Search icon

GRANADA LLC

Company Details

Entity Name: GRANADA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Nov 2024 (3 months ago)
Document Number: L24000475610
Address: 411 THEODORE FREMD AVE., SUITE 100N, RYE, NY 10580
Mail Address: 411 THEODORE FREMD AVE., SUITE 100N, RYE, NY 10580
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role Address
BORBOERG BERMUDEZ, EDUARDO Authorized Member 411 THEODORE FREMD AVE., SUITE 100N, RYE, NY 10580

Court Cases

Title Case Number Docket Date Status
STUART N. BORNSTEIN and GRANADA, LLC VS IRA A. MARCUS and IRA MARCUS, P.A. 4D2018-0277 2018-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-046657 (14)

Parties

Name GRANADA LLC
Role Appellant
Status Active
Name STUART N. BORNSTEIN
Role Appellant
Status Active
Representations GEORGE E. MCARDLE, XAVIER A. FRANCO, MICHAEL MULLAVEY, John P. Seiler
Name Ira A. Marcus
Role Appellee
Status Active
Representations MARK J. Sullivan, Robert M. Klein, Sloan A. Carr, Clifford Alan Wolff, ANDREW M. FELDMAN
Name IRA MARCUS, P.A.
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Record
Subtype Transcript
Description Transcript Received ~ 848 PAGES **SUPPLEMENTAL**
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STUART N. BORNSTEIN
Docket Date 2018-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ira A. Marcus
Docket Date 2018-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/14/18
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ira A. Marcus
Docket Date 2019-08-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants’ May 30, 2019 “motion for rehearing en banc or alternatively, for rehearing and motion for certification of an issue of great public importance” is denied. Further,ORDERED that the appellants’ June 13, 2019 motion for leave to file a reply is denied.
Docket Date 2019-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-13
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-06-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of Ira A. Marcus
Docket Date 2019-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' May 22, 2019 motion for extension of time is granted, and the time in which to file Rule 9.330 and 9.331 motions is extended to and including May 30, 2019.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ January 17, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-25
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 2019-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STUART N. BORNSTEIN
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' January 3, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-03
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 STUART N. BORNSTEIN
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' November 26, 2018 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 10, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-11-26
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 STUART N. BORNSTEIN
Docket Date 2018-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ira A. Marcus
Docket Date 2018-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ira A. Marcus
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' November 14, 2018 motion for extension of time is granted in part. Appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-11-14
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 Ira A. Marcus
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ira A. Marcus
Docket Date 2018-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/18
Docket Date 2018-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/15/18
Docket Date 2018-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STUART N. BORNSTEIN
Docket Date 2018-07-06
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 STUART N. BORNSTEIN
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 13, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within ninety (90) 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 2018-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 6021 PAGES
Docket Date 2018-04-13
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 STUART N. BORNSTEIN
Docket Date 2018-01-30
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellants' January 29, 2018 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended fifteen (15) days from the date of this order.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of STUART N. BORNSTEIN
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STUART N. BORNSTEIN
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' July 6, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further,ORDERED that appellants' July 12, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2018-01-22
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Florida Limited Liability 2024-11-12

Date of last update: 07 Feb 2025

Sources: Florida Department of State