Search icon

COASTAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M12000002449
FEI/EIN Number 203071875

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

Address: 1303 Eaglet Lane, Hanahan, SC, 29410, US
Mail Address: 1303 Eaglet Lane, Hanahan, SC, 29410, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
WOOD FRANKIE Managing Member 1303 Eaglet Lane, Hanahan, SC, 29410
ISAKSEN GENEVIEVE C Agent 32 SPOON BILL WAY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 1303 Eaglet Lane, Hanahan, SC 29410 -
CHANGE OF MAILING ADDRESS 2013-02-04 1303 Eaglet Lane, Hanahan, SC 29410 -

Court Cases

Title Case Number Docket Date Status
RICHARD FIELDS and D. BOSWORTH, LLC VS ROBERT TOUSSIE and MICHAEL TOUSSIE, et al. 4D2019-1610 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-002364

Parties

Name D. BOSWORTH, LLC
Role Appellant
Status Active
Name RICHARD FIELDS
Role Appellant
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name MICHAEL TOUSSIE
Role Appellee
Status Active
Name COASTAL DEVELOPMENT, LLC
Role Appellee
Status Active
Name ROBERT TOUSSIE
Role Appellee
Status Active
Representations Jay E. Rothlein, Amanda Jassem Jones, Alex P. Rosenthal
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ June 6, 2019 motions to consolidate, filed in both 4D19-1610 and 4D19-1612, are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1610. Appellants shall file a single initial brief addressing the issues of both appeals. Further, ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order on appeal in both cases, citing supporting legal authorities. Appellants shall specifically address how the portions of the May 2, 2019 orders of contempt which award plaintiff reasonable fees and costs are appealable, as the circuit court determined that plaintiff is entitled to fees and costs but did not determine the amount. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007). Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICHARD FIELDS
Docket Date 2222-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1610 AND 19-1612 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER 19-1610. SEE 06/07/2019 ORDER.**
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ May 20, 2020 “combined motion for rehearing and/or a written opinion relating to appellants’ second appellate point” is denied.
Docket Date 2020-05-29
Type Response
Subtype Response
Description Response ~ MEMORANDUM OF LAW IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND/OR A WRITTEN OPINION RELATING TO APPELLANTS' SECOND APPELLANT POINT
On Behalf Of ROBERT TOUSSIE
Docket Date 2020-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR A WRITTEN OPINION RELATING TO APPELLANTS' SECOND APPELLATE POINT
On Behalf Of RICHARD FIELDS
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD FIELDS
Docket Date 2020-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Alex P. Rosenthal's December 17, 2019 notice of unavailability is stricken as unauthorized.
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-12-13
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 RICHARD FIELDS
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 13, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROBERT TOUSSIE
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/25/2019
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD FIELDS
Docket Date 2019-08-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants’ August 6, 2019 motion for extension of time to file initial brief is denied as moot as a notice of agreed extension was filed August 7, 2019.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/09/19
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1532 PAGES (PAGES 1-1509)
On Behalf Of Clerk - Broward
Docket Date 2019-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RICHARD FIELDS
Docket Date 2019-07-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 9, 2019, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-07-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ June 17, 2019 jurisdictional statement, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portions of the May 2, 2019 orders of contempt which determine entitlement to attorney’s fees and costs but do not determine the amount. Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). This appeal shall proceed as a final appeal as to the remainder of the May 2, 2019 orders.DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-07-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD FIELDS
COASTAL DEVELOPMENT, LLC and RICHARD FIELDS VS ROBERT TOUSSIE and MICHAEL TOUSSIE 4D2019-1612 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-002364

Parties

Name COASTAL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Scott M. Zaslav, Michael W. Moskowitz
Name RICHARD FIELDS
Role Appellant
Status Active
Name ROBERT TOUSSIE
Role Appellee
Status Active
Representations Alex P. Rosenthal, Jay E. Rothlein
Name MICHAEL TOUSSIE
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1532 PAGES (PAGES 1-1509)
On Behalf Of Clerk - Broward
Docket Date 2019-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RICHARD FIELDS
Docket Date 2019-07-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 9, 2019, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-07-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellants’ June 17, 2019 jurisdictional statement, it is ORDERED sua sponte that the above-styled appeal is dismissed as to the portions of the May 2, 2019 orders of contempt which determine entitlement to attorney’s fees and costs but do not determine the amount. Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). This appeal shall proceed as a final appeal as to the remainder of the May 2, 2019 orders.DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-07-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of RICHARD FIELDS
Docket Date 2222-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1610 AND 19-1612 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER 19-1610. SEE 06/07/2019 ORDER.**
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ May 20, 2020 “combined motion for rehearing and/or a written opinion relating to appellants’ second appellate point” is denied.
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-29
Type Response
Subtype Response
Description Response ~ MEMORANDUM OF LAW IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND/OR A WRITTEN OPINION RELATING TO APPELLANTS' SECOND APPELLANT POINT
On Behalf Of ROBERT TOUSSIE
Docket Date 2020-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR A WRITTEN OPINION RELATING TO APPELLANTS' SECOND APPELLATE POINT
On Behalf Of RICHARD FIELDS
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD FIELDS
Docket Date 2020-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Alex P. Rosenthal's December 17, 2019 notice of unavailability is stricken as unauthorized.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 13, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-12-13
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 RICHARD FIELDS
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROBERT TOUSSIE
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ROBERT TOUSSIE
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD FIELDS
Docket Date 2019-08-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants’ August 6, 2019 motion for extension of time to file initial brief is denied as moot as a notice of agreed extension was filed August 7, 2019.
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD FIELDS
Docket Date 2019-06-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ June 6, 2019 motions to consolidate, filed in both 4D19-1610 and 4D19-1612, are granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1610. Appellants shall file a single initial brief addressing the issues of both appeals. Further, ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order on appeal in both cases, citing supporting legal authorities. Appellants shall specifically address how the portions of the May 2, 2019 orders of contempt which award plaintiff reasonable fees and costs are appealable, as the circuit court determined that plaintiff is entitled to fees and costs but did not determine the amount. See Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994); Ross v. Blank, 958 So. 2d 437, 441 (Fla. 4th DCA 2007). Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-06-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COASTAL DEVELOPMENT, LLC and RICHARD FIELDS VS ROBERT TOUSSIE and MICHAEL TOUSSIE 4D2018-2632 2018-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018-006859

Parties

Name COASTAL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Abbey L. Kaplan, Alan J. Kluger, Marko F. Cerenko, Todd A. Levine
Name RICHARD FIELDS
Role Appellant
Status Active
Name MICHAEL TOUSSIE
Role Appellee
Status Active
Name ROBERT TOUSSIE
Role Appellee
Status Active
Representations Alex P. Rosenthal
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 4, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-01-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's January 29, 2019 order is amended as follows: ORDERED that this court's January 24, 2019 order is vacated. Further,ORDERED that appellant's January 18, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 4, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-01-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-01-25
Type Response
Subtype Response
Description Response
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ **VACATED**ORDERED that appellant's January 18, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-01-18
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 COASTAL DEVELOPMENT, LLC
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-12
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 COASTAL DEVELOPMENT, LLC
Docket Date 2018-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (142 PAGES)
Docket Date 2018-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the appellants’ October 3, 2018 motion to re-establish a briefing schedule is granted and the briefing deadlines start as of the filing of the notice of compliance with the court’s September 4, 2018 order.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH THIS COURT'S SEPTEMBER 4, 2018 ORDER
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RE-ESTABLISH BRIEFING SCHEDULE
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL DEVELOPMENT, LLC
COASTAL DEVELOPMENT, LLC and RICHARD FIELDS VS ROBERT TOUSSIE and MICHAEL TOUSSIE 4D2018-1718 2018-06-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018-002364

Parties

Name RICHARD FIELDS
Role Appellant
Status Active
Name COASTAL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations W. Aaron Daniel, Alan J. Kluger, Abbey L. Kaplan, William D. Mueller, Marko F. Cerenko, Elliot B. Kula
Name CENTENNIAL BANK
Role Appellee
Status Active
Name ROBERT TOUSSIE
Role Appellee
Status Active
Representations Alex P. Rosenthal, MEGAN F. FRY
Name STONEGATE BANK
Role Appellee
Status Active
Name MICHAEL TOUSSIE
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR ABBEY KAPLAN. UPDATED ADDRESS AND RE-MAILED THE 06/26/2018 ORDER.
Docket Date 2018-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Irreparable harm for certiorari jurisdiction is not shown. In addition, the record reflects that Petitioners withdrew the stay of enforcement at the April 25, 2018 hearing, as reflected in the court’s order in that case. The May 14, 2018 order at issue in this proceeding, which allowed Petitioners to maintain a stay by posting a bond, does not depart from the essential requirements of law.LEVINE, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-07-31
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, petitioners shall file a supplemental appendix containing a transcript of the April 25, 2018 hearing, which led to the court’s April 25, 2018 order denying the motion to dismiss or set bond.
Docket Date 2018-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-07-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-07-02
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of appellants’ June 16, 2018 jurisdictional brief and appellees’ June 22, 2018 reply, it is ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioners shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 18, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 19, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-22
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' JURISDICTIONAL STATEMENT
On Behalf Of ROBERT TOUSSIE
Docket Date 2018-06-18
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 COASTAL DEVELOPMENT, LLC
Docket Date 2018-06-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COASTAL DEVELOPMENT, LLC
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting the motion to lift stay of enforcement of foreign judgment is an appealable order, as it is not clear that an injunction or the right to immediate possession of property are involved; furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2013-02-04
Foreign Limited 2012-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State