Search icon

SKYLAND DEVELOPMENT GROUP LLC

Company Details

Entity Name: SKYLAND DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2024 (a year ago)
Document Number: L24000074371
Address: 2075 DATURA STREET, SARASOTA, FL, 34239, US
Mail Address: 2075 DATURA STREET, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GURLEY SHAUN Agent 2075 DATURA STREET, SARASOTA, FL, 34239

Authorized Member

Name Role Address
GURLEY SHAUN Authorized Member 2075 DATURA STREET, SARASOTA, FL, 34239

Court Cases

Title Case Number Docket Date Status
ROYAL ESTATES OF COOPER CITY, LLC, et al., Appellant(s) v. GRAY CONSTRUCTION AND ASSOCIATES, INC., Appellee(s). 4D2024-1122 2024-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018433

Parties

Name ROYAL ESTATES OF COOPER CITY, LLC
Role Appellant
Status Active
Representations Keith David Silverstein, Jose Ariel Peralta, Marlon Jay Weiss
Name Isaac Dabakaroff
Role Appellant
Status Active
Name Daniel Dabakaroff
Role Appellant
Status Active
Name Angela Dabakaroff
Role Appellant
Status Active
Name 117-119 W 15 STREET LLC
Role Appellant
Status Active
Name 955 S. FEDERAL LLC
Role Appellant
Status Active
Name AAD HOLDINGS LLC
Role Appellant
Status Active
Name AAD Holdings II LLC
Role Appellant
Status Active
Name DBAK Capital LLC
Role Appellant
Status Active
Name PINE ISLAND SHOPPING PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name PINE ISLAND SHOPPING PLAZA AT SUNRISE II, LLC
Role Appellant
Status Active
Name SKYLAND CONSTRUCTION LLC
Role Appellant
Status Active
Name SKYLAND CONSTRUCTION GROUP LLC
Role Appellant
Status Active
Name SKYLAND DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Name SKYLAND MANAGEMENT GROUP LLC
Role Appellant
Status Active
Name SKYLAND PROPERTIES CORP
Role Appellant
Status Active
Name SKYLAND REALTY GROUP LLC.
Role Appellant
Status Active
Name SKYLAND SPACES OF FTL LLC
Role Appellant
Status Active
Name WATERSIDE PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name IAD HOLDINGS, LLC
Role Appellant
Status Active
Name SKYFI MARKETING LLC
Role Appellant
Status Active
Name JHTB Holding, LLC
Role Appellant
Status Active
Name SUKKAT DAVID CONGREGATION, INC.
Role Appellant
Status Active
Name INNER URBAN ASSET MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name AD PROPERTY HOLDINGS, LLC
Role Appellant
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SKYLOFTS FTL LLC
Role Appellant
Status Active
Name GRAY CONSTRUCTION AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations Roger Caldwell Brown

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 7, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Royal Estates of Cooper City, LLC
View View File
Docket Date 2024-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ROYAL ESTATES OF COOPER CITY, LLC, Appellant(s) v. GRAY CONSTRUCTION AND ASSOCIATES, INC., Appellee(s). 4D2023-1084 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018433

Parties

Name 117-119 W 15 STREET LLC
Role Appellant
Status Active
Name PINE ISLAND SHOPPING PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name AMNON DABAKAROFF LLC
Role Appellant
Status Active
Name SKYLAND PROPERTIES CORP
Role Appellant
Status Active
Name Isaac Dabakaroff
Role Appellant
Status Active
Name D&B Christopher St. Corp.
Role Appellant
Status Active
Name SKIFI Marketing, LLC
Role Appellant
Status Active
Name WATERSIDE PLAZA AT SUNRISE, LLC
Role Appellant
Status Active
Name SKYLAND DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Name SUKKAT DAVID CONGREGATION, INC.
Role Appellant
Status Active
Name 120 Lexington Ave. Corp.
Role Appellant
Status Active
Name Daniel Dabakaroff
Role Appellant
Status Active
Name Angela Dabakaroff
Role Appellant
Status Active
Name ROYAL ESTATES OF COOPER CITY, LLC
Role Appellant
Status Active
Representations Marlon J. Weiss, Keith David Silverstein
Name JHTB Holdings, LLC
Role Appellant
Status Active
Name 955 S. FEDERAL LLC
Role Appellant
Status Active
Name IAD HOLDINGS, LLC
Role Appellant
Status Active
Name GRAY CONSTRUCTION AND ASSOCIATES, INC.
Role Appellee
Status Active
Representations Roger C. Brown
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ May 10, 2023 jurisdictional brief and appellee’s June 8, 2023 response, this appeal shall proceed.
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2527 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-08
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
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 Royal Estates of Cooper City, LLC
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Royal Estates of Cooper City, LLC
View View File
Docket Date 2023-11-07
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT RECORD ON APPEAL, REQUEST FOR JUDICIAL NOTICE & RESPONSE
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gray Construction and Associates, Inc.
View View File
Docket Date 2023-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT THE RECORD ON APPEAL, REQUEST FOR JUDICIAL NOTICE & RESPONSE TO APPELLANT'S 10/18/2023 NOTICE OF FILING
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-11-01
Type Record
Subtype Supplemental Record
Description ***Motion Granted***Supplemental Record
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-10-23
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DISMISS
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-10-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-10-20
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-09-27
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-09-15
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **RESPONSE FILED**
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-09-13
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Royal Estates of Cooper City, LLC
View View File
Docket Date 2023-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time 30 DAYS TO 10/2/23
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Gray Construction and Associates, Inc.
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 18, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***AMENDED***
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-04-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration of Appellants' October 23, 2023 response, it is ORDERED that Appellee's October 20, 2023 motion to dismiss is denied. Further, upon consideration of Appellants' November 6, 2023 response, it is ORDERED that Appellee's November 1, 2023 motion to supplement record is granted. The material requested in the motion, save for the public records, is deemed filed. Further, ORDERED that Appellee's request for judicial notice is denied.
View View File
Docket Date 2023-08-17
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 Royal Estates of Cooper City, LLC
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 10, 2023 amended motion for extension of time is granted in part without prejudice to filing a further motion for extension of time if necessary. Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s May 10, 2023 statement regarding jurisdiction.
Docket Date 2023-05-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Royal Estates of Cooper City, LLC
Docket Date 2023-05-09
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 April 14, 2023 order is a final order, as it appears to merely grant summary judgment as to liability and further judicial labor appears to be indicated. Fla. R. App. P. 9.110; Singleton v. Realty Land Invs., Inc., 5 So. 3d 794, 795 (Fla. 1st DCA 2009); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) (“An order that merely grants a motion for summary judgment is not a final order.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: 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.
SKYLAND DEVELOPMENT GROUP, LLC VS FTL PROPERTY, LLC 4D2021-1706 2021-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-16579 (18)

Parties

Name SKYLAND DEVELOPMENT GROUP LLC
Role Appellant
Status Active
Representations Keith David Silverstein
Name FTL PROPERTY, LLC
Role Appellee
Status Active
Representations Karl Burgunder, Terrence P. O'Connor, James D. Camp, I I I
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s October 26, 2021 motion for appellate 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.
Docket Date 2021-12-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-11-29
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FTL Property, LLC
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-11-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's November 29, 2021 motion to accept reply brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2021-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FTL Property, LLC
Docket Date 2021-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FTL Property, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/05/2021
Docket Date 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FTL Property, LLC
Docket Date 2021-10-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's October 5, 2021 motion to accept brief as timely filed is granted. The initial brief is deemed timely filed as of the date of this order. Further,ORDERED that the September 23, 2021 order to show cause is discharged.
Docket Date 2021-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-10-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-09-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-08-25
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 2021-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FTL Property, LLC
Docket Date 2021-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 298 PAGES (PAGES 1-287)
On Behalf Of Clerk - Broward
Docket Date 2021-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-07-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 16, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rules 9.045 and 9.420(d) shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF COMPLIANCE
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-07-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 6, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that 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 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: 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 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Skyland Development Group, LLC
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Skyland Development Group, LLC

Documents

Name Date
Florida Limited Liability 2024-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State