Search icon

1906 COLLINS, LLC

Company Details

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

Agent

Name Role
MITCHELL SETH POLANSKY, P.A. Agent

Manager

Name Role
MR. HOSPITALITY GROUP MANAGEMENT INC. Manager

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
1906 COLLINS, LLC, etc., VS LUIS MANUEL CHIBRAS ROMERO, et al., 3D2020-1421 2020-10-01 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
20-09

Parties

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
1906 COLLINS LLC, etc., et al., VS MIGUEL ANGEL CHIBRAS ROMERO, et al., 3D2020-1047 2020-07-27 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
19-28425

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
CHRISTOPHE CAUCINO, VS 1906 COLLINS, LLC, etc., et al., 3D2020-0901 2020-06-24 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
19-28425

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.

Documents

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