Entity Name: | 601 CUDA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 11 Oct 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | L21000443072 |
FEI/EIN Number | APPLIED FOR |
Address: | 270 ATSION RD., MEDFORD, NJ 08055 |
Mail Address: | 270 ATSION RD., MEDFORD, NJ 08055 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
MILLER, CHRISTOPHER | Authorized Member | 270 ATSION RD., MEDFORD, NJ 08055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
REINSTATEMENT | 2022-12-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-01 | REGISTERED AGENT SOLUTIONS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
601 Cuda Properties LLC, Appellant(s), v. Monroe County Board of County Commissioners, et al., Appellee(s). | 3D2024-2101 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 601 CUDA PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | Christopher Benson Deem, Barton William Smith |
Name | Monroe County Board of County Commissioners |
Role | Appellee |
Status | Active |
Representations | Joseph Xavier DiNovo |
Name | South Florida Water Management District |
Role | Appellee |
Status | Active |
Representations | Maricruz Rahaman Fincher, Guianeya Herrera-Osorio |
Name | SFWMD Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
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 December 2, 2024. |
View | View File |
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Not certified Prior case: 24-0118 |
On Behalf Of | 601 Cuda Properties LLC |
View | View File |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | The Notice of Withdrawal of Counsel for Appellee, Monroe County Board of County Commissioners is treated as a motion for leave to withdraw as counsel, and the motion is granted. Cynthia L. Hall, Esquire is hereby withdrawn as counsel for Appellee Monroe County Board of County Commissioners, and relieved from any further responsibility in this cause. |
View | View File |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Withdrawal of Counsel for Appellee |
On Behalf Of | Monroe County Board of County Commissioners |
View | View File |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Monroe County Board of County Commissioners |
View | View File |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-25 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13189610 |
On Behalf Of | 601 Cuda Properties LLC |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Administrative Agency 2023-066-DAO-ERP |
Parties
Name | 601 CUDA PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | Christopher Benson Deem, Barton William Smith |
Name | Monroe County Board of County Commissioners |
Role | Appellee |
Status | Active |
Representations | Robert Blake Shillinger, Jr., Cynthia Lea Hall |
Name | South Florida Water Management District |
Role | Appellee |
Status | Active |
Representations | Maricruz Rahaman Fincher, Guianeya Herrera-Osorio, Robert Cartwright Glass |
Name | SFWMD Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Order on Motion to Enforce Mandate |
Description | Upon consideration, Appellant's Motion to Enforce Mandate is hereby denied. |
View | View File |
Docket Date | 2024-11-01 |
Type | Post-Disposition Motions |
Subtype | Motion to Enforce Mandate |
Description | Motion to Enforce Mandate |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-06-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-06-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Unopposed Motion for Extension of Time to Serve Reply Brief-7 days to 6/24/24. (GRANTED) |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-04-01 |
Type | Response |
Subtype | Response |
Description | Appellee Response in Opposition to Appellant's Motion to Supplement the Record |
On Behalf Of | South Florida Water Management District |
View | View File |
Docket Date | 2024-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Motion to Supplement the Record and for Extension of Time. |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | South Florida Water Management District |
View | View File |
Docket Date | 2024-02-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | SFWMD Clerk |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Monroe County Board of County Commissioners |
View | View File |
Docket Date | 2024-01-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-01-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee for $300 paid through the portal. Batch # 10059523 |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-01-18 |
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 January 28, 2024. |
View | View File |
Docket Date | 2024-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Not certified. |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Appellant's Motion to Enforce Mandate |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-10-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-18 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in part, reversed in part. |
View | View File |
Docket Date | 2024-05-17 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in the Answer Brief of Appellee, South Florida Water Management District |
On Behalf Of | Monroe County Board of County Commissioners |
View | View File |
Docket Date | 2024-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee South Florida Water Management District |
On Behalf Of | South Florida Water Management District |
View | View File |
Docket Date | 2024-04-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | 601 Cuda Properties, LLC |
View | View File |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Upon consideration of Appellant's March 15, 2024, Motion to Supplement the Record and for Extension of Time, the Motion to Supplement is hereby denied. Appellant's Motion for Extension of Time to file the initial brief is granted to and including twenty-one (21) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-25 |
REINSTATEMENT | 2022-12-01 |
Florida Limited Liability | 2021-10-11 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State