Search icon

GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC - Florida Company Profile

Company Details

Entity Name: GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1996 (29 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L96000000927
FEI/EIN Number 650711221

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2640 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL, 33133, US
Mail Address: 2640 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ALAN Manager 2640 S. Bayshore Drive, Miami, FL, 33133
LIMA SONIA Manager 2640 S. Bayshore Drive, Miami, FL, 33133
LIMA ALAN Agent 2640 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2017-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 2640 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-22 2640 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
LC AMENDMENT 2015-06-19 - -
CHANGE OF MAILING ADDRESS 2013-03-05 2640 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-11-05 LIMA, ALAN -
AMENDED AND RESTATEDARTICLES 2005-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001803809 TERMINATED 1000000556866 MIAMI-DADE 2013-12-16 2033-12-26 $ 1,108.16 STATE OF FLORIDA0099750
J13001803825 TERMINATED 1000000556868 MIAMI-DADE 2013-12-16 2033-12-26 $ 5,299.24 STATE OF FLORIDA0000927

Court Cases

Title Case Number Docket Date Status
Grove Harbour Marina and Caribbean Marketplace, LLC, etc., Appellant(s), v. Grove Bay Investment Group LLC, etc., Appellee(s). 3D2021-0806 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31658

Parties

Name GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Role Appellant
Status Active
Representations Mathew Daniel Gutierrez, Leslie Rothenberg, Jesse Michael Panuccio, Glen H. Waldman
Name GROVE BAY INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations Deana Davis Falce, Jeffrey Scott Bass, Whitney Anne Kouvaris
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee's Motion for Rehearing, filed on May 30, 2024, is hereby denied. Appellee's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grove Bay Investment Group LLC
View View File
Docket Date 2024-06-13
Type Response
Subtype Response
Description Appellant's Grove Harbour's Response to Appellee's Grove Bay's Third and Fourth Motions for Rehearing
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
View View File
Docket Date 2024-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Appellee's Motion for Rehearing and Rehearing En Banc
On Behalf Of Grove Bay Investment Group LLC
View View File
Docket Date 2024-05-31
Type Record
Subtype Appendix
Description Appendix to Appellee Motion for Rehearing and Rehearing En Banc
On Behalf Of Grove Bay Investment Group LLC
View View File
Docket Date 2024-05-15
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ To Motion for rehearing
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The Joint Motion for Extension of Time to file responses to the respective Motions for Rehearing is granted to and including July 7, 2023.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ To Motion for Rehearing
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2023-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ And/or Clarification
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE GROVE BAY'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2023-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE GROVE BAY'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2023-02-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2023-01-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-01-27
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 Grove Bay Investment Group LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 6, 2022 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-09-07
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF NOTICE OF UNAVAILABILITY
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-09-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY/ Withdrawal filed 9/7/22
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-05-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 11, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ VOLUME 3
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Reconsider Order of November 2, 2021, or in the Alternative, to Strike Answer Brief, the request for reconsideration is granted. Appellant shall supplement the Record on Appeal with the color copies that were submitted to the trial court, and within five (5) days from the date of this Order, Appellant shall file an amended initial brief that includes said color copies. Appellant is prohibited from supplementing the record, or amending the Initial Brief, with any material beyond the relief requested in the Motion. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2022-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED SUPPLEMENTAL RECORD ON APPEAL- VOLUME 2
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOMOTION TO RECONSIDER ORDER OF NOVEMBER 2, 2021 OR,IN THE ALTERNATIVE, TO STRIKE ANSWER BRIEF
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-04-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within seven (7) days from the date of this Order, to Appellant’s Motion to Reconsider Order of November 2, 2021, or, in the Alternative, to Strike Answer Brief.
Docket Date 2022-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RECONSIDER ORDER OF NOVEMBER2, 2021 OR, IN THE ALTERNATIVE, TO STRIKE ANSWER BRIEF
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s Response to Appellee’s Motion for Order to Show Cause and Request to Strike Non-Record Exhibit is noted. Upon consideration, Appellee’s Motion for Order to Show Cause and Request to Strike Non-Record Exhibit from Appellant’s Initial Brief is hereby denied.
Docket Date 2022-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT GROVE HARBOUR'S RESPONSE TO APPELLEEGROVE BAY'S MOTION FOR ORDER TO SHOW CAUSE ANDCOMPANION REQUEST TO STRIKE NON-RECORD EXHIBIT
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INTENT TO FILE RESPONSETO APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE ANDCOMPANION REQUEST TO STRIKE NON-RECORD EXHIBIT
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2022-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SMOTION FOR ORDER TO SHOW CAUSE AND COMPANIONREQUEST TO STRIKE NON-RECORD EXHIBIT FROMAPPELLANT'S INITIAL BRIEF FILED NOVEMBER 12, 2021
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-02-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLEE GROVE BAY INVESTMENT GROUP, LLC'SMOTION FOR ORDER TO SHOW CAUSE AND COMPANIONREQUEST TO STRIKE NON-RECORD EXHIBIT FROMAPPELLANT'S INITIAL BRIEF FILED NOVEMBER 12, 2021
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellant’s Response to Appellee’s Motion for Extension of Time to File Answer Brief is noted. Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including April 12, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-59 days to 2/11/2022
Docket Date 2021-12-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on December 6, 2021, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2021-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PROPOSED SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant's October 16, 2021, Motion to Supplement the Record is hereby denied.Upon consideration of Appellee's Motion to Strike Portions ofAppellant's Supplemental Record and Initial Brief, the Motion to Strike theInitial Brief is granted. The Initial Brief filed on October 16, 2021, is herebystricken. Within ten (10) days from the date of this Order, Appellant isordered to file an initial brief, referring only to the materials that were filed in the trial court prior to the entry of the order under review.
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-59 days to 01/14/2022
Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SRESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO SUPPLEMENT THE RECORD
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-10-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SMOTION TO STRIKE PORTIONS OF APPELLANT'SSUPPLEMENTAL RECORD AND INITIAL BRIEF
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 11-2-21/ IB stricken.
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Emergency Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2021-10-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S "EMERGENCY" MOTION TO RELINQUISH JURISDICTION VOL. 4
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANT GROVE HARBOUR MARINA AND CARIBBEANMARKETPLACE LLC'S SUPPLEMENT TO EMERGENCYMOTION TO RELINQUISH JURISDICTION
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SRESPONSE IN OPPOSITION TO APPELLANT'S"EMERGENCY" MOTION TO RELINQUISH JURISDICTION
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-10-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE IN RESPONSE TO GROVE BAY'SUNFOUNDED CONCERNS
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT GROVE HARBOUR MARINA AND CARIBBEANMARKETPLACE LLC'S EMERGENCY MOTION TO RELINQUISHJURISDICTION
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including October 15, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-09-30
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 Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 10/1/21
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/3/21
Docket Date 2021-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 07/05/2021
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ON APPEAL-SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Leave to File a Reply to Appellee’s Response to the Emergency Motion to Review the Trial Court’s Denial of Appellant’s Motion to Stay is hereby denied. Appellant’s Emergency Motion to Review is hereby denied. The temporary stay entered on March 31, 2021, is lifted. LOGUE, SCALES and HENDON, JJ., concur.
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE A REPLYTO APPELLEE'S RESPONSE TO APPELLANT'SEMERGENCY MOTION TO REVIEW THE TRIALCOURT'S DENIAL OF APPELLANT'S MOTION TO STAY
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-04-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE TO APPELLANT'S MOTION TO STAYVOLUME 3 OF 5TAB 12
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-04-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S EMERGENCY MOTION TO REVIEWTHE TRIAL COURT'S DENIAL OF APPELLANT'S MOTION TO STAY
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING EXHIBITS TOAPPELLANT'S EMERGENCY MOTION TO REVIEWTHE TRIAL COURT'S DENIAL OF APPELLANT'SMOTION TO STAY FINAL JUDGMENT PENDING APPEAL
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-03-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Emergency Motion to Review the Trial Court's Denial of its Motion to Stay Final Judgment Pending Appeal, the trial court's final judgment, and corrected final judgment currently under review, are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within fifteen (15) days from the date of this Order to Appellant's Emergency Motion. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2021-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION TO REVIEW THE TRIAL COURT'S DENIAL OF APPELLANT'S MOTION TO STAY FINAL JUDGMENT PENDING APPEAL
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-03-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S EMERGENCY MOTION TO REVIEWTHE TRIAL COURT'S DENIAL OF APPELLANT'SMOTION TO STAY FINAL JUDGMENT PENDING APPEAL
On Behalf Of Grove Harbour Marina and Caribbean Marketplace, LLC
Docket Date 2021-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 5, 2021.
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Grove Bay Investment Group LLC
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC, etc., VS GROVE BAY INVESTMENT GROUP, LLC, etc., 3D2020-1635 2020-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31658

Parties

Name GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Role Appellant
Status Active
Representations Glen H. Waldman, Eleanor T. Barnett, Mathew D. Gutierrez, Michael A. Sayre, Leslie B. Rothenberg, Julie Levine
Name GROVE BAY INVESTMENT GROUP LLC
Role Appellee
Status Active
Representations Deana D. Falce, Jeffrey S. Bass, Alannah L. Shubrick
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2021-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILINGCORRECTED FINAL JUDGMENT
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2021-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING FINAL JUDGMENT
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for entry of a final judgment. The appellate proceedings are stayed for a period of thirty (30) days from the date of this Order.
Docket Date 2021-02-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SMOTION TO RELINQUISH JURISDICTIONFOR ENTRY OF FINAL JUDGMENT
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2021-02-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Filing Trial Court Order is noted. The Court resumes jurisdiction of this cause.
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE GROVE BAY INVESTMENT GROUP,LLC'S MOTION TO RELINQUISH JURISDICTION FOR ENTRY OFFINAL JUDGMENT
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING TRIAL COURT ORDER
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-12-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee's Corrected Alternative Motion to Relinquish Jurisdictionand Stay of Appellate Proceedings is granted. This matter is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of rendering a decision on Appellee's Motion for Rehearing and Reconsideration of the Court's Order on Plaintiff's Motion for Summary Judgment on Defendant's Fraud Defense (Affirmative Defenses 4 and 5) and on Defendant'sDelay Defense (Affirmative Defense 12), filed on October 22, 2020.
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE INOPPOSITION TO APPELLEE'S ALTERNATIVEMOTION TO RELINQUISH JURISDICTIONAND STAY OF APPELLATE PROCEEDINGS
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-12-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'SALTERNATIVE MOTION TO RELINQUISH JURISDICTIONAND STAY OF APPELLATE PROCEEDINGS
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion for Leave to File Corrected Alternative Motion to Relinquish Jurisdiction and Stay of Appellate Proceedings is granted, and the Corrected Motion attached to said Motion is accepted by the Court.
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2020-12-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within seven (7) days from the date of this Order to Appellee's Alternative Motion to Relinquish Jurisdiction and Stay of Appellate Proceedings.
Docket Date 2020-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SUNOPPOSED MOTION FOR LEAVE TO FILECORRECTED ALTERNATIVE MOTION TO RELINQUISHJURISDICTION AND STAY OF APPELLATE PROCEEDINGS
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITIONTO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'SMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-12-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SALTERNATIVE MOTION TO RELINQUISH JURISDICTIONAND STAY OF APPELLATE PROCEEDINGS
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ALTERNATIVE MOTIONTO RELINQUISH JURISDICTION AND STAY OFAPPELLATE PROCEEDINGS
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-12-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss Appeal for Lack of Jurisdiction is granted to and including December 10, 2020.
Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'SMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE GROVE BAY INVESTMENT GROUP, LLC'SMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of GROVE BAY INVESTMENT GROUP LLC
Docket Date 2020-11-12
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, GROVE HARBOUR MARINA AND CARIBBEANMARKETPLACE, LLC'S NOTICE OF COMPLIANCE
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-06
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 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Docket Date 2020-11-06
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 appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
THE LEYVA-LIMA FAMILY TRUST, et al., VS ALAN LIMA, et al., 3D2019-0825 2019-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20150

Parties

Name GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Role Appellant
Status Active
Name THE LEYVA-LIMA FAMILY TRUST
Role Appellant
Status Active
Representations Eugene E. Stearns, JASON S. KOSLOWE
Name JESSICA L. LEYVA
Role Appellant
Status Active
Name HARBOUR MAINTENANCE, INC.
Role Appellee
Status Active
Name SONIA LIMA
Role Appellee
Status Active
Name ALAN LIMA
Role Appellee
Status Active
Representations ADAM J. LAMB
Name THE SONIA LIMA TRUST
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 4/7/20
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2020-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The deadline for Appellees to file their answer brief is tolled pending disposition of Appellees' Motion to Dismiss. Appellants shall file a response, within ten (10) days from the date of this Order, to Appellees' Motion to Dismiss. Appellees' motion for further extension of time to file the answer brief is deferred until disposition of the Motion to Dismiss.
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE ANSWER BRIEF IN LIGHT OF PENDING MOTION TO DISMISS APPEAL
On Behalf Of ALAN LIMA
Docket Date 2020-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of ALAN LIMA
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/07/20
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN LIMA
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN LIMA
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including December 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/7/19
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-04-30
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 2019-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE LEYVA-LIMA FAMILY TRUST, etc., et al., VS ALAN LIMA, etc., et al., 3D2019-0829 2019-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17474

Parties

Name GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Role Appellant
Status Active
Name THE LEYVA-LIMA FAMILY TRUST
Role Appellant
Status Active
Representations Eugene E. Stearns, JASON S. KOSLOWE
Name JESSICA L. LEYVA
Role Appellant
Status Active
Name HARBOUR MAINTENANCE, INC.
Role Appellee
Status Active
Name ALAN LIMA
Role Appellee
Status Active
Representations ADAM J. LAMB
Name THE SONIA LIMA TRUST
Role Appellee
Status Active
Name SONIA LIMA
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ The Motion to Dismiss the Appeal is granted. See The Leyva-Lima Family Trust, et al. v. Lima, et al., 3D19-825 (Fla. 3d DCA June 24, 2020) (Opinion on Motion to Dismiss Appeal).
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2020-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The deadline for Appellees to file their answer brief is tolled pending disposition of Appellees' Motion to Dismiss. Appellants shall file a response, within ten (10) days from the date of this Order, to Appellees' Motion to Dismiss. Appellees' motion for further extension of time to file the answer brief is deferred until disposition of the Motion to Dismiss.
Docket Date 2020-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of ALAN LIMA
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE ANSWER BRIEF IN LIGHT OF PENDING MOTION TO DISMISS APPEAL
On Behalf Of ALAN LIMA
Docket Date 2020-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN LIMA
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/07/20
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 4/7/20
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN LIMA
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including December 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-18
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 THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/7/19
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2019-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 17, 2019.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALAN LIMA
ALAN LIMA, et al., VS THE LEYVA-LIMA FAMILY TRUST, et al., 3D2018-0510 2018-03-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20750

Parties

Name ALAN LIMA
Role Appellant
Status Active
Representations ADAM J. LAMB, ANDREW C. HALL, ROARKE MAXWELL
Name THE SONIA LIMA TRUST
Role Appellant
Status Active
Name SONIA LIMA
Role Appellant
Status Active
Name GROVE HARBOUR MARINA AND CARIBBEAN MARKETPLACE, LLC
Role Appellant
Status Active
Name HARBOUR MAINTENANCE, INC.
Role Appellant
Status Active
Name THE LEYVA-LIMA FAMILY TRUST
Role Appellee
Status Active
Representations DAVID C. POLLACK, JASON S. KOSLOWE, Eugene E. Stearns
Name JESSICA L. LEYVA
Role Appellee
Status Active
Name GIRALDO LEYVA, JR.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN LIMA
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 27, 2018.
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of ALAN LIMA
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 12, 2018.
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of ALAN LIMA
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 2, 2018.
Docket Date 2018-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of ALAN LIMA
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 21, 2018.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE LEYVA-LIMA FAMILY TRUST
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALAN LIMA
Docket Date 2018-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before April 1, 2018.
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-03-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALAN LIMA
Docket Date 2018-03-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALAN LIMA

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-11
CORLCAUTH 2017-07-10
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340073451 0418800 2014-11-10 2640 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-10
Emphasis L: FORKLIFT
Case Closed 2014-12-05

Related Activity

Type Complaint
Activity Nr 919247
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State