Search icon

OXEN GROUP LLC

Company Details

Entity Name: OXEN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Nov 2023 (a year ago)
Document Number: L23000523720
FEI/EIN Number 93-4523640
Address: 10057 SELTEN WAY, APT 338, ORLANDO, FL 32827
Mail Address: 10057 SELTEN WAY, APT 338, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORREGROSA, SANDRO P Agent 10057 SELTEN WAY, APT 338, ORLANDO, FL 32827

Managing Member

Name Role Address
TORREGROSA, SANDRO P Managing Member 10057 SELTEN WAY, APT 338 ORLANDO, FL 32827
ARENAS PARRA, LINA TERESA Managing Member 10057 SELTEN WAY, APT 338 ORLANDO, FL 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 10057 SELTEN WAY, APT 338, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2024-04-27 10057 SELTEN WAY, APT 338, ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 10057 SELTEN WAY, APT 338, ORLANDO, FL 32827 No data

Court Cases

Title Case Number Docket Date Status
MARIA ISABEL QUADRI DE KINGSTON, etc., VS RAUL PARISI, et al., 3D2023-0074 2023-01-12 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-445

Parties

Name MARIA ISABEL QUADRI DE KINGSTON
Role Appellant
Status Active
Representations DANIELLE BIRMAN, JOSHUA R. WILLIAMS, DANIEL F. BACHMAN
Name RAUL PARISI
Role Appellee
Status Active
Representations BRIAN BARAKAT, Cody German, MATTHEW AKIBA, Jocelyne A. Macelloni, ANDREW G. SIMON
Name OXEN GROUP LLC
Role Appellee
Status Active
Name OSCAR E. PICCOLO
Role Appellee
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 05/17/2023
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAUL PARISI
Docket Date 2023-04-03
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of RAUL PARISI
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 04/04/2023
Docket Date 2023-03-10
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 RAUL PARISI
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/15/2023
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAUL PARISI
Docket Date 2023-01-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAUL PARISI
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RAUL PARISI, et al., VS MARIA ISABEL QUADRI DE KINGSTON, etc., 3D2022-0793 2022-05-10 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-180

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-445

Parties

Name OSCAR E. PICCOLO
Role Appellant
Status Active
Name RAUL PARISI
Role Appellant
Status Active
Representations Jocelyne A. Macelloni, MATTHEW AKIBA, BRIAN BARAKAT
Name OXEN GROUP LLC
Role Appellant
Status Active
Name MARIA ISABEL QUADRI DE KINGSTON
Role Appellee
Status Active
Representations JOSHUA R. WILLIAMS, DANIELLE BIRMAN, DANIEL F. BACHMAN
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION, AND CERTIFICATION PURSUANT TO FLA. R. APP. P. 9.330
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2023-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION, AND CERTIFICATION PURSUANT TO FLA. R. APP. P. 9.330
On Behalf Of RAUL PARISI
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2023-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAUL PARISI
Docket Date 2022-12-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-41 days to 1/03/2023
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAUL PARISI
Docket Date 2022-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAUL PARISI
Docket Date 2022-10-17
Type Record
Subtype Transcript
Description Transcripts ~ SUPPLEMENTAL EXCERPT TRANSCRIPT OF DEPOSITION
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of RAUL PARISI
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Extension of Time to File the Initial Brief is granted to and including seven (7) days after receipt of the supplemental record on appeal. Appellants' Unobjected to Motion to Supplement the Record on Appeal is granted, and the clerk of the circuit court is directed to supplement the record on appeal with the documents and transcripts that are stated in the Motion.
Docket Date 2022-09-30
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-OBJECTION TO SUPPLEMENTING THE RECORD AND A 5-DAY EXTENSION FOR APPELLANTS TO FILE THEIR INITIALBRIEF
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAUL PARISI
Docket Date 2022-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Lift Stay of this Appeal is granted, and the stay entered on August 5, 2022, is hereby lifted. This Court resumes jurisdiction.
Docket Date 2022-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO LIFT STAY OF THIS APPEALBASED ON BANKRUPTCY COURT'S FINDING THATBANKRUPTCY PROCEEDING DOES NOT STAY THEPROSECUTION OF THIS APPEAL
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants’ Motion for Extension of Time to File the Initial Brief, this appeal is stayed as to all parties until the bankruptcy stay is lifted.
Docket Date 2022-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAUL PARISI
Docket Date 2022-07-22
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The Suggestion of Bankruptcy Stay is recognized. The parties shall report the status in ninety (90) days from the date of this Order.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 8/03/2022
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAUL PARISI
Docket Date 2022-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOBJECTED TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of RAUL PARISI
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO ENLARGE PAGE LIMITS FOR INITIAL BRIEF
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-07-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee’s Response to the Motion to Stay Proceedings Pending Appeal is noted. Appellant’s Motion to Stay Proceedings Pending Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ENLARGE PAGE LIMITS FOR INITIAL BRIEF
On Behalf Of RAUL PARISI
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAYPROCEEDINGS PENDING APPEAL1
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-06-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CORRECTED ORDER-Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion to Stay Proceedings Pending Appeal. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of RAUL PARISI
Docket Date 2022-06-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of RAUL PARISI
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of RAUL PARISI
Docket Date 2022-05-17
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of RAUL PARISI
Docket Date 2022-05-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA ISABEL QUADRI DE KINGSTON
Docket Date 2022-05-10
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 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellants’ Motion for Rehearing, Written Opinion, and Certification, filed on March 30, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing, Written Opinion, and Certification is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response to Appellants’ Motion to Enlarge Page Limits for Initial Brief is noted. Upon consideration of Appellants’ Motion to Enlarge Page Limits for Initial Brief, the Motion is granted to the extent that the computer-generated brief shall not exceed 16,000 pages, and if the brief is typewritten, it shall not exceed sixty (60) pages. See Fla. R. App. P. 9.210(a)(2).
Docket Date 2022-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-27
Florida Limited Liability 2023-11-21

Date of last update: 09 Feb 2025

Sources: Florida Department of State