Search icon

7 AT BLUE LAGOON (2), LLC - Florida Company Profile

Company Details

Entity Name: 7 AT BLUE LAGOON (2), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

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

Date Filed: 31 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: M16000004303
FEI/EIN Number 81-2927992

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

Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133, US
Mail Address: 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEISS CAROLINE Manager 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133
WEISS CAROLINE Agent 3187 ROYAL ROAD, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-23 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 3187 ROYAL ROAD, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2019-10-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 WEISS, CAROLINE -
REINSTATEMENT 2018-10-22 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
7 at Blue Lagoon (1), LLC, etc., et al., Appellant(s), v. TIG Romspen US Master Mortgage, LP, etc., Appellee(s). 3D2024-2113 2024-11-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17596-CA-01

Parties

Name 7 AT BLUE LAGOON (1), LLC
Role Appellant
Status Active
Representations Michael J. Schlesinger, Ronald Marshall Rosengarten
Name 7 AT BLUE LAGOON (2), LLC
Role Appellant
Status Active
Representations Michael J. Schlesinger, Ronald Marshall Rosengarten
Name Caroline Weiss
Role Appellant
Status Active
Representations Michael J. Schlesinger, Ronald Marshall Rosengarten
Name TIG Romspen US Master Mortgage LP
Role Appellee
Status Active
Representations Lee Douglas Mackson, Michelle G Hendler
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13199308
On Behalf Of 7 at Blue Lagoon (1), LLC
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description 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 December 5, 2024.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 24-0340
On Behalf Of 7 at Blue Lagoon (1), LLC
View View File
Caroline Weiss, et al., Petitioner(s), v. Adeena Weiss, etc., et al., Respondent(s). 3D2024-0340 2024-02-22 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
23-17596

Parties

Name Caroline Weiss
Role Petitioner
Status Active
Representations Michael J. Schlesinger
Name 7 AT BLUE LAGOON (1), LLC
Role Petitioner
Status Active
Representations Michael J. Schlesinger
Name 7 AT BLUE LAGOON (2), LLC
Role Petitioner
Status Active
Representations Michael J. Schlesinger
Name Adeena Weiss
Role Respondent
Status Active
Representations Maurice Jay Baumgarten
Name TOWERS OF BLUE LAGOON (1), INC.
Role Respondent
Status Active
Representations Maurice Jay Baumgarten
Name TOWERS OF BLUE LAGOON (2), INC.
Role Respondent
Status Active
Representations Maurice Jay Baumgarten
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-23
Type Misc. Events
Subtype Status Report
Description Status Report on Relinquishment of Jurisdiction
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-08-27
Type Order
Subtype Order
Description Following review of Petitioner Caroline Weiss' Status Report on Relinquishment of Jurisdiction filed on August 26, 2024, Petitioners are ordered to advise this Court when the final judgment and/or a separate order discharging the lis pendens is rendered, or to file another status report within forty-five (45) days from the date of this Order.
View View File
Docket Date 2024-08-26
Type Misc. Events
Subtype Status Report
Description Status Report on Relinquishment of Jurisdiction
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-08-16
Type Order
Subtype Order to File Status Report
Description The parties are ordered to file a status report within seven (7) days of the date of this Order, as to this Court's relinquishment of jurisdiction.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioners' Second Motion for Additional Time for the Trial Court to Issue its Order is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Petitioners' Second Motion for Additional Time for the Trial Court to Issue its Order
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Third District Court of Appeal Opinion
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Petitioners' Motion for Additional Time for the Trial Court to Issue its Order is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including ten (10) days from the date of this Order.
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Petition Motion for Additional Time for the Trial Court to Issue it's Order
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Respondents' Response to Petitioners' Motion to Relinquish Jurisdiction is noted. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order, so that Petitioners may seek discharge of the lis pendens, and the trial court may rule upon Respondents' motion for reconsideration.
View View File
Docket Date 2024-03-07
Type Response
Subtype Response
Description Respondents Response to Petitioners' Motion to Relinquish Jurisdiction
On Behalf Of Adeena Weiss
View View File
Docket Date 2024-02-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Petitioner's Motion To Relinquish Jurisdiction
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-02-26
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10406755
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 3, 2024.
View View File
Docket Date 2024-02-22
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-02-22
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Caroline Weiss
View View File
Docket Date 2024-09-27
Type Disposition by Order
Subtype Dismissed
Description Petitioner Caroline Weiss' Status Report on Relinquishment of Jurisdiction, filed on September 23, 2024, is noted. Upon consideration, the Petition for Writ of Certiorari is hereby dismissed as moot. MILLER, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Adeena Weiss, etc., et al., Petitioner(s), v. Caroline Weiss, et al., Respondent(s). 3D2024-0030 2024-01-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30864

Parties

Name Adeena Joele Weiss Ortiz
Role Petitioner
Status Active
Representations Maurice Jay Baumgarten
Name 7 AT BLUE LAGOON (1), LLC
Role Respondent
Status Active
Representations Michael J. Schlesinger, Geoffrey Bennett Marks
Name 7 AT BLUE LAGOON (2), LLC
Role Respondent
Status Active
Representations Michael J. Schlesinger, Geoffrey Bennett Marks
Name BI 27 LLC
Role Respondent
Status Active
Representations Christopher William Smart, Dean Morande
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Caroline Weiss
Role Respondent
Status Active
Representations Michael J. Schlesinger, Joseph P. George, Jr., Geoffrey Bennett Marks

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-30
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of Adeena Joele Weiss Ortiz
Docket Date 2024-01-30
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Prohibition
On Behalf Of Adeena Joele Weiss Ortiz
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Caroline Weiss
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response Brief
On Behalf Of Caroline Weiss
Docket Date 2024-01-16
Type Record
Subtype Appendix
Description Appendix to Response
On Behalf Of Caroline Weiss
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Caroline Weiss
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Caroline Weiss
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Caroline Weiss
Docket Date 2024-01-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing certificate of service
On Behalf Of Adeena Joele Weiss Ortiz
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 Case Filing Fee Paid Through Portal. Batch no. 9942149
On Behalf Of Adeena Joele Weiss Ortiz
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before January 15, 2024.
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-05
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
Docket Date 2024-01-05
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition Cases: 23-1922, 22-2136, 22-453 Incomplete certificate of service
On Behalf Of Adeena Joele Weiss Ortiz
Docket Date 2024-02-06
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-01-08
Type Order
Subtype Order to File Response
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed fifteen (15) days of service of the response.
View View File
7 AT BLUE LAGOON (1), LLC, et al., VS BLUE LAGOON CONDOMINIUM ASSOCIATION, INC., 3D2021-1706 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23952

Parties

Name 7 AT BLUE LAGOON (2), LLC
Role Appellant
Status Active
Name Caroline Weiss
Role Appellant
Status Active
Name 7 AT BLUE LAGOON (1), LLC
Role Appellant
Status Active
Representations JOHN R. BORGO, SERGIO E. MOLINA, PETER A. TAPPERT, BRIAN S. DERVISHI
Name BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lazaro Vazquez, FRANK A. SHEPHERD, Michael J. Schlesinger, RICHARD A. ALAYON, Anthony Accetta, Sydney M. Feldman, PATRICK A. ALAYON
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT SCHEDULED FOR JANUARY 10, 2023
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS, 7 AT BLUE LAGOON (1) LLC, 7 AT BLUE LAGOON (2) LLC AND CAROLINE WEISS
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Blue Lagoon Condominium Association, Inc.’s Motion for Extension of Time to File the Answer Brief is granted to and including July 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-05-24
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 BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TO WEISS APPELLANTS' IB)-60 days to 6/21/22
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TO TIG APPELLANT'S IB)-60 days to 6/02/2022
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, TIG ROMSPEN US MASTER MORTGAGE, LP
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-25
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 BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (TO WEISS APPELLANTS' IB) -60 days to 4/22/2022
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS, 7 AT BLUE LAGOON (1), LLC, 7 AT BLUE LAGOON (2), LLC, and CAROLINE WEISS
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' JOINT NOTICE OF SECOND EXTENSIONOF TIME PURSUANT TO ADMINISTRATIVE ORDER 3D13-01
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/4/22
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/3/22
Docket Date 2021-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant TIG Romspen US Master Mortgage, LP, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1706.
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 4, 2021.
Docket Date 2021-08-24
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 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee, Blue Lagoon Condominium Association, Inc.’s Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, January 10, 2023, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT AND APPELLANTS' MOTION TO ESTABLISH CASE PRIORITYPURSUANT TO FLA. R. GEN. PRAC. & JUD. ADMIN. 2.550
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant TIG Romspen US Master Mortgage, LP’s Motion to Supplement the Record on Appeal, filed on October 25, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-10-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-22
Reinstatement 2017-10-30
Foreign Limited 2016-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State