Search icon

ROBERTO VIEIRA INC. - Florida Company Profile

Company Details

Entity Name: ROBERTO VIEIRA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO VIEIRA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000002067
FEI/EIN Number 651067750

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

Address: 19850 DINNER KEY DRIVE, BOCA RATON, FL, 33498
Mail Address: 19850 DINNER KEY DRIVE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA ROBERTO M Vice President 19850 DINNER KEY DRIVE, BOCA RATON, FL, 33498
VIEIRA ROBERTO M Director 19850 DINNER KEY DRIVE, BOCA RATON, FL, 33498
SAVARD EFIGENIA Director 9541 TAVERNIER DRIVE, BOCA RATON, FL, 33496
DE OLIVEIRA ROSEMBERG Treasurer 340 SW 2ND AVE D3, DEERFIELD BEACH, FL, 33441
ADORNO LUZIA N Secretary 6989 W CAMINO REAL, BOCA RATON, FL, 33433
VIEIRA ROBERTO Agent 19850 DINNER KEY DRIVE, BOCA RATON, FL, 33498
VIEIRA ROBERTO M President 19850 DINNER KEY DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2008-03-12 - -
VOLUNTARY DISSOLUTION 2008-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 19850 DINNER KEY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 19850 DINNER KEY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2006-07-20 19850 DINNER KEY DRIVE, BOCA RATON, FL 33498 -
AMENDMENT 2004-01-05 - -

Court Cases

Title Case Number Docket Date Status
ROBERTO VIEIRA and SHAWN D. VIEIRA, Appellant(s) v. THIRD BIRCH, LLC, Appellee(s). 4D2024-1905 2024-07-25 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012336XXX

Parties

Name Shawn D. Vieira
Role Appellant
Status Active
Representations Ryan Fojo
Name ROBERTO VIEIRA INC.
Role Appellant
Status Active
Name THIRD BIRCH, LLC
Role Appellee
Status Active
Representations Eric Matthew, Eric Marc Levine
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 19, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before December 19, 2024. 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.
View View File
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' November 4, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 19, 2024. 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.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before November 2, 2024. 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.
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 644 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Third Birch, Llc
Docket Date 2024-07-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Shawn D. Vieira
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shawn D. Vieira
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' December 19, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before January 3, 2025. 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.
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
SHAWN D. VIEIRA a/k/a SHAWN DENISE VIEIRA and ROBERTO VIEIRA a/k/a ROBERTO DUARTE VIEIRA VS UMB BANK NATIONAL ASSOCIATION and US BANK NATIONAL ASSOCIATION 4D2020-0616 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016163

Parties

Name ROBERTO VIEIRA INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Shawn D. Vieira
Role Appellant
Status Active
Representations Kendrick Almaguer, Robert Phaneuf, Emily Chatzky
Name US Bank National Association
Role Appellee
Status Active
Name UMB BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Richard Slaughter McIver, Ashley R. Tulloch, Donna Sue Glick
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-22
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 2020-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shawn D. Vieira
Docket Date 2020-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UMB Bank National Association
Docket Date 2020-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UMB Bank National Association
Docket Date 2020-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shawn D. Vieira
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shawn D. Vieira
Docket Date 2020-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shawn D. Vieira
Docket Date 2020-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 164 PAGES (PAGES 649-809)
On Behalf Of Clerk - Broward
Docket Date 2020-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED, SEE 09/03/2020 ORDER**
On Behalf Of Shawn D. Vieira
Docket Date 2020-08-28
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 Shawn D. Vieira
Docket Date 2020-08-24
Type Response
Subtype Response
Description Response ~ TO CLERK'S AFFIDAVIT
On Behalf Of Shawn D. Vieira
Docket Date 2020-08-20
Type Record
Subtype Transcript
Description Transcript Received ~ 190 PAGES; SUPPLEMENTAL RECORD PER 08/06/2020 ORDER
On Behalf Of Clerk - Broward
Docket Date 2020-08-19
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s August 18, 2020 affidavit.
Docket Date 2020-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2020-08-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellants’ August 4, 2020 response, this court’s July 29, 2020 order to show cause is discharged. Further,ORDERED that appellants’ August 5, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that the request for extension of time, contained in appellants’ August 4, 2020 response, is granted, and appellants shall file the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2020-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Shawn D. Vieira
Docket Date 2020-08-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shawn D. Vieira
Docket Date 2020-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 08/06/2020**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. 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.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/23/2020
Docket Date 2020-06-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response filed June 12, 2020, this court's April 30, 2020 order to show cause is discharged.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Shawn D. Vieira
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 665 PAGES (PAGES 1-648)
On Behalf Of Clerk - Broward
Docket Date 2020-06-04
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 May 26, 2020, 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 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 06/16/2020**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 14, 2020 order requiring a status report to be filed with this court.
Docket Date 2020-04-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UMB Bank National Association
Docket Date 2020-03-11
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED sua sponte that the case style has been corrected as to the appellees as set forth above.
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Shawn D. Vieira
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shawn D. Vieira
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee U.S. Bank National Association’s October 29, 2020 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 3, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants’ August 28, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within twenty (20) days from receipt of the supplemental record. 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 2020-04-14
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 April 6, 2020, appellant is 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 2020-03-04
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.
ROBERTO VIEIRA and SHAWN D. VIEIRA VS PENNYMAC CORP. 4D2016-3430 2016-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001150 AW

Parties

Name Shawn D. Vieira
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERTO VIEIRA INC.
Role Appellant
Status Active
Representations KYLE M COSTELLO, Anthony Emmanuel Saurini, THOMAS EROSS, Kendrick Almaguer
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations ANTHONY RYAN SMITH, Nancy M. Wallace, William P. Heller, Rebecca A. Rodriguez, HENRY BOLTZ
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed December 20, 2016, this court's December 20, 2016 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time included in the response is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. 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 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' June 16, 2017 motion for attorneys' fees and costs is denied. See Nationstar Mortgage LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017).
Docket Date 2017-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (9/09/16 TRANSCRIPT)
On Behalf Of Roberto Vieira
Docket Date 2017-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Roberto Vieira
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 9/14/17
On Behalf Of Roberto Vieira
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 08/30/17
On Behalf Of Roberto Vieira
Docket Date 2017-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 7/26/17
On Behalf Of Pennymac Corp.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
Docket Date 2017-06-19
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Pennymac Corp.
Docket Date 2017-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 6/19/2017)
On Behalf Of Roberto Vieira
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Vieira
Docket Date 2017-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' June 12, 2017 motion for extension of time and motion to supplement the record, included in the response to this court's May 31, 2017 order to show cause, is granted. Appellants shall file the initial brief and the trial transcript by June 16, 2017. However, this court notes that it has issued three orders to show cause for lack of prosecution, and has already issued a final extension of time. No further extensions of time will be permitted absent exigent circumstances arising AFTER the issuance of this order. Further, ORDERED that the May 31, 2017 order to show cause is discharged.
Docket Date 2017-06-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR ENLARGMENT OF TIME TO FILE INITIAL BRIEF AND MOTION TO SUPPLEMENT ROA
On Behalf Of Roberto Vieira
Docket Date 2017-05-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 6/14/17** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. 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.
Docket Date 2016-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 30, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. 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.
Docket Date 2016-12-20
Type Response
Subtype Response
Description Response
On Behalf Of Roberto Vieira
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (388 PAGES)
Docket Date 2016-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ May 1, 2017 motion for extension of time, included in the response to this court's order to show cause, is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, ORDERED that the April 26, 2017 order to show cause is discharged.
Docket Date 2017-05-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Roberto Vieira
Docket Date 2017-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 5/10/17**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 8, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. 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.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/22/17
On Behalf Of Roberto Vieira
Docket Date 2016-10-13
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 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Vieira
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-03-13
Revocation of Dissolution 2008-03-12
Voluntary Dissolution 2008-03-04
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-22
Amendment 2004-01-05
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State