Search icon

BELLA ISLA, LLC

Company Details

Entity Name: BELLA ISLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L18000275309
FEI/EIN Number 83-2747922
Address: 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES ANGEL Agent 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
TORRES ANGEL E Vice President 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139
MUNOZ-DELGADO DE ROBGONZALO Vice President 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139

President

Name Role Address
GONZALEZ-RUIZ IVAN President 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
MUNOZ-DELGADO DE ROBHAYDEE Secretary 407 LINCOLN RD PH N, MIAMI BEACH, FL, 33139

Manager

Name Role
EUROAMERICAN GROUP, INC. Manager

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000092479. CONVERSION NUMBER 700000187167

Court Cases

Title Case Number Docket Date Status
Stortford NV, et al., Appellant(s), v. C Reyes Construction Corp., et al., Appellee(s). 3D2024-2087 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name Stortford NV
Role Appellant
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellant
Status Active
Representations Carlos Mesa
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related Cases: 24-2030, 24-1989
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description 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 November 30, 2024.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 13335602
On Behalf Of Stortford NV
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Filing
Description Certificate of Service of all Parties
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
C Reyes Construction Corp., Appellant(s), v. Civic Construction Company, Inc., et al., Appellee(s). 3D2024-2030 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name C REYES CONSTRUCTION CORP
Role Appellant
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name EUROAMERICAN GROUP, INC.
Role Appellee
Status Active
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Responses, the Rule to Show Cause issued by this Court on November 19, 2024, is hereby discharged.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Why these Two Appeals Should not be Consolidated
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's Order to Show Cause why these Two Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellant Response to Order to Show Cause
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-1989
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13086863
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-14
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 November 24, 2024.
View View File
Civic Construction Company, Inc., etc., Appellant(s), v. C Reyes Construction Corp., etc., et al., Appellee(s). 3D2024-1989 2024-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's order to Show Cause why these Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description Appellant's Designation to Approved Civil Court Reporter
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-06
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 November 16, 2024.
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice
Description Notice of Filing Certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal with Prejudice of the Consolidated Appeals
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description Following review of the Response to the Court's November 19, 2024, Order to Show cause, the response is noted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1989. All filings in the case shall be under case no. 3D2024-1989. The parties shall file only one set of briefs under case no. 3D2024-1989.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13103965
On Behalf Of Civic Construction Company, Inc.
View View File
Endurance American Insurance Company, etc., et al, Petitioner(s) v. ZDS Construction Corp., Respondent(s) SC2024-0539 2024-04-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2023-0510;

Parties

Name ENDURANCE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Jonathan Jacob Levy
Name BELLA ISLA, LLC
Role Petitioner
Status Active
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Petitioner
Status Active
Name ZDS Construction Corp.
Role Respondent
Status Active
Representations Charles M P George, Daniel Lee Margrey
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-04-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Endurance American Insurance Company
View View File
Docket Date 2024-04-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Third District Court of Appeal on March 13, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
SUNTECH PLUMBING AND MECHANICAL CORP., VS BELLA ISLA, LLC, et al., 3D2022-1322 2022-07-29 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
22-7132

Parties

Name SUNTECH PLUMBING AND MECHANICAL, CORP
Role Appellant
Status Active
Representations DAVID M. ADELSTEIN
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations John C. Hanson, II, Alexander E. Barthet, RICHARD BRANDON DEEGAN
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, Appellant/Petitioner’s Contingent Motion for Rehearing on Appellate Attorneys’ Fees is hereby denied.Upon consideration, Appellant/Petitioner’s Motion for Partial Rehearing En Banc and/or Clarification is treated as having included a motion for rehearing. The motion for rehearing and/or clarification is denied. Appellant/Petitioner’s Motion for Partial Rehearing En Banc is denied.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' / RESPONDENTS' OPPOSITION TO APPELLANT'S / PETITIONER'S MOTION FOR PARTIAL REHEARING EN BANC AND/OR CLARIFICATION
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CONTINGENT MOTION FOR REHEARINGON APPELLATE ATTORNEYS' FEES
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees/Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Petitioner’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENTS' RESPONSIVE / ANSWER BRIEF
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including September 22, 2022.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-02
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D22-1321. All filings in this case shall be under case no. 3D22-1321. The parties shall file only one set of response and reply under case no. 3D22-1321. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Notice of Appeal and/or Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-07-29
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 August 8, 2022.
Docket Date 2022-07-29
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 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-1321
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SUNTECH PLUMBING AND MECHANICAL CORP., VS BELLA ISLA, LLC, et al., 3D2022-1321 2022-07-28 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
22-7132

Parties

Name SUNTECH PLUMBING AND MECHANICAL, CORP
Role Appellant
Status Active
Representations DAVID M. ADELSTEIN
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Alexander E. Barthet, John C. Hanson, II, RICHARD BRANDON DEEGAN, NICHOLAS D. FERNANDEZ
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, Appellant/Petitioner’s Contingent Motion for Rehearing on Appellate Attorneys’ Fees is hereby denied.Upon consideration, Appellant/Petitioner’s Motion for Partial Rehearing En Banc and/or Clarification is treated as having included a motion for rehearing. The motion for rehearing and/or clarification is denied. Appellant/Petitioner’s Motion for Partial Rehearing En Banc is denied.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' / RESPONDENTS' OPPOSITION TO APPELLANT'S / PETITIONER'S MOTION FOR PARTIAL REHEARING EN BANC AND/OR CLARIFICATION
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CONTINGENT MOTION FOR REHEARINGON APPELLATE ATTORNEYS' FEES
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees/Respondents’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant/Petitioner’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENTS' RESPONSIVE / ANSWER BRIEF
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted to and including September 22, 2022.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELLA ISLA, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court's own motion, it is ordered that the above-referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D22-1321. All filings in this case shall be under case no. 3D22-1321. The parties shall file only one set of response and reply under case no. 3D22-1321. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Notice of Appeal and/or Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-07-29
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED NOTICE OF APPEAL (WITH BRIEF) AND/OR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.
Docket Date 2022-07-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOTICE OF APPEAL (WITH BRIEF) AND/OR PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNTECH PLUMBING AND MECHANICAL CORP.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
Florida Limited Liability 2018-11-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State