Search icon

MV ROLLING OAKS RETAIL, LLC

Company Details

Entity Name: MV ROLLING OAKS RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: M16000009780
FEI/EIN Number 81-5429565
Address: ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL, 33486, US
Mail Address: ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
DiFiore Cora Agent ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL, 33486

SM

Name Role Address
MV ROLLING OAKS HOLDINGS, LLC SM ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-17 DiFiore, Cora No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 ONE TOWN CENTER RD, SUITE 600, BOCA RATON, FL 33486 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
USGF 4, LLC, Appellant(s) v. MV ROLLING OAKS RETAIL, LLC, Appellee(s). 6D2023-2188 2023-03-17 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2022-CC-880-EV

Parties

Name USGF 4 LLC
Role Appellant
Status Active
Representations THOMAS C. ALLISON, Esq., ROBIN F. HAZEL, ESQ.
Name HON. STEFANIA JANCEWICZ
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name MV ROLLING OAKS RETAIL, LLC
Role Appellee
Status Active
Representations SHAWN GORDON RADER, ESQ., RONALD D. EDWARDS, JR., ESQ.

Docket Entries

Docket Date 2023-07-06
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. All time limitations applicable to the prosecution of this appeal must commence as of the date of this Order.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The emergency motion seeking stay pending appeal is granted. The order on appeal is stayed pending appeal contingent on the timely payment of rent into the court registry as it comes due and owing and on the parties participating in mediation in accordance with the Florida Rules of Appellate Procedure within forty-five days from the date of this order and providing this court with a status report on the outcome of mediation within sixty days from the date of this order. The mediator used by the parties does not need to be appellate mediation certified in order to fulfill the requirements of this order.
Docket Date 2023-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION OF THE JULY 6, 2023 ORDER, OR ALTERNATIVELY, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-08-04
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant’s motion for clarification of briefing schedule is granted to the extent that the initial brief shall be served on or before September 14, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF THE JULY 6, 2023 ORDER, OR ALTERNATIVELY, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of USGF 4, LLC
Docket Date 2024-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's motion for attorney's fees, filed on December 22, 2023, is granted and the above-styled cause is hereby remanded to the trial court, pursuant to Florida Rule of Appellate Procedure 9.400(b), to determine and assess reasonable attorney's fees for this appeal. Appellee's motion for costs is stricken without prejudice to file a motion for costs in the trial court. See Fla. R. App. P. 9.400(a).
View View File
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of USGF 4, LLC
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 02/21/24
On Behalf Of USGF 4, LLC
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 2/6/24
On Behalf Of USGF 4, LLC
Docket Date 2023-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Appellee’s motion to disburse registry funds paid during the pendency of mediation following the unsuccessful conclusion of mediation is granted, and the clerk of the lower tribunal may immediately disburse any remaining funds currently in the registry or paid into the registry during the pendency of this appeal.
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/26/23 (LAST REQUEST)
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S SECOND MOTION FOR DISBURSEMENT OF REGISTRY FUNDS TO APPELLEE
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of USGF 4, LLC
Docket Date 2023-09-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruledon; and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that thejudgment or order appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of USGF 4, LLC
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1268 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 7/27/23
On Behalf Of USGF 4, LLC
Docket Date 2023-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion to disburse registry funds paid during the pendency of mediation following the unsuccessful conclusion of mediation is granted.
Docket Date 2023-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR DISBURSEMENT OF REGISTRY FUNDS TO APPELLEE
On Behalf Of USGF 4, LLC
Docket Date 2023-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR DISBURSEMENTOF REGISTRY FUNDS TO APPELLEE
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of USGF 4, LLC
Docket Date 2023-05-08
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **NOTED**
Docket Date 2023-03-29
Type Response
Subtype Reply
Description REPLY ~ TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of USGF 4, LLC
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of MV ROLLING OAKS RETAIL, LLC
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USGF 4, LLC
Docket Date 2023-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellee shall file a response to the emergency motion for staypending appeal by March 28, 2023, and the appellant may file a reply to thatresponse by March 30, 2023.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USGF 4, LLC
Docket Date 2023-03-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of USGF 4, LLC
Docket Date 2023-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of USGF 4, LLC
Docket Date 2023-03-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of USGF 4, LLC
Docket Date 2023-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of USGF 4, LLC
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-11-17
Foreign Limited 2016-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State