Search icon

124612022 LLC

Company Details

Entity Name: 124612022 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L22000129367
FEI/EIN Number 88-1558437
Mail Address: 12067 GLENMORE DR, CORAL SPRINGS, FL, 33071, US
Address: 12461 SW 1ST ST, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DANKANYCH EUGENE Agent 12067 GLENMORE DR, CORAL SPRINGS, FL, 33071

Authorized Member

Name Role Address
DANKANYCH EUGENE MR Authorized Member 12067 GMENMORE DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 DANKANYCH, EUGENE No data

Court Cases

Title Case Number Docket Date Status
ROBERTO TORRES VS 124612022 LLC 4D2023-1478 2023-06-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000969

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Respondent
Status Active
Representations Joshua S. Pinsky
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Roberto Torres
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Roberto Torres
Docket Date 2023-06-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2023-06-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Roberto Torres
ROBERTO TORRES, Appellant(s) v. 124612022 LLC, Appellee(s) 4D2023-1451 2023-06-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23-000969

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Appellee
Status Active
Representations Joshua S. Pinsky
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (584 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Torres
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 124612022 LLC
Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal - 584 pages
On Behalf Of Clerk - Broward
Docket Date 2024-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of 124612022 LLC
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 124612022 LLC
View View File
Docket Date 2024-05-14
Type Order
Subtype Order
Description Pursuant to the May 13, 2024 joint stipulation for partial dismissal of appeal, this case is dismissed as to the final judgment of eviction, only. Further, ORDERED that Appellee shall file the answer brief within twenty (20) days from the date of this order.
View View File
Docket Date 2024-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Partial Dismissal of Appeal
Docket Date 2024-04-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 43 DAYS TO May 17, 2024.
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 124612022 LLC
Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-01-31
Type Response
Subtype Response
Description Response to
On Behalf Of 124612022 LLC
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's December 28, 2023 motion to supplement the record.
View View File
Docket Date 2023-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-15
Type Response
Subtype Response
Description Response to Motion to Supplement the Record
On Behalf Of 124612022 LLC
Docket Date 2023-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Motion to Supplement the Record
On Behalf Of 124612022 LLC
Docket Date 2023-11-02
Type Order
Subtype Order to File Response
Description Order Appellee to File Response
View View File
Docket Date 2023-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT to file Initial Brief
On Behalf Of Roberto Torres
Docket Date 2023-10-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-08-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's August 15, 2023 motion to dismiss is denied. Further, ORDERED that appellant's August 16, 2023 motion to compel compliance and for extension of time is denied as moot.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 26, 2023 motion for extension is granted, and the time to comply with this court’s June 15, 2023 orders is extended twenty (20) days from the date of this order.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Torres
Docket Date 2023-06-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the petition for writ of prohibition is treated as a motion for review in Case No. 4D23-1451 of the denial of a stay pending appeal. Fla. R. App. P. 9.310(f). The motion is denied.
Docket Date 2023-06-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 7, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
View View File
Docket Date 2023-08-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is 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 June 15, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
ROBERTO TORRES, Appellant(s) v. 124612022 LLC, Appellee(s). 4D2023-0617 2023-03-09 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000969

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Appellee
Status Active
Representations Joshua S. Pinsky
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's May 1, 2023 jurisdictional brief and appellee's May 10, 2023 response, it is ORDERED that this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.020(h) (defining rendition of an order), 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss "is not enumerated in Florida Rule of Appellate Procedure 9.130" and not an appealable nonfinal order).LEVINE, FORST and ARTAU, JJ., concur.
Docket Date 2023-03-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 8, 2023 orders setting a final hearing and denying appellant's motion to dismiss are appealable final or nonfinal orders, as it appears they merely set a date for a final hearing and deny a motion to dismiss; and how the court has jurisdiction to review the March 9, 2023 order on the motion to determine rent, as it appears it is merely a draft order not yet signed by a judge nor filed with the clerk of the lower tribunal. See Fla. R. App. P. 9.020(h) (defining rendition of an order), 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss "is not enumerated in Florida Rule of Appellate Procedure 9.130" and not an appealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-06-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Joshua S. Pinsky's June 5, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of 124612022 LLC
View View File
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 22, 2023 motion for rehearing and reconsideration is denied.
Docket Date 2023-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Roberto Torres
Docket Date 2023-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Response
Subtype Response
Description Response
On Behalf Of 124612022 LLC
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Roberto Torres
Docket Date 2023-05-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Roberto Torres
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's March 27, 2023 motion for extension of time is granted, and the time for filing a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended thirty (30) days from the date of this order. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Roberto Torres
Docket Date 2023-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
ROBERTO TORRES, Appellant(s) v. 124612022 LLC and EUGENE DANKANYCH, Appellee(s). 4D2023-0608 2023-03-08 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE2003614

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Appellee
Status Active
Representations Joshua S. Pinsky
Name EUGENE DANKANYCH LLC
Role Appellee
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
Florida Limited Liability 2022-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State