Search icon

PAULO LONDRA LLC

Company Details

Entity Name: PAULO LONDRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000129563
Address: 618 LINCOLN RD, MIAMI BEACH, FL, 33139
Mail Address: 618 LINCOLN RD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ OSVALDO S Agent 618 LINCOLN RD, MIAMI BEACH, FL, 33139

Manager

Name Role Address
RUIZ OSVALDO S Manager 618 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BIG LIGAS, LLC, etc., et al., VS PAULO EZEQUIEL LONDRA, 3D2021-1776 2021-09-02 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
20-5448

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6167

Parties

Name CRISTIAN ANDRES SALAZAR
Role Appellant
Status Active
Name BIG LIGAS, LLC
Role Appellant
Status Active
Representations Richard C. Wolfe, MONICA VILA CASTRO, ANNELISE DEL RIVERO, W. Aaron Daniel, Elliot B. Kula, JESUS E. CUZA
Name DANIEL ECHAVARRIA OVIEDO
Role Appellant
Status Active
Name PAULO LONDRA LLC
Role Appellee
Status Active
Representations BRENDAN S. EVERMAN, JAMES G. SAMMATARO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ 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 2022-02-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DIMISSAL OF APPEALBASED UPON SETTLEMENT
On Behalf Of BIG LIGAS, LLC
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' Agreed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal for Lack of Jurisdiction is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREEDssMOTION FOR ADDITIONAL EXTENSION OF TIMETO FILE JURISDICTIONAL RESPONSEBASED UPON CONTINUING EFFORTS BY THE PARTIES TOFINALIZE SETTLEMENT DOCUMENTS
On Behalf Of BIG LIGAS, LLC
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Upon consideration, Appellants' "Agreed Motion for Extension of Time to File Jurisdictional Response" to the Motion to Dismiss Appeal is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIMETO FILE JURISDICTIONAL RESPONSEBASED UPON PENDING EFFORTS TOFINALIZE SETTLEMENT DOCUMENTS
On Behalf Of BIG LIGAS, LLC
Docket Date 2022-01-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Dismiss Appeal for Lack of Jurisdiction. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2021-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Agreed Motion to Abate Appeal is granted, and the appellate proceedings are hereby abated for a period of fifteen (15) days from the date of this Order. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AGREEDMOTION TO ABATE APPEAL BASED UPON SETTLEMENT TOALLOW THE PARTIES THE NECESSARY ADDITIONAL TIME TOCOMPLETE THE ASSOCIATED SETTLEMENT DOCUMENTS
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-11-17
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 twenty (20) days from the date of this Order.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION TO DISMISS
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
On Behalf Of PAULO LONDRA
Docket Date 2021-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ UPon consideration, Appellants' Motion to Reinstate theEmergency Stay is hereby denied.Appellee Paulo Londra's First Motion for Extension of Time toFile the Answer Brief is granted to and including December 3, 2021.
Docket Date 2021-10-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEFANDMOTION TO REINSTATE THE EMERGENCY STAY
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-10-26
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 (FIRST) MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of PAULO LONDRA
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-10-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANTS
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellants’ Reply to Appellees’ Opposition to Appellants’ Emergency Motion for Review of Trial Court’s Denial of Stay is noted. Upon consideration, Appellees’ Joint Emergency Motion for Review of Denial of Stay of Order Determining Immediate Possession of Property is hereby denied. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2021-09-20
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TOAPPELLEE'S OPPOSITION TO APPELLANTS' EMERGENCYMOTION FOR REVIEW OF TRIAL COURT'S DENIAL OF STAY
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Joint Motion for Extension of Time to File the Initial Brief is granted to and including October 4, 2021, 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 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF IN THIS "EMERGENCY" APPEAL
On Behalf Of PAULO LONDRA
Docket Date 2021-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' JOINT MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' Opposition to Appellants' Emergency Motion for Review of Trial Court's Denial of Stay, filed September 8, 2021, is noted. Appellees' Opposition to Appellants' Motion for Leave to File a Reply in Support of the Emergency Motion for Review, filed on September 9, 2021, is noted. Appellants' "Corrected Motion for Leave to Reply to Address Jurisdictional Challenge" is granted. Appellants are granted five (5) days from the date of this Order to file a reply. HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2021-09-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS' MOTION FOR LEAVE TO FILE REPLY IN SUPPORT OF "EMERGENCY" MOTION FOR REVIEW
On Behalf Of PAULO LONDRA
Docket Date 2021-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO REPLY TO ADDRESS JURISDICTIONAL CHALLENGE
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS' "EMERGENCY"MOTION FOR REVIEW OF TRIAL COURT'S DENIAL OF STAY
On Behalf Of PAULO LONDRA
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PAULO LONDRA
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT EMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY OFORDER DETERMINING IMMEDIATE POSSESSION OF PROPERTY
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOJOINT EMERGENCY MOTION FOR REVIEW OF DENIAL OF STAY OFORDER DETERMINING IMMEDIATE POSSESSION OF PROPERTY
On Behalf Of BIG LIGAS, LLC
Docket Date 2021-09-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellants’ Joint Emergency Motion for Review of Denial of Stay of Order Determining Immediate Possession of Property is granted, and the trial court’s non-final order on Paulo Londra’s motion for partial summary judgment is hereby temporarily stayed pending further order of this Court. Appellees shall file a response to Appellants’ the Joint Emergency Motion withing five (5) days from the date of this Order.HENDON, MILLER and GORDO, JJ., concur.
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAULO LONDRA
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before September 12, 2021.
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RITHOLZ LEVY FIELDS, LLP, etc., et al., VS PAULO LONDRA, et al., 3D2020-1897 2020-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5448

Parties

Name RITHOLZ LEVY FIELDS, LLP
Role Appellant
Status Active
Representations JEREMY M. COLVIN, LLOYD R. SCHWED
Name STEPHANIE CHOPURIAN
Role Appellant
Status Active
Name MATTHEW GREENBERG
Role Appellant
Status Active
Name CRISTIAN ANDRES SALAZAR
Role Appellee
Status Active
Name DANIEL ECHAVARRIA OVIEDO
Role Appellee
Status Active
Name PAULO LONDRA LLC
Role Appellee
Status Active
Representations MONICA VILA CASTRO, Richard C. Wolfe, ANNELISE DEL RIVERO, BRENDAN S. EVERMAN, Daniel Bitran, Isaac J. Mitrani, JAMES G. SAMMATARO, JESUS E. CUZA
Name BIG LIGAS, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Respondent Paulo Londra’s Unopposed Motion for Clarification is hereby granted. The Stay Order entered on February 18, 2021, applies only to those Petitioners listed in the Motion for Stay Pending Review, specifically, Ritholz Levy Fields, LLP; Matthew Greenberg; and Stephanie Chopurian. FERNANDEZ, SCALES and HENDON, JJ., concur.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS RITHOLZ LEVY FIELDS, LLP;MATTHEW GREENBERG; AND STEPHANIE CHOPURIAN'SUNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY INSUPPORT OF THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2021-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the petitioners’ Motion for Rehearing En Banc, or in the Alternative, Motion for Written Opinion is treated as having included a motion for rehearing. The Motion for Written Opinion and motion for rehearing are denied. FERNANDEZ, SCALES and HENDON, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2021-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' MOTION FOR REHEARING EN BANC
On Behalf Of PAULO LONDRA
Docket Date 2021-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ PETITIONERS RITHOLZ LEVY FIELDS, LLP;MATTHEW GREENBERG; AND STEPHANIE CHOPURIAN'SMOTION FOR REHEARING EN BANC, OR IN THE ALTERNATIVE,MOTION FOR WRITTEN OPINION
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2021-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-05
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The stay entered by this Court on February 18, 2021, is hereby lifted. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF REPLY IN SUPPORT OF PETITION FORWRIT OF CERTIORARI
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2021-03-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS RITHOLZ LEVY FIELDS, LLP;MATTHEW GREENBERG; AND STEPHANIE CHOPURIAN'SREPLY IN SUPPORT OF THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including March 18, 2021.
Docket Date 2021-02-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of PAULO LONDRA
Docket Date 2021-02-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Petitioners’ Motion for Stay Pending Review is granted in part, and the trial court proceedings are hereby stayed with respect to counts I, IX, X, and XIV, pending further order of this Court. FERNANDEZ, SCALES and HENDON, JJ., concur.
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ PAULO LONDRA'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PAULO LONDRA
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Paulo Londra’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including February 15, 2021.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PAULO LONDRA
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Paulo Londra’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including February 11, 2021.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS RITHOLZ LEVY FIELDS, LLP;MATTHEW GREENBERG; AND STEPHANIE CHOPURIAN'SMOTION FOR STAY PENDING REVIEW
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PAULO LONDRA
Docket Date 2020-12-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within forty (40) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
Docket Date 2020-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of RITHOLZ LEVY FIELDS, LLP
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2018-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State