Entity Name: | 1906 COLLINS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Feb 2022 (3 years ago) |
Document Number: | M07000006633 |
FEI/EIN Number | 261298426 |
Mail Address: | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131, US |
Address: | 999 BRICKELL AVE, SUITE 600, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MITCHELL SETH POLANSKY, P.A. | Agent |
Name | Role |
---|---|
MR. HOSPITALITY GROUP MANAGEMENT INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000079198 | MARION MIAMI BEACH | ACTIVE | 2022-07-01 | 2027-12-31 | No data | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131 |
G16000025222 | BAOLI | EXPIRED | 2016-03-09 | 2021-12-31 | No data | 999 BRICKELL AVE STE 600, MIAMI, FL, 33131 |
G11000085562 | BAOLI VITA | EXPIRED | 2011-08-29 | 2016-12-31 | No data | 1906 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
G11000085566 | BAOLI MIAMI | EXPIRED | 2011-08-29 | 2016-12-31 | No data | 1906 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
G10000107602 | VITA RESTAURANT & LOUNGE | EXPIRED | 2010-11-24 | 2015-12-31 | No data | 1906 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
G08050900275 | VITA | EXPIRED | 2008-02-19 | 2013-12-31 | No data | 43 WOOSTER STREET, NO. 6E, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 999 BRICKELL AVE, SUITE 600, Miami, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 999 BRICKELL AVE, SUITE 600, Miami, FL 33131 | No data |
LC AMENDMENT | 2022-02-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-20 | 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2011-06-20 | MITCHELL SETH POLANSKY, P.A. | No data |
LC AMENDMENT | 2008-11-20 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
LC AMENDMENT | 2008-03-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000608925 | TERMINATED | 1000001012028 | MIAMI-DADE | 2024-09-12 | 2034-09-18 | $ 821.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J14000019751 | TERMINATED | 1000000566487 | MIAMI-DADE | 2013-12-26 | 2034-01-03 | $ 1,606.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906 COLLINS, LLC, etc., VS LUIS MANUEL CHIBRAS ROMERO, et al., | 3D2020-1421 | 2020-10-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1906 COLLINS, LLC |
Role | Appellant |
Status | Active |
Representations | Alan J. Perlman, VIJAY G. BRIJBASI, CATHERINE F. HOFFMAN |
Name | MIGUEL ANGEL CHIBRAS ROMERO |
Role | Appellee |
Status | Active |
Name | LUIS MANUEL CHIBRAS ROMERO |
Role | Appellee |
Status | Active |
Representations | Olga M. Vieira, MANUEL L. CRESPO, STEPHANIE L. VARELA |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-02 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon consideration, the Petition for Writ of Certiorari is dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214, 215 (Fla.1998) (observing “it is settled law that, as a condition precedent to invoking a district court's certiorari jurisdiction, the petitioning party must establish that it has suffered an irreparable harm that cannot be remedied on direct appeal.”). Upon consideration of Respondents’ Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, subject to the trial court’s determination pursuant to section 83.251, Florida Statutes, that Respondents are the prevailing party in the action below. |
Docket Date | 2021-02-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENT APPENDIX TO REPLY BRIEF |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2021-01-15 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2021-01-12 |
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’ Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including January 15, 2021. |
Docket Date | 2021-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE REPLY REGARDING PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including January 11, 2021. |
Docket Date | 2020-12-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FORATTORNEYS' FEES AND COSTS |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-12-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE REPLY REGARDING PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-12-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | LUIS MANUEL CHIBRAS ROMERO |
Docket Date | 2020-12-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Respondents’ Request for Judicial Notice is granted as stated in the Request. EMAS, C. J., and HENDON and GORDO, JJ., concur. |
Docket Date | 2020-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LUIS MANUEL CHIBRAS ROMERO |
Docket Date | 2020-11-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RESPONDENTS' REQUEST FOR JUDICIAL NOTICE |
On Behalf Of | LUIS MANUEL CHIBRAS ROMERO |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including November 30, 2020. |
Docket Date | 2020-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ ESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LUIS MANUEL CHIBRAS ROMERO |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including November 23, 2020. |
Docket Date | 2020-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LUIS MANUEL CHIBRAS ROMERO |
Docket Date | 2020-10-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ The Court's Show Cause Order issued on October 5, 2020, is carried with the case. Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may serve a reply within twenty (20) days of service of the response. |
Docket Date | 2020-10-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Within twenty-four hours from the issuance of this Order, Petitioner is ordered to file Exhibit A, which is referenced in the Response to the Order to Show Cause but not attached to the Response filed with this Court. |
Docket Date | 2020-10-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING EXHIBIT A TORESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to show cause within ten (10) days from the date of this Order as to why this petition should not be transferred to the Eleventh Judicial Circuit Court, Appellate Division. |
Docket Date | 2020-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2021-02-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
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 19-28425 |
Parties
Name | 1906 COLLINS, LLC |
Role | Appellant |
Status | Active |
Representations | VIJAY G. BRIJBASI, CATHERINE F. HOFFMAN |
Name | GREGORY GALY |
Role | Appellee |
Status | Active |
Name | MILA MIAMI,LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL RIDARD |
Role | Appellee |
Status | Active |
Name | CHRISTOPHE CAUCINO |
Role | Appellee |
Status | Active |
Name | LUIS MANUEL CHIBRAS ROMERO |
Role | Appellee |
Status | Active |
Name | MILA GROUP LLC |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MR. HOSPITALITY LLC |
Role | Appellant |
Status | Active |
Name | MIGUEL ANGEL CHIBRAS ROMERO |
Role | Appellee |
Status | Active |
Representations | JOHN H. SCHULTE, Olga M. Vieira, HELBERT A. CANALES-ROJAS, DAVID S. WILLIG |
Docket Entries
Docket Date | 2022-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees Michael Ridard, Gregory Galy, Mila Miami, LLC, and Mila Group, LLC's Motion for Rehearing is hereby denied. Appellees Michael Ridard, Gregory Galy, Mila Miami, LLC, and Mila Group, LLC's Motion for Rehearing En Banc is denied. |
Docket Date | 2022-10-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-03 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel of Record is granted, and Vijay G. Brijbasi, Esquire, is hereby withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. |
Docket Date | 2022-09-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2022-09-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2022-09-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | MIGUEL ANGEL CHIBRAS ROMERO |
Docket Date | 2022-08-17 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded. |
Docket Date | 2020-11-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MIGUEL ANGEL CHIBRAS ROMERO |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-04 days to 10/16/2020 |
Docket Date | 2020-10-09 |
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 | MIGUEL ANGEL CHIBRAS ROMERO |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF IMPROPERLYFILED BRIEF AND APPENDIX |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ *Filed under the wrong case number, See notice filed 10/9/20 |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ *Filed under the wrong case number, See notice filed 10/9/20 |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-21 days to 10/12/20 |
Docket Date | 2020-09-16 |
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 | MIGUEL ANGEL CHIBRAS ROMERO |
Docket Date | 2020-08-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-08-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ AMENDED ACKNOWLEDGMENT LETTER REFLECTING AMENDED NOTICE OF APPEAL THAT THIS IS A NON-FINAL APPEAL |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-08-05 |
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 | 1906 COLLINS LLC |
Docket Date | 2020-08-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/22/20 |
Docket Date | 2020-07-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-07-27 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 6, 2020. |
Docket Date | 2020-07-27 |
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 | 2020-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MIGUEL ANGEL CHIBRAS ROMERO |
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 19-28425 |
Parties
Name | CHRISTOPHE CAUCINO |
Role | Appellant |
Status | Active |
Representations | DAVID S. WILLIG |
Name | 1906 COLLINS, LLC |
Role | Appellee |
Status | Active |
Representations | VIJAY G. BRIJBASI, JOHN H. SCHULTE, CATHERINE F. HOFFMAN |
Name | MR. HOSPITALITY LLC |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-12-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. |
Docket Date | 2021-04-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-04-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2021-03-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Notice of Oral Argument-Video Conference |
Description | Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, MARCH 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. 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. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. |
Docket Date | 2020-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR THIRTY DAY EXTENSION OF TIMETO FILE REPLY BRIEF |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-11-05 |
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 | CHRISTOPHE CAUCINO |
Docket Date | 2020-10-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees’ Unopposed Motion for Extension of Time to File the Answer Brief is granted, and the Amended Answer Brief filed on October 9, 2020, stands as filed. |
Docket Date | 2020-10-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-10-09 |
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 | 1906 COLLINS LLC |
Docket Date | 2020-10-02 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Notice of Withdrawal of Motion to Preclude Answer Brief” filed on October 1, 2020, is recognized by the Court. |
Docket Date | 2020-10-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION TO PRECLUDE ANSWER BRIEF |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-10-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OFMOTION TO PRECLUDE ANSWER BRIEF |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-09-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-09-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Additional Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2020-08-04 |
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 | CHRISTOPHE CAUCINO |
Docket Date | 2020-08-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX TOMOTION FOR ADDITIONALEXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2020-07-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIXTO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-07-01 |
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 | CHRISTOPHE CAUCINO |
Docket Date | 2020-06-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | CHRISTOPHE CAUCINO |
Docket Date | 2020-06-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 1906 COLLINS LLC |
Docket Date | 2020-06-24 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2022-02-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State