Search icon

784 LAKE ROGERS, LLC

Company Details

Entity Name: 784 LAKE ROGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L20000095061
FEI/EIN Number APPLIED FOR
Address: 3850 NW BOCA RATON BLVD., #15, BOCA RATON, FL, 33431
Mail Address: 3850 NW BOCA RATON BLVD., #15, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIMAURO JOSEPH S Agent 3850 NW BOCA RATON BLVD., #15, BOCA RATON, FL, 33431

Manager

Name Role Address
DIMAURO JOSEPH S Manager 3850 NW BOCA RATON BLVD., #15, BOCA RATON, FL, 33431

Court Cases

Title Case Number Docket Date Status
MICHAEL W. MARTIN and CLAUDIA A. KIWI, Petitioner(s) v. JOSEPH S. DIMAURO and 784 LAKE ROGERS, LLC, Respondent(s). 4D2024-1808 2024-07-15 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008260

Parties

Name Michael W. Martin
Role Petitioner
Status Active
Representations Richard Paul Green, Sarah Spardy
Name Claudia A. Kiwi
Role Petitioner
Status Active
Name Joseph DiMauro
Role Respondent
Status Active
Representations Stephen Padula, Joshua Widlansky
Name 784 LAKE ROGERS, LLC
Role Respondent
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Order
Subtype Order
Description ORDERED that the petition for writ of prohibition is treated as a motion to enforce mandate in 4D2022-0524.
View View File
Docket Date 2024-07-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Michael W. Martin
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2023), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2023), must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
View View File
JOSEPH DIMAURO and 784 LAKE ROGERS, LLC, Appellant(s) v. MICHAEL W. MARTIN and CLAUDIA A. KIWI, Appellee(s). 4D2022-0524 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008260XXXMB AA

Parties

Name Joseph DiMauro
Role Appellant
Status Active
Representations Joshua Scott Widlansky, Stephen Joseph Padula
Name 784 LAKE ROGERS, LLC
Role Appellant
Status Active
Name Michael W. Martin
Role Appellee
Status Active
Representations Arthur C. Koski
Name Claudia A. Kiwi
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
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 Michael W. Martin
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Enforce Mandate
Description ORDERED that Appellees' July 15, 2024 petition for writ of prohibition filed in 4D2024-1808 is treated as a motion to enforce mandate in this case and is denied. Further, ORDERED that Appellees' July 15, 2024 request for oral argument is denied. KLINGENSMITH, C.J., and CIKLIN, J., concur. WARNER, J., dissents from the denial of the motion to enforce mandate.
View View File
Docket Date 2024-08-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joseph DiMauro
Docket Date 2024-08-02
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion to Enforce Mandate
On Behalf Of Joseph DiMauro
Docket Date 2024-07-18
Type Order
Subtype Order
Description ORDERED that the petition for writ of prohibition is treated as a motion to enforce mandate in 4D2022-0524.
View View File
Docket Date 2024-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-15
Type Record
Subtype Appendix to Petition
Description Treated as the Appendix to the Motion to Enforce the Mandate
Docket Date 2024-07-15
Type Petition
Subtype Petition Prohibition
Description Treated as Motion to Enforce Mandate
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 30, 2023 motion for rehearing or clarification is denied.KLINGENSMITH, C.J., and CIKLIN, J., concur.WARNER, J., dissents.
Docket Date 2023-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Joseph DiMauro
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellant’s July 1, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is entitled to fees under section 605.0805(2), Florida Statutes (2020), and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. KLINGENSMITH, C.J., and CIKLIN, J., concur.WARNER, J., dissents.
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-11-29
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 2022-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joseph DiMauro
Docket Date 2022-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael W. Martin
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 22, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within fifteen (15) days from the current due date. 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 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 20, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within ninety (90) days from the current due date. 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 2022-07-20
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 Michael W. Martin
Docket Date 2022-07-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Joseph DiMauro
Docket Date 2022-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph DiMauro
Docket Date 2022-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joseph DiMauro
Docket Date 2022-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph DiMauro
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joseph DiMauro
Docket Date 2022-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/01/2022
Docket Date 2022-04-20
Type Record
Subtype Transcript
Description Transcript Received ~ 286 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 18, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joseph DiMauro
Docket Date 2022-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 771 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-24
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 (2021), 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 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph DiMauro
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph DiMauro
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-06
Florida Limited Liability 2020-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State