Search icon

EDGEWOOD GRANDE LLC

Company Details

Entity Name: EDGEWOOD GRANDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L21000252491
FEI/EIN Number 87-1051514
Address: 84 w 21 st, Riviera Beach, FL, 33404, US
Mail Address: 84 w 21 st, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
YISRAELIAN ARIEL Agent 84 w 21 st, Riviera Beach, FL, 33404

Manager

Name Role Address
YISRAELIAN ARIEL Manager 84 W 21 ST, RIVIERA BEACH, FL, 33404
MOSHE SAM Manager 2600 E Island Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 84 w 21 st, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2022-01-23 84 w 21 st, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 84 w 21 st, Riviera Beach, FL 33404 No data

Court Cases

Title Case Number Docket Date Status
Denise Ann Cross d/b/a Onyx Nails, Appellant(s) v. Edgewood Grande, LLC, Appellee(s). 5D2023-2592 2023-08-15 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-009264-X

Parties

Name Denise Ann Cross
Role Appellant
Status Active
Representations Averrell Thompson
Name ONYX NAILS LLC
Role Appellant
Status Active
Name EDGEWOOD GRANDE LLC
Role Appellee
Status Active
Representations Jerron Kelley, Cory S. Carano
Name Hon. Kristen Brooke Stephens Brady
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-11
Type Record
Subtype Supplemental Record
Description Supplemental Record; 15 pages
On Behalf Of Circuit Court Duval
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 6/13/24
View View File
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Edgewood Grande, LLC
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Edgewood Grande, LLC
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 4/19/24
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Edgewood Grande, LLC
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Edgewood Grande, LLC
Docket Date 2024-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Denise Ann Cross
Docket Date 2024-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB DUE 2/19
Docket Date 2024-01-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2024-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/18 ORDER AND REQUEST FOR EOT
On Behalf Of Denise Ann Cross
Docket Date 2024-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA RECEIVED; NO RESPONSE REQUIRED TO THIS COURT'S 1/3 ORDER
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 129 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-01-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-01-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-11-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-11-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 11/6/2023 ORDER - FILED BELOW 11/7/2023
Docket Date 2023-11-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL TIMELY PROCEED
Docket Date 2023-10-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-10-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2023-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 10/24 ORDER
On Behalf Of Denise Ann Cross
Docket Date 2023-09-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...; W/DRAWN PER 10/13 ORDER
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR LEAVE OF COURT TO ALLOW TRIAL COURT TO ENTER FINAL DISPOSITION..."; TREATED AS MOTION TO RELINQUISH AND GRANTED PER 10/13 ORDER
On Behalf Of Edgewood Grande, LLC
Docket Date 2023-08-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS RETAIN COUNSEL; COUNSEL SHALL FILE NTC OF APPEARANCE W/IN 10 DYS AND AMENDED NOA; COUNSEL FOR AA FILE BRIEF STMNT RE: COURT'S JURISDICTION; BRIEF NOT TO EXCEED 5 PAGES; W/DRAWN PER 10/13 ORDER
Docket Date 2023-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/14/2023
On Behalf Of Denise Ann Cross
Docket Date 2023-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-06
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 8/28 MOTION TREATED AS A MOTION TO RELINQUISH AND GRANTED UNTIL 11/9; AE TO FILE STATUS REPORT BEFORE EXPIRATION IF FINAL ORDER NOT RENDERED. 8/18 & 9/13 ORDERS ARE WITHDRAWN

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
Florida Limited Liability 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State