Search icon

COMPASS FLORIDA, LLC

Company Details

Entity Name: COMPASS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: M15000004417
FEI/EIN Number 32-0469778
Address: 110 Fifth Avenue, 4th Floor, New York, NY, 10011, US
Mail Address: 110 Fifth Avenue, 4th Floor, New York, NY, 10011, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Serwin Bradley K Manager 110 Fifth Avenue, New York, NY, 10011
Reelitz Kalani Manager 110 Fifth Avenue, New York, NY, 10011
VELLANO ADAM Manager 110 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011
ROBINSON DAVID Manager 110 5TH AVE 4 FLOOR, NEW YORK, NY, 10011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139789 COMPASS ACTIVE 2022-11-09 2027-12-31 No data 90 5TH AVE, 3RD FLOOR, NEW YORK, NY, 10011
G21000082024 COMPASS DEVELOPMENT MARKETING GROUP ACTIVE 2021-06-21 2026-12-31 No data 90 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, 10011
G15000058334 COMPASS ACTIVE 2015-06-11 2025-12-31 No data URBAN COMPASS INC., 90 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011
G15000058336 COMPASS FLORIDA ACTIVE 2015-06-11 2025-12-31 No data URBAN COMPASS, INC., 90 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-11 No data No data
LC AMENDMENT 2024-11-20 No data No data
CHANGE OF MAILING ADDRESS 2024-03-28 110 Fifth Avenue, 4th Floor, New York, NY 10011 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 110 Fifth Avenue, 4th Floor, New York, NY 10011 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2021-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-29 C T CORPORATION SYSTEM No data
LC AMENDMENT 2017-07-13 No data No data
LC STMNT CORR 2017-01-10 No data No data
LC AMENDMENT 2016-12-19 No data No data

Court Cases

Title Case Number Docket Date Status
Newbury Properties, LLC, Appellant(s), v. Compass Florida, LLC, Appellee(s). 3D2024-2190 2024-12-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25268-CA-01

Parties

Name NEWBURY PROPERTIES, LLC
Role Appellant
Status Active
Representations Carolann Austin Swanson, Robert William Schrimpf
Name COMPASS FLORIDA, LLC
Role Appellee
Status Active
Representations Matthew Maranges, Omar Javier Perez
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.13340275
On Behalf Of Newbury Properties, LLC
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description 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 December 19, 2024.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Newbury Properties, LLC
View View File
ARMANDO C. SANTANA, Appellant(s) v. DANY YAMILE TABORDA-CORTES, et al., Appellee(s). 4D2024-2937 2024-11-13 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO23-005326

Parties

Name Armando C. Santana
Role Appellant
Status Active
Name Dany Yamile Taborda-Cortes
Role Appellee
Status Active
Representations Wayne Scott Kramer
Name James Rusiewski
Role Appellee
Status Active
Representations Geoffrey Elan Sherman
Name Andrea Lockley
Role Appellee
Status Active
Name COMPASS FLORIDA, LLC
Role Appellee
Status Active
Name COMPASS LLC
Role Appellee
Status Active
Name AUSTIN W BERGMAN INC.
Role Appellee
Status Active
Name SANTANA-HOMES CORP
Role Appellee
Status Active
Name Hon. Allison Gilman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-11-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed December 20, 2024, this court's December 20, 2024 order to show cause is discharged. Further, ORDERED that this court's December 20, 2024 order is vacated as issued in error.
View View File
Docket Date 2024-12-20
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-12-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 30, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that Appellant's November 25, 2024 motion for reconsideration is denied as moot in light of the county court's December 9, 2024 order which states that the order is a final order of dismissal.
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-11-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2024-11-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 25, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
COMPASS FLORIDA, LLC, Appellant(s) v. MIAMI WATERFRONT REALTY, LLC, Appellee(s). 4D2024-2152 2024-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-003562

Parties

Name COMPASS FLORIDA, LLC
Role Appellant
Status Active
Representations Jenna Fischman, Seth Victor Alhadeff, Audriana Alexa Rodriguez
Name MIAMI WATERFRONT REALTY, LLC
Role Appellee
Status Active
Representations Joseph Rosen
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Pending Appeal
On Behalf Of Compass Florida, LLC
Docket Date 2024-09-16
Type Response
Subtype Response
Description Appellee - Plaintiff's Response to Appellant - Defendant's Statement of Jurisdiction
On Behalf Of Miami Waterfront Realty, LLC
Docket Date 2024-09-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-06
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of the appellant's September 6, 2024, jurisdictional brief and the appellee's September 16, 2024, response, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.130(a)(5); see also Bennett's Leasing, Inc. v. First St. Mortg. Corp., 870 So.2d 93, 98 (Fla. 1st DCA 2003) ("An order entered on a motion to vacate a non-final order, even where the motion mislabels the non-final order as final, is not reviewable under Florida Rule of Appellate Procedure 9.130(a)(5)."). Further, ORDERED that the appellant's September 24, 2024 motion to stay pending appeal is denied as moot. KLINGENSMITH, C.J., DAMOORGIAN and LEVINE, JJ., concur.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 July 24, 2024 "Order Granting Plaintiff's Motion To Seek Relief from Prior Court Order, To Reinstate Litigation, And/Or For Reconsideration" is an appealable order per Florida Rule of Appellate Procedure 9.130(a)(5) or Florida Rule of Appellate Procedure 9.110, in that it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause, as it states, "Defendant shall file a response to the complaint within 30 days from the date of this Order." See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
ASHWANI TANGRI, Appellant v. PAUL J. MCGARIGAL, KEBRA NEGAST ORLANDO WEALTH LA, TUSCANY CAPITAL DEVELOPMENT, INC., SAK INVESTMENT PROPERTIES, LLC, SOUTHEAST PROFESSIONAL TITLE, LLC, EQUITABLE TITLE OF DR. PHILLIPS, LLC, OSCAR PALACIOS, JENNY YOSHIDA, OPJY INVESTMENTS, LLC, HAWKSNEST AT METROWEST HOMEOWNERS ASSOCIATION, INC., CARDIFF Y. HOWELL, JOSEPH SHOEMAKER, and COMPASS FLORIDA LLC, Appellees. 6D2024-1763 2024-08-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-001077

Parties

Name ASHWANI TANGRI
Role Appellant
Status Active
Name PAUL J. MCGARIGAL
Role Appellee
Status Active
Name KEBRA NEGAST ORLANDO WEALTH LA
Role Appellee
Status Active
Name TUSCANY CAPITAL DEVELOPMENT INC
Role Appellee
Status Active
Representations Berry James Walker, Jr.
Name SAK INVESTMENT PROPERTIES LLC
Role Appellee
Status Active
Representations Berry James Walker, Jr.
Name SOUTHEAST PROFESSIONAL TITLE, LLC
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name EQUITABLE TITLE OF DR. PHILLIPS, LLC
Role Appellee
Status Active
Representations Abbye Erika Alexander
Name OSCAR PALACIOS CORP
Role Appellee
Status Active
Name JENNY YOSHIDA
Role Appellee
Status Active
Name OPJY INVESTMENTS, LLC
Role Appellee
Status Active
Name HAWKSNEST AT METROWEST HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CARDIFF Y. HOWELL
Role Appellee
Status Active
Name JOSEPH SHOEMAKER
Role Appellee
Status Active
Name COMPASS FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal
Description SCHREIBER - 269 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-09-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description Lower Tribunal Insolvency
On Behalf Of Orange Clerk
View View File
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - OPJY Investments, LLC's copy of August 20, 2024 acknowledgement letter and two orders were returned to the clerk's office. Postal note on envelope reads: Return to Sender - Insufficient Address - Unable to forward.
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned - Paul Magarigal's copy of August 20, 2024 acknowledgement letter and orders were returned to clerk's office. Postal note on envelope reads: Return to sender - insufficient address - unable to forward.
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype Certificate
Description Certificate - AMENDED
On Behalf Of ASHWANI TANGRI
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ASHWANI TANGRI
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
COMPASS FLORIDA LLC, MERCEDES SAEWITZ AND MELISSA CONDREY VS LUTHER M. EDWARDS, MILDRED M.EDWARDS AND VICKIE L. RITCHEY 6D2023-2394 2023-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-000130-O

Parties

Name MERCEDES SAEWITZ
Role Appellant
Status Active
Name MELISSA CONDREY
Role Appellant
Status Active
Name LUTHER M. EDWARDS
Role Appellee
Status Active
Representations DAYNA MAEDER, ESQ., JOHN W. ANNESSER, ESQ., RYAN CIPPARONE, ESQ., MEGAN C. GONZALEZ, ESQ., PRISCILLA E. RIVERS, ESQ.
Name MILDRED M. EDWARDS
Role Appellee
Status Active
Name VICKIE L. RITCHEY
Role Appellee
Status Active
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name COMPASS FLORIDA, LLC
Role Appellant
Status Active
Representations SETH ALHADEFF, ESQ., AUDRIANA RODRIGUEZ, ESQ., JANICE LOPEZ, ESQ., JENNA L. FISCHMAN, ESQ.

Docket Entries

Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the joint notice and stipulation of dismissal of appeal filedSeptember 7, 2023, this appeal is dismissed.In light of the parties' stipulation, the appellee's motion for attorney's feesis denied as moot.The appellee's motion to dismiss is denied as moot.
Docket Date 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE AND STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time to respond to the motion to dismiss and motion for attorney's fee is granted. The responses shall be served within fourteen days from the date of this order.
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUTHER M. EDWARDS
Docket Date 2023-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE VICKIE L. RITCHEY'S MOTION TO DISMISS
On Behalf Of LUTHER M. EDWARDS
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 27, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR ADDITIONAL EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of LUTHER M. EDWARDS
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Vickie L. Ritchey's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 12, 2023. For future requests of a similar nature, please see Administrative Order 23-03.
Docket Date 2023-06-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MOOTNESS OF APPEAL AS TO APPELLEES LUTHER M. EDWARDS AND MILDRED M. EDWARDS IN LIGHT OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TO APPELLEE VICKIE L. RITCHEY
On Behalf Of LUTHER M. EDWARDS
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of LUTHER M. EDWARDS
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of LUTHER M. EDWARDS
Docket Date 2023-05-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required
Docket Date 2023-05-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO APPELLEES' MOTION TO DISMISS AND MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of COMPASS FLORIDA LLC
Docket Date 2023-08-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants shall respond, within ten days from the date of this order, to the motion to dismiss the appeal as moot filed by appellee Ritchey. The response shall specifically address any remaining matters regarding whether the appeal is moot for appellees Edwards as well, and if appellants agree that the appeal is moot to the extent that the appeal should be dismissed, it shall address whether the matters related to the pending motion for attorney's fees have been resolved.

Documents

Name Date
LC Amendment 2024-12-11
LC Amendment 2024-11-20
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-17
CORLCRACHG 2021-01-29
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State