Search icon

DOMINIC GRACI, LLC

Company Details

Entity Name: DOMINIC GRACI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2024 (5 months ago)
Document Number: L17000218652
FEI/EIN Number 82-4012979
Address: 5730 Princess Palm Court, Unit C, Delray Beach, FL, 33484, US
Mail Address: 5730 Princess Palm Court, Unit C, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRACI DOMINIC Agent 5730 Princess Palm Court, Delray Beach, FL, 33484

Manager

Name Role Address
GRACI DOMINIC Manager 14 E. OCEAN AVENUE, OCEAN RIDGE, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067472 GRACI 5 EXPIRED 2018-06-12 2023-12-31 No data 14 E OCEAN AVENUE, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 5730 Princess Palm Court, Unit C, Delray Beach, FL 33484 No data
REINSTATEMENT 2024-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 5730 Princess Palm Court, Unit C, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2024-09-11 5730 Princess Palm Court, Unit C, Delray Beach, FL 33484 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-08 GRACI, DOMINIC No data
REINSTATEMENT 2020-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
DOMINIC GRACI and STEPHANIE GRACI VS CITIBANK, N.A., as Trustee, etc. 4D2021-2302 2021-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008256

Parties

Name Stephanie Graci
Role Appellant
Status Active
Name DOMINIC GRACI, LLC
Role Appellant
Status Active
Representations Jeff Barnes
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Citibank, N.A., as Trustee, etc.
Role Appellee
Status Active
Representations Patrick G. Broderick, Arda Goker, Hillary Mullin, Kimberly S. Mello, Beth Ann Norrow
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 1, 2023 motion for rehearing, rehearing en banc, and written opinion is denied. Further,ORDERED that appellants’ April 24, 2023 motion to stay is denied.
Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ OF PROVIDING SIGNED CONTRACT RE: ONGOING SETTLEMENT EFFORTS AND REQUEST TO STAY RULING ON APPELLANTS' MOTIONS
On Behalf Of Dominic Graci
Docket Date 2023-05-09
Type Response
Subtype Response
Description Response
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2023-04-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SIGNED CONTRACT RE: ONGOING SETTLEMENT EFFORTS AND REQUEST TO STAY RULING ON APPELLANTS' MOTIONS
On Behalf Of Dominic Graci
Docket Date 2023-04-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR REHEARING AND REHEARING EN BANC ANDREQUEST FOR WRITTEN OPINION
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ ORDERED that the appellants' March 15, 2023 motion to abate appeal is denied. The time for appellee's response to appellants’ motions is extended thirty (30) days from the date of this order to allow for further settlement discussions.
Docket Date 2023-03-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ RULING ON MOTION FOR REHEARING AND REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION IN VIEW OF ONGOING SETTLEMENT EFFORTS
On Behalf Of Dominic Graci
Docket Date 2023-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of Dominic Graci
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ August 22, 2022 motion for attorney's fees and costs is denied.
Docket Date 2022-12-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-09-14
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Dominic Graci
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants' August 22, 2022 motion for leave to file an enlarged reply brief is granted in part, and appellants shall file a reply brief that does not exceed 5,000 words. Further, ORDERED that appellants' August 22, 2022 reply brief is stricken without prejudice to appellants filing an amended brief which conforms with the word count limitation prescribed by this order. Appellants shall file the amended reply brief within ten (10) days from the date of this order. Appellants are advised that computer-generated documents abide by the word count limitations in Rule 9.210, and not the page count limitations. Fla. R. App. P. 9.210(a)(2).
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO PERMIT REPLY BRIEF IN EXCESS OF NORMAL PAGE LIMITATIONS
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Dominic Graci
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dominic Graci
Docket Date 2022-08-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Dominic Graci
Docket Date 2022-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/02/2022** AND COSTS
On Behalf Of Dominic Graci
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ unopposed August 12, 2022 motion for extension of time is granted, and appellants shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dominic Graci
Docket Date 2022-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ June 28, 2022 motion for extension of time is granted, and the time for service of the reply brief is extended to and including August 17, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dominic Graci
Docket Date 2022-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's April 19, 2022 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order. Appellee shall serve the answer brief within ten (10) days from the date of this order.
Docket Date 2022-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-05-18
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Dominic Graci
Docket Date 2022-05-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s April 19, 2022 motion to supplement the record on appeal.
Docket Date 2022-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's April 6, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-04-06
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 Citibank, N.A., as Trustee, etc.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2022-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/25/2022
Docket Date 2022-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 03/10/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2021-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominic Graci
Docket Date 2021-12-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dominic Graci
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dominic Graci
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 12/23/2021
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dominic Graci
Docket Date 2021-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/20/2021
Docket Date 2021-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 12/6/2021
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dominic Graci
Docket Date 2021-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,146 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Dominic Graci
Docket Date 2021-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/29/2021
Docket Date 2021-08-05
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-08-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING MOTION FOR REHEARING
On Behalf Of Dominic Graci
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Dominic Graci
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominic Graci
Docket Date 2021-08-04
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, 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 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DOMINIC GRACI and STEPHANIE GRACI VS CITIBANK N.A., ETC. 4D2020-2313 2020-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008256

Parties

Name Stephanie Graci
Role Appellant
Status Active
Name DOMINIC GRACI, LLC
Role Appellant
Status Active
Representations Jeff Barnes
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Citibank N.A., etc.
Role Appellee
Status Active
Representations Hillary Mullin, Beth Ann Norrow, Patrick G. Broderick, Joseph Goldglantz, Seth Brian Burack
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellee’s November 16, 2020 response and appellant’s November 6, 2020 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction as the main claim remains pending. Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974) (explaining that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.); Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment).WARNER, MAY and DAMOORGIAN, JJ., concur.
Docket Date 2020-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Citibank N.A., etc.
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response ~ TO ORDER DATED OCTOBER 27, 2020 REGARDING SUBJECT MATTER JURISDICTION
On Behalf Of Citibank N.A., etc.
Docket Date 2020-11-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dominic Graci
Docket Date 2020-10-27
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, appellants 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. Appellants shall specifically address how the "supplemental order on plaintiff's motion for summary judgment on counterclaim" is an appealable final order, as (1) the order merely grants the motion as to the counterclaim yet, the main claim remains pending. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987); and (2) grants the motion for summary judgment but does not enter judgment for or against a party. See Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 3d 60, 62 (Fla. 4th DCA 2010); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645, 646 (Fla. 4th DCA 1991); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-26
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 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominic Graci
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Dominic Graci

Documents

Name Date
REINSTATEMENT 2024-09-11
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-04-08
Florida Limited Liability 2017-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State