Search icon

SEQUOIA LLC

Company Details

Entity Name: SEQUOIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Sep 2024 (5 months ago)
Document Number: L24000406604
Address: 13740 NE 1ST AVE, MIAMI, FL 33161
Mail Address: 13740 NE 1ST AVE, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZITUN, NISIM Agent 13740 NE 1ST AVE, MIAMI, FL 33161

Authorized Member

Name Role Address
ZITUN, NISIM Authorized Member 13740 NE 1ST AVE, MIAMI, FL 33161
MENASHE, ROEE Authorized Member 12 PALERMO LN, MOUNT LAUREL, NJ 08054

Court Cases

Title Case Number Docket Date Status
SEQUOIA VS MARK A. LONG 5D2021-2395 2021-09-27 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-DR-56757

Parties

Name SEQUOIA LLC
Role Appellant
Status Active
Name Mark A. Long
Role Appellee
Status Active
Representations John Daly, Jack L. Platt, Billie Jo Hopwood
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR RECLARIFICATION DENIED
Docket Date 2023-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR RECLARIFICATION OF RULING PURSUANT TO FLA. R. 9.330"
On Behalf Of Sequoia
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2023-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Sequoia
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sequoia
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB ACKNOWLEDGED
Docket Date 2022-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mark A. Long
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mark A. Long
Docket Date 2022-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2022-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "EMERGENCY MOTION FOR RECONSIDERATION"; TO 06/29 ORDER
On Behalf Of Sequoia
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 8/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "SECOND EMERGENCY MOTION FOR EXTENSION OF TIME"
On Behalf Of Mark A. Long
Docket Date 2022-06-21
Type Response
Subtype Objection
Description OBJECTION ~ TO 06/15/22 MOTION
On Behalf Of Sequoia
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ "EMERGENCY"; SECOND AMENDED MOTION
On Behalf Of Mark A. Long
Docket Date 2022-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE SECOND AMENDED MOTION
On Behalf Of Mark A. Long
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mark A. Long
Docket Date 2022-05-17
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ ANSWER BRF BY 6/16
Docket Date 2022-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Mark A. Long
Docket Date 2022-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sequoia
Docket Date 2022-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Sequoia
Docket Date 2022-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB; IB STRICKEN; AA ADVISED EXHIBITS MUST BE FILED AS A SEPARATE APPENDIX...
Docket Date 2022-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 4/20 ORDER
On Behalf Of Sequoia
Docket Date 2022-03-16
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY HARRIS W/DRAWN; INITIAL BRF BY 4/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND REQUEST FOR EOT FOR IB
On Behalf Of Sequoia
Docket Date 2022-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 134 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sequoia
Docket Date 2022-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 3/7 AND IB 10 DAYS THEREAFTER
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/7
On Behalf Of Sequoia
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1247 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark A. Long
Docket Date 2021-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/21
On Behalf Of Mark A. Long

Documents

Name Date
Florida Limited Liability 2024-09-18

Date of last update: 07 Feb 2025

Sources: Florida Department of State