Search icon

JARED LOPEZ LLC

Company Details

Entity Name: JARED LOPEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2021 (4 years ago)
Document Number: L21000349292
FEI/EIN Number 87-2124041
Address: 15566 74th Ave N, West Palm Beach, FL, 33418, US
Mail Address: 15566 74th Ave N, West Palm Beach, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ JARED S Agent 15566 74th Ave N, West Palm Beach, FL, 33418

Manager

Name Role Address
Lopez Jared s Manager 15566 74th Ave N, West Palm Beach, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 15566 74th Ave N, West Palm Beach, FL 33418 No data
CHANGE OF MAILING ADDRESS 2022-04-26 15566 74th Ave N, West Palm Beach, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 15566 74th Ave N, West Palm Beach, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
JARED LOPEZ, VS DOMINIC CAVAGNUOLO, et al., 3D2021-0070 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16267 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-307 AP

Parties

Name JARED LOPEZ LLC
Role Appellant
Status Active
Representations PAUL MORRIS, ROBERT T. DUNLAP
Name SANTA ELENA HOLDINGS, LLC
Role Appellee
Status Active
Name DOMINIC CAVAGNUOLO
Role Appellee
Status Active
Representations DANIEL R. SCHWARTZ, Lazaro Vazquez, Anthony Accetta, MARIA ISABEL HOELLE, HECTOR J. LOMBANA
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The parties’ Joint Status Report, filed on April 12, 2022, is noted. Upon consideration, the parties’ Joint Renewed Motion to Withdraw Previously-Issued Opinion and Dismiss Appeal is granted. This Court’s Opinion issued on November 10, 2021, is hereby withdrawn, and this appeal is hereby dismissed.
Docket Date 2022-04-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of JARED LOPEZ
Docket Date 2022-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT RENEWED MOTION TO WITHDRAWPREVIOUSLY-ISSUED OPINION AND DISMISS APPEAL
On Behalf Of JARED LOPEZ
Docket Date 2022-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following this Court’s issuance of its November 10, 2021, Opinion, the parties filed a Joint Motion to Vacate the County Court Final Judgment and Sanctions Order and Dismiss Appeal Pursuant to the Parties’ Settlement. The parties have advised this Court that they have reached a settlement of the county court case below (as well as the related circuit court case below, case no. 18-025431-CA-01). The parties further advised that the settlement they have entered into is a conditional settlement, which is “contingent upon this Court vacating the county court’s Sanctions Order and Final Judgment [i.e., the order on appeal]. The Conditional Agreement provides that the parties shall jointly request the vacatur and dismissal by this Court.” Upon consideration, this Court relinquishes jurisdiction, for a period of forty-five (45) days from the date of this Order, to permit the parties, pursuant to their settlement agreement, an opportunity to seek an order of the trial court vacating the orders on appeal. The parties shall file a status report in this Court no later than the earlier of fifty (50) days from the date of this Order, or within five (5) days of the trial court’s disposition of the parties’ request to vacate the orders on appeal. Should the trial court enter an order vacating the orders on appeal and dismissing the action below, the parties may then jointly renew their request that this Court withdraw its previously-issued Opinion and dismiss this appeal. EMAS, MILLER and LOBREE, JJ., concur.
Docket Date 2022-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO VACATE COUNTY COURT FINAL JUDGMENT AND SANCTIONS ORDER AND DISMISS APPEAL PURSUANT TO PARTIES' SETTLEMENT
On Behalf Of JARED LOPEZ
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to file post-decision motions is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION (UNOPPOSED) FOR 20-DAY EXTENSION OFTIME FOR FILING MOTION FOR REHEARINGAND REHEARING EN BANC AND MOTION TO CERTIFY
On Behalf Of JARED LOPEZ
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Amended Unopposed Motion for Extension of Time to file post-decision motions is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR 20-DAY EXTENSION OF TIME FOR FILING MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION TO CERTIFY
On Behalf Of JARED LOPEZ
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing, Motion for Rehearing En Banc, and Motion to Certify is granted to and including February 14, 2022.
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION (UNOPPOSED) FOR EXTENSION OF TIMETO FEBRUARY 14, 2022 FOR FILING MOTION FOR REHEARING ANDREHEARING EN BANC AND MOTION TO CERTIFY
On Behalf Of JARED LOPEZ
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing, Motion for Rehearing En Banc, and Motion to Certify is granted to and including January 25, 2022.
Docket Date 2022-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION (UNOPPOSED) FOR EXTENSION OF TIMETO JANUARY 25, 2022 FOR FILING MOTION FOR REHEARING ANDREHEARING EN BANC AND MOTION TO CERTIFY
On Behalf Of JARED LOPEZ
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing and Rehearing En Banc and Motion to Certify is granted to and including January 5, 2022.
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION (UNOPPOSED) FOR EXTENSION OF TIMETO JANUARY 5, 2022 FOR FILING MOTION FOR REHEARING AND REHEARING EN BANC AND MOTION TO CERTIFY
On Behalf Of JARED LOPEZ
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing and Rehearing En Banc and Motion to Certify is granted to and including December 16, 2021.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION (UNOPPOSED) FOR EXTENSION OF TIMETO DECEMBER 16, 2021 FOR FILING MOTION FOR REHEARING ANDREHEARING EN BANC AND MOTION TO CERTIFY
On Behalf Of JARED LOPEZ
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *OPINION WITHDRAWN 4/21/22
Docket Date 2021-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-10-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-10-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JARED LOPEZ
Docket Date 2021-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Response to the Motion for the Court to Take Judicial Notice is noted. Appellant’s Motion for the Court to Take Judicial Notice is granted as stated in the Motion. EMAS, MILLER and LOBREE, JJ., concur.
Docket Date 2021-10-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF POINT ON APPEAL
On Behalf Of JARED LOPEZ
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TOAPPELLANT'S MOTION FOR COURT TO TAKE JUDICIAL NOTICE
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response to Appellant’s Motion for Court to Take Judicial Notice by no later than Thursday, October 14, 2021.
Docket Date 2021-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR COURT TO TAKE JUDICIAL NOTICE
On Behalf Of JARED LOPEZ
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' AMENDED RESPONSE TO THE COURT TAKINGJUDICIAL NOTICE OF THE ELEVENTH JUDICIAL CIRCUIT'SADMINISTRATIVE ORDER 19-79
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JARED LOPEZ
Docket Date 2021-09-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERThe Court has determined, on its own motion, that judicialnotice should be taken of the Eleventh Judicial Circuit's AdministrativeOrder 19-79, which can be found at:https://www.jud11.flcourts.org/Render?fileid=%7B1AA4A615-4B41-45F8-95A2-9BCC555D34C9%7D.The parties are directed to file, within ten (10) days from thedate of this Order, a response which may address the propriety of thisCourt taking judicial notice of the order, and which shall indicate whetherthere is any objection to the Court doing so. Should the Court take judicialnotice of said administrative order, the parties shall be prepared to address, at oral argument, its application to the instant appeal.
Docket Date 2021-09-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-09-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-09-03
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, OCTOBER 20, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2021-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTIONS
On Behalf Of JARED LOPEZ
Docket Date 2021-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-08-23
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JARED LOPEZ
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JARED LOPEZ
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including May 17, 2021, with no further extensions allowed.
Docket Date 2021-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JARED LOPEZ
Docket Date 2021-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on February 15, 2021, is granted, and the record on appeal is supplemented to include the documents contained in the attached Appendix to said Motion.
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of JARED LOPEZ
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION FORTHE COURT TO TAKE JUDICIAL NOTICE
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, Appellees Dominic Cavagnuolo and Santa Elena Holdings, LLC's Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR 60-DAY EXTENSION FOR FILING ANSWER BRIEF
On Behalf Of JARED LOPEZ
Docket Date 2021-01-15
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 DOMINIC CAVAGNUOLO
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JARED LOPEZ
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 10/18/18 Motion for Sanctions1/28/99 Transcript of Proceedings 1/22/194/10/19 Transcript of Proceedings 1/9/194/10/19 Transcript of Proceedings 1/22/19 I & II4/10/19 Transcript of Proceedings 1/29/194/10/19 Transcript of Proceedings 2/7/194/11/19 Non Parties' Response in Opposition to Def. Req. for Judicial Notice and Cross-Request regarding same4/25/19 Non Parties' Notice of Filing Objections to Defendant Cavagnuolo's proposed order
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOMINIC CAVAGNUOLO
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA SUPPLEMENTTRANSCRIPT OF HEARINGAUG 16, 2019
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
L24M, LLC, et al., VS SANTA ELENA HOLDINGS, LLC, et al., 3D2019-0679 2019-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25431

Parties

Name L24M, LLC
Role Appellant
Status Active
Representations JARED LOPEZ, ROBERT T. DUNLAP, EDUARDO GOMEZ, J. LUIS QUINTANA, PAUL MORRIS, JOSHUA A. SHORE
Name MARK IACONO
Role Appellant
Status Active
Name JARED LOPEZ LLC
Role Appellant
Status Active
Name BLACK, SREBNICK, KORNSPAN & STUMPF, P.A.
Role Appellant
Status Active
Name DOMINIC CAVAGNUOLO
Role Appellee
Status Active
Name SANTA ELENA HOLDINGS, LLC
Role Appellee
Status Active
Representations MARIA ISABEL HOELLE, Anthony Accetta, HECTOR J. LOMBANA, Douglas F. Eaton, DANIEL R. SCHWARTZ
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ “Motion for Attorney’s Fees Pursuant to Rule 9.400(b),” it is ordered that said Motion is granted pursuant to the safe harbor provision of section 57.105, Florida Statutes, and the matter is remanded to the trial court to determine whether Appellees are entitled to attorney’s fees pursuant to that provision and, if it determines that Appellees are entitled, to award fees expended in connection with this appeal.
Docket Date 2020-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF REPLY BRIEF OF APPELLANTS
On Behalf Of L24M, LLC
Docket Date 2020-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Response to the Motion is noted, and Appellants’ Motion to Treat Certiorari Proceedings as an Appeal is granted as stated in the Motion.
Docket Date 2020-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of L24M, LLC
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO TREATCERTIORARI PROCEEDINGS AS APPEAL OFNONFINAL ORDER AND TO CORRECT AMENDED PETITION
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2020-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents shall file and serve any opposition to the petitioners' Motion for Application of new Florida Rule Appellate Procedure 9.130(a)(3)(E) to this case, within ten (10) days from the date of this Order.
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS'REQUEST FOR JUDICIAL NOTICE
On Behalf Of L24M, LLC
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TREAT CERTIORARI PROCEEDING ASAPPEAL OF NONFINAL ORDER ANDTO CORRECT AMENDED PETITION
On Behalf Of L24M, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioners’ unopposed Motion for Extension of Time to reply to the Response to the Amended Petition, and to respond to the Request for Judicial Notice, is granted to and including January 21, 2020.
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOREXTENSION OF TIME FOR FILING REPLY ANDFOR FILING RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of L24M, LLC
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari and a Response to the Request for Judicial Notice is granted to and including January 10, 2020.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOREXTENSION OF TIME FOR FILING REPLY ANDFOR FILING RESPONSE TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of L24M, LLC
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the petitioners’ Motion to Strike the Respondents’ Supplemental Appendix is hereby denied. Respondents’ Request for Judicial Notice is carried with the case. Petitioners may file a response to that Request within the time allowed by the Florida Rules of Appellate Procedure. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L24M, LLC
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO MOTIONTO STRIKE AND REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents are to file and serve a response to the Petitioners’ Motion to Strike the Supplemental Appendix, and references to those materials (in their Response to the Amended Petition for Writ of Certiorari), by December 13, 2019. No reply to that response is authorized.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of L24M, LLC
Docket Date 2019-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents' Agreed Motion to File a Corrected Response is granted as stated in the Motion.Petitioners' Unopposed Motion for Extension of Time to File a Reply to the Corrected Response to the Amended Petition for Writ of Certiorari is granted to and including December 18, 2019.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOREXTENSION OF TIME FOR FILING REPLY
On Behalf Of L24M, LLC
Docket Date 2019-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES PURSUANT TO RULE 9.400(b)
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO FILE CORRECTED RESPONSE [CORRECTED RESPONSE ATTACHED]
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the petition for writ of certiorari is granted to and including November 26, 2019.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of respondents’ Motion to Dismiss and Motion to Stay, respondents’ Motion to Dismiss is hereby denied. Respondents’ Motion to Stay is treated as a motion for extension of time to file a response to the Petition for Writ of Certiorari, and said motion is granted. The response is to be filed on or before November 16, 2019. EMAS, C.J., and SALTER and LOBREE, JJ., concur.
Docket Date 2019-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF PETITIONERS TO RESPONDENTS'MOTION TO DISMISS AND MOTION TO STAY
On Behalf Of L24M, LLC
Docket Date 2019-10-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OFRESPONSE OF PETITIONERS TO RESPONDENTS'MOTION TO DISMISS AND MOTION TO STAY
On Behalf Of L24M, LLC
Docket Date 2019-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS ANDMOTION TO STAY
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for certiorari is granted to and including October 25, 2019.
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the amended petition for writ of certiorari is granted to and including September 25, 2019.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-08-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the amended petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ unopposed motion for extension of time for filing an amended petition for writ of certiorari is granted to and including August 2, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOR EXTENSION OF TIME FOR FILINGAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ unopposed motion for extension of time to file an amended petition for writ of certiorari is granted to and including June 10, 2019.
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION (UNOPPOSED) FOR EXTENSION OF TIME FOR FILINGAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of L24M, LLC
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L24M, LLC
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTA ELENA HOLDINGS, LLC
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ motion for extension of time to file an amended petition for writ of certiorari is granted to and including May 9, 2019.
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of L24M, LLC
Docket Date 2019-04-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 18-2165
On Behalf Of L24M, LLC
Docket Date 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing amended petition for writ of certiorari
On Behalf Of L24M, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State