Search icon

ZORELLA INVESTMENTS LLC

Company Details

Entity Name: ZORELLA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L21000422508
FEI/EIN Number 87-2873112
Address: 2450 NE 196th Street, MIAMI, FL, 33180, US
Mail Address: 14530 Hamlin st , suite A, van nuys, CA, 91411, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZORELLA LIRAN Agent 2950 NE 188TH ST #123, AVENTURA, FL, 33180

Authorized Member

Name Role Address
ZORELLA LIRAN Authorized Member 7610 BAYSIDE WAY, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 2450 NE 196th Street, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-10-24 2450 NE 196th Street, MIAMI, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Liran Zorella, et al., Petitioner(s), v. Pathman Schermer Tandy, LLP, Respondent(s). 3D2024-2000 2024-11-07 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-711-CC-05

Parties

Name Liran Zorella
Role Petitioner
Status Active
Representations Kelly Daniela Feig
Name ZORELLA INVESTMENTS LLC
Role Petitioner
Status Active
Representations Kelly Daniela Feig
Name Pathman Schermer Tandy, LLP
Role Respondent
Status Active
Representations David Michael Hawthorne
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13025625
View View File
Docket Date 2024-11-07
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Liran Zorella
View View File
Docket Date 2024-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari Prior case: 24-0367
On Behalf Of Liran Zorella
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-08
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Liran Zorella, et al., Petitioner(s), v. Pathman Schermer Tandy, LLP, Respondent(s). 3D2024-0367 2024-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-711 CC

Parties

Name Liran Zorella
Role Appellant
Status Active
Representations Kelly Daniela Feig
Name ZORELLA INVESTMENTS LLC
Role Appellant
Status Active
Representations Kelly Daniela Feig
Name Pathman Schermer Tandy, LLP
Role Appellee
Status Active
Representations David Michael Hawthorne
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Respondent's Motion For Attorney's Fees and Memorandum of Law
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Petitioners' Motion to Strike Respondent's Amended Response and for Sanctions, filed on June 14, 2024, is hereby denied.
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion To Strike
Description Petitioner's Motion To Strike Respondent Amended Response to Appellant's Petition for Writ of Certiorari and for Sanctions
On Behalf Of Liran Zorella
View View File
Docket Date 2024-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Respondent's Request for Oral Argument
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-06-13
Type Response
Subtype Response
Description Respondent's Amended Response to Appellant's Petition for Writ of Certiorari
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-05-31
Type Response
Subtype Response
Description Respondent's Response to Petitioners' Motion to Strike Appendix to Respondent Response to Appellant's Petition for Writ of Certiorari and for Sanctions
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Motion To Strike
Description Petitioners' Motion To Strike Appendix to Respondent's Response to Petition for Writ of Certiorari and for Sanctions
On Behalf Of Liran Zorella
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix
Description Appendix to Response to Petition for Writ of Certiorari
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Motion for Extension of Time to file response to the Petition for Writ of Certiorari is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Pathman Schermer Tandy, LLP
View View File
Docket Date 2024-03-19
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days of the filing of the response.
View View File
Docket Date 2024-03-18
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Liran Zorella
View View File
Docket Date 2024-03-18
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Liran Zorella
View View File
Docket Date 2024-03-11
Type Order
Subtype Order
Description Upon consideration of Appellants' Notice of Appeal, this appeal shall proceed as a petition for writ of certiorari. Appellants/Petitioners shall file a petition and required appendix, within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10448045
On Behalf Of Zorella Investments, LLC
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Zorella Investments, LLC
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Respondent's Request for Oral Argument is hereby denied. EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of Petitioners' Motion to Strike the Appendix to Respondent's Response, the Motion is granted in part and denied in part. The Appendix to Respondent's Response, and the Response that includes reference to such Response, are hereby stricken. Respondent shall file an amended response and accompanying appendix within ten (10) days from the date of this Order, which appendix shall contain materials contained in the trial court docket or presented to the trial court. The portion of the motion seeking sanctions is hereby denied.
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description 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 March 8, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State