Search icon

GREGORY ROBERTS LLC

Company Details

Entity Name: GREGORY ROBERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2021 (3 years ago)
Document Number: L21000400730
FEI/EIN Number 87-2871467
Address: 4724 SWANSNECK PL, WINTER SPRINGS, FL, 32708, US
Mail Address: 4724 SWANSNECK PL, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS GREGORY J Agent 4724 SWANSNECK PL, WINTER SPRINGS, FL, 32708

Authorized Member

Name Role Address
ROBERTS GREGORY J Authorized Member GREGORY JOSEPH ROBERTS, 4724 SWANSNECK PL, FL, 32708

Court Cases

Title Case Number Docket Date Status
GREGORY ROBERTS, VS ANYZEILA DIAZ, 3D2021-1912 2021-09-23 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10858

Parties

Name GREGORY ROBERTS LLC
Role Appellant
Status Active
Representations Kimberly H. Schultz
Name ANYZEILA DIAZ
Role Appellee
Status Active
Representations Bruce A. Arrick, Jay M. Levy
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for consideration pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997).
Docket Date 2022-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to the Motion for Rehearing, filed on August 11, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of ANYZEILA DIAZ
Docket Date 2022-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GREGORY ROBERTS
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-07-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ANYZEILA DIAZ
Docket Date 2022-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANYZEILA DIAZ
Docket Date 2022-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANYZEILA DIAZ
Docket Date 2022-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANYZEILA DIAZ
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/06/2022
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANYZEILA DIAZ
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREGORY ROBERTS
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGORY ROBERTS
Docket Date 2022-01-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-11-16
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on November 1, 2021, is hereby discharged.
Docket Date 2021-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TONOVEMBER 1, 2021 SHOW CAUSE ORDER
On Behalf Of GREGORY ROBERTS
Docket Date 2021-11-01
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely. See Deal v. Deal, 783 So. 2d 319 (Fla. 5th DCA 2001).
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANYZEILA DIAZ
Docket Date 2021-09-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 4, 2021.
Docket Date 2021-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GREGORY ROBERTS
Docket Date 2021-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY ROBERTS

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State