Search icon

PARADISE BAY GROUP LLC

Company Details

Entity Name: PARADISE BAY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Aug 2021 (4 years ago)
Document Number: L21000350595
FEI/EIN Number 87-2081593
Address: 1724 SW 5TH COURT, FORT LAUDERDALE, FL 33312
Mail Address: 1724 SW 5TH COURT, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PANTANELLA, CEDRIC Agent 1724 SW 5TH COURT, FORT LAUDERDALE, FL 33312

Authorized Member

Name Role Address
PANTANELLA, CEDRIC Authorized Member 1724 SW 5TH COURT, FORT LAUDERDALE, FL 33312

Court Cases

Title Case Number Docket Date Status
RICHARD KERN and ANTHONY LAWAND VS BARBARA SIEBOLD, et al. 4D2019-3533 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-020232 (18)

Parties

Name RICHARD KERN
Role Appellant
Status Active
Representations Jeffrey A. Sarrow
Name ANTHONY LAWAND
Role Appellant
Status Active
Name BARBARA SIEBOLD
Role Appellee
Status Active
Representations David Stone, Ronnie Bronstein, Ariane Wolinsky
Name PARADISE BAY GROUP LLC
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of RICHARD KERN
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ July 14, 2020 motion for extension of time is granted, and the time for filing a response to appellees’ motion to dismiss is extended until August 4, 2020.
Docket Date 2020-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD KERN
Docket Date 2020-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed. Further, ORDERED that appellees’ August 7, 2020 motion for extension of time to file answer brief is determined to be moot. WARNER, GERBER and ARTAU, JJ., concur.
Docket Date 2020-09-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, upon consideration of appellee’s September 4, 2020 status report, appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s August 10, 2020 order requiring appellants to purge the contempt as set forth in appellee’s July 6, 2020 motion to dismiss. Failure to respond to this order will result in a sua sponte dismissal without further notice.
Docket Date 2020-09-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BARBARA SIEBOLD
Docket Date 2020-08-10
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee’s July 6, 2020 motion to dismiss appeal and appellants’ August 5, 2020 response, it is ORDERED that this appeal will be dismissed unless, within fifteen (15) days from the date of this order, appellants purge the contempt as set forth in the motion to dismiss. Jurisdiction is relinquished to the trial court for twenty-five (25) days for the limited purpose of determining whether appellants have purged the contempt within the fifteen (15) days. Appellee shall file a status report and any orders of the trial court entered on relinquishment within twenty-five (25) days from the date of this order.
Docket Date 2020-08-07
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 BARBARA SIEBOLD
Docket Date 2020-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 08/07/2020
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARBARA SIEBOLD
Docket Date 2020-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BARBARA SIEBOLD
Docket Date 2020-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 07/08/2020
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BARBARA SIEBOLD
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD KERN
Docket Date 2020-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD KERN
Docket Date 2020-05-06
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of RICHARD KERN
Docket Date 2020-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICHARD KERN
Docket Date 2020-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 05/07/2020
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD KERN
Docket Date 2020-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 04/27/2020
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD KERN
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD KERN
Docket Date 2020-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 04/17/2020
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD KERN
Docket Date 2020-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 3/18/20
Docket Date 2020-01-31
Type Response
Subtype Response
Description Response
On Behalf Of RICHARD KERN
Docket Date 2020-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 573 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 14, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-01-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD KERN
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD KERN
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BARBARA SIEBOLD
Docket Date 2020-04-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ April 28, 2020 motion to supplement the record is granted, and the record is supplemented to include the trial transcripts, volume 1 and 2. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that the clerk of the lower tribunal shall prepare and file the supplemental trial exhibits in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-11-19
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
Florida Limited Liability 2021-08-04

Date of last update: 13 Feb 2025

Sources: Florida Department of State