Search icon

MEP REALTY FUND I LLC

Company Details

Entity Name: MEP REALTY FUND I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2020 (5 years ago)
Document Number: L20000140553
FEI/EIN Number 83-2054859
Address: 401 EAST LAS OLAS BLVD SUITE 1400, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BLVD SUITE 1400, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VILME DEVELOPMENT, LLC Agent

Member

Name Role
VILME DEVELOPMENT, LLC Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 VILME DEVELOPMENT LLC No data

Court Cases

Title Case Number Docket Date Status
Dario Martinez, Petitioner(s) v. Amy Myers Martinez, et al., Respondent(s) SC2024-0221 2024-02-12 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-2444;

Parties

Name Dario Martinez
Role Petitioner
Status Active
Representations Franz Carlyle Jobson
Name Amy Myers Martinez
Role Respondent
Status Active
Representations M Glenn Curran, III, Jordan Abramowitz
Name VILME DEVELOPMENT, LLC
Role Respondent
Status Active
Name Pierre Vilme
Role Respondent
Status Active
Name Maria Elena Perez
Role Respondent
Status Active
Name ZERO-TAX PLATINUM, LLC
Role Respondent
Status Active
Name MEP REALTY INVESTMENTS ,LLC
Role Respondent
Status Active
Name MEP REALTY FUND I LLC
Role Respondent
Status Active
Representations David Andrew Levine
Name TAX CONSULTING GROUP, CORP.
Role Respondent
Status Active
Name Hon. Jessica Marra
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction - Uncertified copy
On Behalf Of Dario Martinez
Docket Date 2024-02-13
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 Fourth District Court of Appeal on January 29, 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
DARIO MARTINEZ, Individually, et al., Appellant(s). v. MEP REALTY FUND I, LLC., Appellee(s). 4D2024-0150 2024-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-194

Parties

Name Dario Martinez
Role Appellant
Status Active
Representations Joseph Wimbert Gibson, Jr.
Name Eduardo Martinez Oneida Saez
Role Appellant
Status Active
Name MEP REALTY FUND I LLC
Role Appellee
Status Active
Representations David Andrew Levine
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-26
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's September 25, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Dario Martinez
View View File
Docket Date 2024-07-31
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 10, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Notice of Filing Trial Court Orders
Docket Date 2024-06-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Dario Martinez
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-06-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to file an Amended Initial Brief
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dario Martinez
View View File
Docket Date 2024-05-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Initial Brief
View View File
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 657 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-04-16
Type Response
Subtype Response
Description Response to Motions for Sanctions
On Behalf Of MEP Realty Fund I, LLC
Docket Date 2024-04-15
Type Notice
Subtype Counsel Substitution
Description Stipulation for Substitution of Counsel
On Behalf Of Dario Martinez
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
Docket Date 2024-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Amended Final Judgment
On Behalf Of MEP Realty Fund I, LLC
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of MEP Realty Fund I, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Motion to Transfer
Description Order on Motion to Transfer
View View File
Docket Date 2024-03-11
Type Response
Subtype Reply to Response
Description Reply to Response to Motion to Transfer and Response for Relinquishment of Jurisdiction
On Behalf Of Dario Martinez
View View File
Docket Date 2024-03-06
Type Response
Subtype Response
Description Response to Motion to Transfer
On Behalf Of MEP Realty Fund I, LLC
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-02-24
Type Motions Other
Subtype Motion to Transfer
Description Motion to Transfer to Florida Supreme Court
Docket Date 2024-02-21
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance with January 22, 2024 Order
On Behalf Of Dario Martinez
Docket Date 2024-02-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Dario Martinez
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2025-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Sanctions
Description ORDERED that, upon consideration of appellee's April 9, 2024 filing, this appeal shall proceed from the April 4, 2024 Amended Final Judgment. Further, ORDERED that, upon consideration of appellee's April 16, 2024 response, appellant's April 15, 2024 motion for sanctions is denied.
View View File
Docket Date 2024-01-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
DARIO MARTINEZ, Petitioner(s) v. AMY MYERS MARTINEZ and MEP REALTY FUND I, LLC, Respondent(s). 4D2023-3013 2023-12-13 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-13871

Parties

Name Dario Martinez
Role Petitioner
Status Active
Representations Franz Carlyle Jobson
Name Amy Myers Martinez
Role Respondent
Status Active
Representations David Andrew Levine, M. Glenn Curran, III
Name MEP REALTY FUND I LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA's counsel.
View View File
Docket Date 2023-12-19
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the December 18, 2023 notice of voluntary dismissal, the December 13, 2023 petition for writ of certiorari is dismissed.
View View File
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-12-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dario Martinez
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-12-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
DARIO MARTINEZ, Appellant(s) v. AMY MYERS MARTINEZ, et al., Appellee(s). 4D2023-2444 2023-10-11 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-13871

Parties

Name Dario Martinez
Role Appellant
Status Active
Representations Franz Carlyle Jobson
Name Amy Myers Martinez
Role Appellee
Status Active
Representations Jordan Abramowitz, M. Glenn Curran, III
Name Pierre Vilme
Role Appellee
Status Active
Name Maria Elena Perez
Role Appellee
Status Active
Name VILME DEVELOPMENT, LLC
Role Appellee
Status Active
Name ZERO-TAX PLATINUM, LLC
Role Appellee
Status Active
Name MEP REALTY INVESTMENTS ,LLC
Role Appellee
Status Active
Name MEP REALTY FUND I LLC
Role Appellee
Status Active
Representations David Andrew Levine
Name TAX CONSULTING GROUP, CORP.
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Dario Martinez
Docket Date 2023-12-18
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Dario Martinez
Docket Date 2024-02-13
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0221 Supreme Court Order Dismissed
Docket Date 2024-02-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-01-29
Type Disposition by Order
Subtype Denied
Description ORDERED that the December 18, 2023 petition for writ of certiorari is denied.
View View File
Docket Date 2023-11-20
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
Docket Date 2023-11-02
Type Response
Subtype Response
Description Amended Response to Court's October 13, 2023 Order
On Behalf Of Dario Martinez
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Court's October 13, 2023 Order
Docket Date 2023-11-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-10-31
Type Order
Subtype Order Striking Filing
Description Order Striking Motion for EOT
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dario Martinez
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dario Martinez
View View File
Docket Date 2023-10-27
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEP Realty Fund I, LLC
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amy Myers Martinez
Docket Date 2023-10-13
Type Order
Subtype Order
Description Order - File Statement for Basis of Jurisdiction
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2023-10-12
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY Motion To Stay
Docket Date 2023-10-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Dario Martinez
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Order
Subtype Order
Description ORDERED that appellant's November 20, 2023 motion for leave to file a reply is denied. Further, ORDERED that, upon consideration of appellant's November 2, 2023 jurisdictional brief and appellee's November 13, 2023 response, this appeal is dismissed for lack of jurisdiction as to the October 9, 2023 order denying motion for leave to amend the petition for dissolution of marriage. Further, ORDERED that appellant's request to treat the notice of appeal as a petition for writ of certiorari is granted as to the October 8, 2023 Order on Limited Motion to Intervene and Motion to Dissolve Lis Pendens. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2023-11-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Leave to Reply
On Behalf Of Amy Myers Martinez
Docket Date 2023-11-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Amy Myers Martinez
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State