Search icon

DOCKAGE AT MAULE LAKE LLC

Company Details

Entity Name: DOCKAGE AT MAULE LAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2018 (7 years ago)
Document Number: L18000130816
FEI/EIN Number 830685099
Address: 2821 NE 163RD STREET, DOCK, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: PO BOX 2352, POMPANO BEACH, FL, 33061, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STRAUSS RANDOLPH Agent 4301 NE 1ST TERRACE, FORT LAUDERDALE, FL, 33334

Authorized Representative

Name Role Address
STRAUSS RANDOLPH Authorized Representative 4301 NE 1ST TERRACE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-07-16 2821 NE 163RD STREET, DOCK, NORTH MIAMI BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
Dockage at Maule Lake, LLC, Appellant(s), v. Carlton Bay Condominium Association, Inc., Appellee(s). 3D2023-1659 2023-09-14 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
20-15276

Parties

Name DOCKAGE AT MAULE LAKE LLC
Role Appellant
Status Active
Representations Richard Ansara
Name CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Paige
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-01
Type Response
Subtype Response
Description Appellee's Response to Motion for Rehearing
On Behalf Of Carlton Bay Condominium Association, Inc.
Docket Date 2024-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing and Written Opinion
On Behalf Of Dockage at Maule Lake, LLC
Docket Date 2024-03-06
Type Disposition by Order
Subtype Dismissed
Description Appellant's Response to Appellee's Motion to Dismiss, and Appellee's Reply thereto, are noted. IT IS HEREBY ORDERED that Appellee's Motion to Dismiss for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee's Motion for Order Allowing Conditional Recovery of Attorney Fees and Costs, it is ordered that said Motion is conditionally granted and remanded to the trial court to fix the amount, subject to consideration of the proposal for settlement. EMAS, LOBREE and BOKOR, concur.
View View File
Docket Date 2023-09-18
Type Response
Subtype Response
Description Appellant's Response to Motion to Dismiss
On Behalf Of Dockage at Maule Lake, LLC
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description Appellant's Appendix to Response to Motion to Dismiss
On Behalf Of Dockage at Maule Lake, LLC
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Carlton Bay Condominium Association, Inc.
Docket Date 2023-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss for Lack of Jurisdiction
On Behalf Of Carlton Bay Condominium Association, Inc.
Docket Date 2023-09-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 8939881
On Behalf Of Dockage at Maule Lake, LLC
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of Service.
On Behalf Of Dockage at Maule Lake, LLC
Docket Date 2023-09-14
Type Order
Subtype Order on Filing Fee
Description 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 24, 2023.
View View File
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Related Case 21-2175 Incomplete certificate of service in NOA.
On Behalf Of Dockage at Maule Lake, LLC
Docket Date 2024-04-05
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellant's Motion for Rehearing and Written Opinion, filed on April 1, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing and Written Opinion is hereby denied. See Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (quoting Pellegrino v. Horwitz, 642 So. 2d 124, 126 (Fla. 4th DCA 1994)) ("[P]leading or proving differing legal theories does not establish that the counts are separate and distinct for the purpose of appealability where the counts arise from a set of common facts; otherwise, the limited exception for an interlocutory appeal would consume the rule.").
View View File
CARLTON BAY CONDOMINIUM ASSOCIATION, INC., VS DOCKAGE AT MAULE LAKE LLC, 3D2021-2175 2021-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15276

Parties

Name CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name DOCKAGE AT MAULE LAKE LLC
Role Appellee
Status Active
Representations RICHARD ANSARA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO DISMISS
On Behalf Of CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DOCKAGE AT MAULE LAKE LLC
Docket Date 2021-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF PROVIDING CERTIFICATE OF SERVICE
On Behalf Of CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-04
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, 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 2021-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certificate of service not complete.
On Behalf Of CARLTON BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellee’s Motion to Dismiss, and the Response thereto, the Court determines that the order on appeal is not a final, appealable order. Appellant’s counterclaim is inextricably intertwined with Appellee’s claim. The Court therefore lacks jurisdiction to review the challenged order, and hereby dismisses the appeal without prejudice. See S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); see also Almacenes El Globo De Quito v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) (“If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k).”).

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State