Search icon

DEGEL LLC

Company Details

Entity Name: DEGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L20000196531
FEI/EIN Number NOT APPLICABLE
Address: 1512 N 28 AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 1512 N 28 AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERETZ YONA N Agent 1512 N 28 AVE, HOLLYWOOD, FL, 33020

Manager

Name Role Address
PERETZ YONA N Manager 1512 N 28 AVE, HOLLYWOOD, FL, 33020

Court Cases

Title Case Number Docket Date Status
EDUARDO F. EDUARTEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. SC2019-0483 2019-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA027809000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1448

Parties

Name Eduardo F. Eduartez
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name DEGEL LLC
Role Respondent
Status Active
Representations Derek R. Griffith
Name SUNSHORES CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Shelley J. Murray, Brian T. Meanley
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Sunshores Condominium Association, Inc.
View View File
Docket Date 2019-06-25
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondent Sunshores Condominium Association, Inc.'s Motion for Leave to File Amended Jurisdictional Answer Brief and to Deem Brief Timely Filed is granted and respondent's amended jurisdictional brief was filed with this Court on June 25, 2019.Respondent Sunshores Condominium Association, Inc.'s jurisdictional brief filed with this Court on June 24, 2019, is hereby stricken.
Docket Date 2019-06-25
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF)
On Behalf Of Sunshores Condominium Association, Inc.
View View File
Docket Date 2019-06-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **Stricken 6/25/19, in light of amended brief filed.**
On Behalf Of Sunshores Condominium Association, Inc.
View View File
Docket Date 2019-06-24
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent Sunshores Condominium Association, Inc.'s appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within five days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-06-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Degel, LLC
View View File
Docket Date 2019-05-22
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-05-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-05-07
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Third District Court of Appeal is now final, petitioner is allowed to and including May 22, 2019, in which to serve the initial brief on jurisdiction with appendix. Respondents shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2019-05-06
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-05-06
Type Notice
Subtype Filing
Description NOTICE-FILING ~ PETITIONER'S NOTICE OF FILING DISTRICT COURT ORDER
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-05-06
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated April 2, 2019
View View File
Docket Date 2019-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-03-28
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Third District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2019-03-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EDUARDO F. EDUARTEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL. SC2018-1436 2018-08-21 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA027809000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1448

Parties

Name Eduardo F. Eduartez
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name DEGEL LLC
Role Respondent
Status Active
Representations Derek R. Griffith
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name SUNSHORES CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brian T. Meanley
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Rodney Smith
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Petitioner's Notice of Filing and Request for Judicial Notice is hereby stricken as unauthorized.
Docket Date 2019-07-11
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Petitioner's Motion to Enforce Order of Disposition is hereby stricken as unauthorized.
Docket Date 2019-06-28
Type Motion
Subtype Request-Judicial Notice
Description REQUEST-JUDICIAL NOTICE ~ **Stricken 7/19/18, as unauthorized.**
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-06-06
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2019-06-06
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO PETITIONER'S MOTION TO ENFORCEORDER OF DISPOSITION **Stricken 7/11/19, as unauthorized.**
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2018-12-07
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Having received no response to this Court's Order to Show Cause dated October 15, 2018, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Third District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Bank of New York Mellon v. Glenville, 252 So. 3d 1120 (Fla. 2018).No Motion for Rehearing will be entertained by the Court. **Corrected December 11, 2018, to add the word "in" before the citation.**
Docket Date 2018-12-07
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2018-10-15
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before October 30, 2018, why this Court should not exercise jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Bank of New York Mellon v. Glenville, 43 Fla. L. Weekly S333 (Fla. Sept. 6, 2018). Petitioner may file a reply on or before November 9, 2018.
Docket Date 2018-09-06
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of The Bank of New York Mellon, etc. v. Dianne D. Glenville a/k/a Diane D. Glenville a/k/a Diane Glenville, et al., Case No. SC17-954, which is pending in this Court.
Docket Date 2018-09-05
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-09-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2018-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-08-21
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Eduardo F. Eduartez
View View File
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
Florida Limited Liability 2020-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State