Search icon

942 PENN RR, LLC

Company Details

Entity Name: 942 PENN RR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L17000197276
FEI/EIN Number 82-2874262
Address: 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL, 33316, US
Mail Address: 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Scott NEsq. Agent c/o Bast Amron LLP, Miami, FL, 33131

Chap

Name Role Address
Mukamal Barry EPlan Ad Chap 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o Bast Amron LLP, 1 S.E. 3rd Avenue, Suite 2410, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Brown, Scott N., Esq. No data
CHANGE OF MAILING ADDRESS 2023-05-01 1000 South Federal Highway, Suite 200, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2021-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000592632 ACTIVE 1000001011047 DADE 2024-09-06 2034-09-11 $ 796.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Court Cases

Title Case Number Docket Date Status
942 PENN RR, LLC, etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2021-1375 2021-06-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26820

Parties

Name 942 PENN RR, LLC
Role Appellant
Status Active
Representations Nashid Sabir
Name IMMOKALEE REAL ESTATE HOLDINGS, LLC.
Role Appellee
Status Active
Representations LUIS R. LASA, III, CESAR R. SORDO, Patricia Gladson, Douglas H. Stein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-02
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition, and the Response thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION(With Separate Appendix)
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-10-04
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s Objection to Respondent’s Motion for Extension of Time to file a response to the Petition for Writ of Prohibition is noted. Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including October 21, 2021. No further extensions will be allowed.
Docket Date 2021-09-16
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO RESPONDENTS MOTION FOR EXTENSION OF TIME
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Petitioner’s Emergency Motion for Reinstatement or Other Equitable Relief is granted, and this proceeding is hereby reinstated. Petitioner’s Motion for Leave to File a Corrected Appendix is granted, and the Corrected Appendix attached to said Motion stands as filed. The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within twenty (20) days of service of the response. While this Court grants Petitioner’s Emergency Motion for Reinstatement, Petitioner should be aware that its allegations in the first full paragraph of page three (3) of its Motion are incorrect. In fact, the Clerk of this Court has verified that the Order of July 19, 2021, and the Order of July 26, 2021, were served upon the office of Nashid Sabir at the emails provided by him (nashidlaw@bellsouth.net, nashidlaw@gmail.com). Further, the Clerk has verified that the email containing the Order of July 26, 2021, was in fact opened (by Sabir or by someone accessing Mr. Sabir’s email) on July 26, 2021, at 6:28:36 p.m.
Docket Date 2021-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ EMERGENCY MOTION FOR REINSTATEMENTOR OTHER EQUITABLE RELIEF
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED APPENDIX
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-07-26
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the Petition for Writ of Prohibition is hereby dismissed for failure to comply with this Court’s Order dated July 19, 2021.
Docket Date 2021-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 9/2/21
Docket Date 2021-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Petitioner’s appendix filed July 19, 2021, is hereby sticken. No later than Thursday, July 22, 2021, the Petitioner shall file an amended appendix that complies with Florida Rule of Appellate Procedure 9.220(b)(c).
Docket Date 2021-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE PARTIES
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-07-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 942 PENN RR, LLC
Docket Date 2021-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Appeal is treated as a petition for writ of prohibition. Appellant/Petitioner shall file a petition, and an accompanying appendix, no later than twenty (20) days from the date of this Order, failing which this cause shall be dismissed.
Docket Date 2021-06-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
942 Penn RR, LLC VS STEWART TITLE GUARANTY COMPANY, et al. 4D2020-2134 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-017607

Parties

Name Raziel Ofer
Role Appellant
Status Active
Representations Ovide Val
Name 942 PENN RR, LLC
Role Appellant
Status Active
Name Evan Kagan
Role Appellee
Status Active
Name STEWART TITLE GUARANTY COMPANY
Role Appellee
Status Active
Representations Herman Joseph Russomanno, III, Rachel Ann Oostendorp, Evan Kagan, Jose A. Loredo, Marty J. Solomon, Dane R. Blunt, Robert John Borrello, James Scott Telepman, Herman J. Russomanno
Name LEGAL ELITE TITLE INC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 8, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee, Stewart Title Guaranty Company’s April 16, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed as to appellant, Raziel Ofer only. See Hood v. Union Planters Bank, 941 So. 2d 1175, 1176 (Fla. 1st DCA 2006) (dismissing appeal where appellant had no standing to appeal “because he was not one of the parties named below and made no effort to intervene”).
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ EVAN KAGAN AND LEGAL ELITE TITLE, INC.
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STEWART TITLE GUARANTY COMPANY
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS TO APPELLANT RAZIEL OFER
On Behalf Of Stewart Title Guaranty Company
Docket Date 2020-11-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ notice of status filed November 24, 2020, this court’s November 24, 2020 order to show cause is discharged.
Docket Date 2020-11-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ SUPPLEMENT
On Behalf Of Raziel Ofer
Docket Date 2020-11-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 6, 2020 order.
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ OF STATUS
On Behalf Of Raziel Ofer
Docket Date 2020-11-06
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 October 29, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Raziel Ofer
Docket Date 2020-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ October 21, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED ON 10/21/2020)
Docket Date 2020-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Raziel Ofer
Docket Date 2020-10-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-25
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 3, 2021 motion of Herman J. Russomanno III, Esq., and the law firm of Russomanno & Borrello, P.A. for leave to withdraw as counsel for appellees Legal Elite Title, Inc. and Evan Kagan is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that Legal Elite Title, Inc. shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above. Further, ORDERED that appellees Legal Elite Title, Inc. and Evan Kagan’s March 23, 2021 and appellee Stewart Title Guaranty Company’s March 22, 2021 motions for extension of time are granted, and appellees’ shall serve the answer brief on or before April 26, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-24
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE AS TO MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Legal Elite Title, Inc.'s and Evan Kagan
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raziel Ofer
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Stewart Title Guaranty Company
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-03-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ March 17, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellants’ March 17, 2021 notice of appearance is also 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 Judicial Administration 2.516(f).
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raziel Ofer
Docket Date 2021-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 17, 2021 motion of Alan Bryce Grossman, Esq., and Grossman Law Florida, LLC, for leave to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal on behalf of 942 Penn RR, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2021-02-19
Type Response
Subtype Response
Description Response ~ STEWART TITLE GUARANTY COMPANY
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Raziel Ofer
Docket Date 2021-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Legal Elite Title, Inc. and Evan Kagan
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Stewart Title Guaranty Company
On Behalf Of Stewart Title Guaranty Company
Docket Date 2021-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/26/2021
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raziel Ofer
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed January 11, 2021, this court’s January 6, 2021 order to show cause is discharged. Further, ORDERED that appellants’ January 11, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 25, 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 2021-01-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Raziel Ofer
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ RENEWED AND CORRECTED
On Behalf Of Raziel Ofer
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 10, 2020 motion for extension of time to file initial 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 Judicial Administration 2.516(f).
Docket Date 2020-12-10
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 Raziel Ofer
Docket Date 2020-10-02
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Raziel Ofer
942 PENN RR, LLC. etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2020-1315 2020-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26820

Parties

Name 942 PENN RR, LLC
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name IMMOKALEE REAL ESTATE HOLDINGS, LLC.
Role Appellee
Status Active
Representations LUIS R. LASA, III, CESAR R. SORDO, ERIC T. SALPETER
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 942 PENN RR, LLC
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 942 PENN RR, LLC
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 942 PENN RR, LLC
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S NOTIFICATION OF DILIGENT PURSUIT AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 942 PENN RR, LLC
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 Days to 10/26/2020
Docket Date 2020-10-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 942 PENN RR, LLC
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2020-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 on or before September 25, 2020.
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
942 PENN RR, LLC, etc., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2019-0038 2019-01-08 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
17-26820

Parties

Name 942 PENN RR, LLC
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name IMMOKALEE REAL ESTATE HOLDINGS, LLC.
Role Appellee
Status Active
Representations CESAR R. SORDO, LUIS R. LASA, III
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellee’s motion to dismiss appeal and appellant’s response to this Court’s order to show cause, it is ordered that the above styled appeal is hereby dismissed. Upon consideration of appellee’s motion for entitlement to appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount at the conclusion of the proceedings in the trial court.
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of 942 PENN RR, LLC
Docket Date 2019-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, IMMOKALEE REAL ESTATE HOLDINGS, LLC, MOTIONFOR ENTITLEMENT APPELLATE ATTORNEYS FEES
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2019-04-03
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 942 PENN RR, LLC
Docket Date 2019-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Carey Rodriguez Milian Gonya, LLP and its attorneys are withdrawn as counsels for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, IMMOKALEE REAL ESTATE HOLDINGS, LLC, MOTIONTO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2019-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRIAL COURT ORDERIN SUPPORT OF MOTION TO WITHDRAW AS APPELLANT'S COUNSEL
On Behalf Of 942 PENN RR, LLC
Docket Date 2019-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 942 PENN RR, LLC
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 942 PENN RR, LLC
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-08
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
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-11-25
Florida Limited Liability 2017-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State