEACH, FL, 33414

Authorized Person

Name Role Address
PRUDHOMME MARIE Authorized Person 2267 SHOMA DR, ROYAL PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 2267 Shoma Dr, Royal PALM BEACH, FL 33414 No data
CHANGE OF MAILING ADDRESS 2022-08-19 2267 Shoma Dr, Royal PALM BEACH, FL 33414 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-02 SEMERZIER, RENEAU No data
REINSTATEMENT 2020-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
441 DREAMS LLC, ELMARIE PASSARD, and JOHNESHIA LEWIS, Appellant(s) v. SHOMA AT ROYAL PALM BEACH CONDOMINIUM ASSOCIATION, INC., et al., Appellee(s). 4D2023-1485 2023-06-20 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC005547

Parties

Name Elmarie Passard
Role Appellant
Status Active
Name Johneshia Lewis
Role Appellant
Status Active
Name 441 DREAMS LLC
Role Appellant
Status Active
Representations Robert Jeffrey Hauser
Name Unknown Occupant #1
Role Appellee
Status Active
Name Unknown Occupant #2
Role Appellee
Status Active
Name Shoma at Royal Palm Beach Condominium Association, Inc.
Role Appellee
Status Active
Representations Jennifer M. Cunha, Robert Wellington Guerrier
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
View View File
Docket Date 2023-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of 441 Dreams LLC
Docket Date 2023-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/22/23
Docket Date 2023-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of 441 Dreams LLC
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 10/23/23
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of 441 Dreams LLC
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 441 Dreams LLC
Docket Date 2023-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/23/23.
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 113 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of 441 Dreams LLC
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 441 Dreams LLC
Docket Date 2023-06-20
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.
441 DREAMS LLC, ELMARIE PASSARD, and JOHNESHIA LEWIS, Appellant(s) v. SHOMA AT ROYAL PALM BEACH CONDOMINIUM ASSOCIATION, INC., Appellee(s). 4D2023-0028 2023-01-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC005547

Parties

Name Johneshia Lewis
Role Appellant
Status Active
Name Elmarie Passard
Role Appellant
Status Active
Name 441 DREAMS LLC
Role Appellant
Status Active
Representations Robert Jeffrey Hauser
Name Shoma at Royal Palm Beach Condominium Association, Inc.
Role Appellee
Status Active
Representations Robert Wellington Guerrier, Marshall Joel Osofsky, Jennifer M. Cunha
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 21, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-11-16
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the stay of the above-styled appeal.
View View File
Docket Date 2023-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the parties' October 26, 2023 supplemental joint motion for extension of time is granted. The current stay is extended for fourteen (14) days from the date of this order.
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description SUPPLEMENTAL JOINT MOTION FOR EXTENSION OF STAY TO COMPLETE SETTLEMENT PROCESS
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the parties' October 4, 2023 joint motion for extension of time is granted. The current stay is extended for twenty (20) days from the date of this order.
View View File
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description JOINT MOTION FOR EXTENSION OF STAY TO COMPLETE SETTLEMENT PROCESS
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee’s September 5, 2023 motion for extension of time is granted. The current stay is extended for twenty-eight (28) days from the date of this order.
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee’s August 4, 2023 motion for extension of time is granted. The current stay is extended for twenty-eight (28) days from the date of this order.
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee’s July 12, 2023 motion for extension of time to file answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed for twenty-five (25) days from the date of this order.
Docket Date 2023-07-12
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 Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 07/14/2023
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 06/30/2023.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-05-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 26 DAYS TO 06/26/2023
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Shoma at Royal Palm Beach Condominium Association, Inc.
Docket Date 2023-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 05/31/2023
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 441 Dreams LLC
Docket Date 2023-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants’ March 13, 2023 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellants’ initial brief is tolled until five (5) days after the supplemental record is received.
Docket Date 2023-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of 441 Dreams LLC
Docket Date 2023-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 710 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 441 Dreams LLC
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 441 Dreams LLC
Docket Date 2023-01-04
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 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-08-19
REINSTATEMENT 2020-01-02
Florida Limited Liability 2017-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State