Search icon

1813 N FORT LAUDERDALE BEACH BLVD LLC - Florida Company Profile

Company Details

Entity Name: 1813 N FORT LAUDERDALE BEACH BLVD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1813 N FORT LAUDERDALE BEACH BLVD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L21000110501
FEI/EIN Number 86-2696757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2734 E Oakland Park Blvd, FORT LAUDERDALE, 33306, UN
Mail Address: 2734 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reich Albert Agent 2734 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306
GOM VENTURES LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2734 E Oakland Park Blvd, 201, FORT LAUDERDALE 33306 UN -
CHANGE OF MAILING ADDRESS 2023-05-01 2734 E Oakland Park Blvd, 201, FORT LAUDERDALE 33306 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2734 E Oakland Park Blvd, 201, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Reich, Albert -

Court Cases

Title Case Number Docket Date Status
STEPHEN NAGY and DEBBIE NAGY, Appellant(s) v. 1813 N FORT LAUDERDALE BEACH BLVD. LLC and CITY OF FORT LAUDERDALE, Appellee(s). 4D2023-1902 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-015100

Parties

Name Debbie Nagy
Role Appellant
Status Active
Name Stephen Nagy
Role Appellant
Status Active
Representations Harvey J. Sepler, Robert J. Slotkin
Name 1813 N FORT LAUDERDALE BEACH BLVD LLC
Role Appellee
Status Active
Representations David Rogerson Roy, Teyvon O Johnson, Joshua Jay Shore, Joseph James Huss
Name City of Fort Lauderdale
Role Appellee
Status Active
Representations Chris J. Stearns, Jonathan Railey
Name Hon. Daniel A. Casey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellants' April 15, 2024 motion for order determining entitlement to appellate attorney's fees is denied.
View View File
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellants' April 19, 2024 motion for leave to file the second amended reply brief is granted. Further ORDERED that Appellants' August 6 and 7, 2024 motions to reschedule oral argument are denied in part. The oral argument scheduled for October 2, 2024, is cancelled. The appeal will be adjudicated based on the briefs and record previously filed with the Court.
View View File
Docket Date 2024-08-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion to Reschedule Oral Argument
Docket Date 2024-07-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Corrected Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-06
Type Notice
Subtype Notice of Joinder in Filing
Description Appellee's 1813 N Fort Lauderdale Beach Blvd., LLC, Notice of Joinder in Appellant's Unopposed Motion to Reschedule Oral Argument
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
Docket Date 2024-05-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion to Reschedule Oral Argument
Docket Date 2024-04-25
Type Response
Subtype Response
Description Response in Opposition to Appellants' Motion for Attorney's Fees
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
Docket Date 2024-04-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to File the Second Amended Reply Brief
Docket Date 2024-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-15
Type Brief
Subtype Amended Reply Brief
Description Second Amended Reply Brief
On Behalf Of Stephen Nagy
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' April 3, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-04-03
Type Record
Subtype Supplemental Record
Description Proposed Supplemental Record
On Behalf Of Stephen Nagy
Docket Date 2024-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-03
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Stephen Nagy
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stephen Nagy
View View File
Docket Date 2024-03-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Agreed Extension of Time
Description To 03/13/2024
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description To 02/12/2024
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of City of Fort Lauderdale
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
Docket Date 2023-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO January 12, 2024.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of City of Fort Lauderdale
Docket Date 2023-11-13
Type Record
Subtype Index
Description Index to Supplemental Record on Appeal
On Behalf Of Stephen Nagy
Docket Date 2023-11-13
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Stephen Nagy
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 24, 2023 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-10-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 470 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stephen Nagy
Docket Date 2023-08-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Harvey J. Sepler's August 18, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1813 N Fort Lauderdale Beach Blvd. LLC
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Stephen Nagy
Docket Date 2023-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stephen Nagy
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stephen Nagy
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-07
Type Order
Subtype Order Rescheduling Oral Argument
Description **CANCELLED** Order Rescheduling Oral Argument
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **OA RESCHEDULED SEE 5-7-24 ORDER** Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' April 1, 2024 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee 1813 N Fort Lauderdale Beach Blvd., LLC's December 4, 2023 notice of appearance and agreed notice of extension of time are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' October 20. 2023 motions for extension of time to file initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-08-09
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.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
Florida Limited Liability 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State