Search icon

REDLAND ESTATES, INC.

Company Details

Entity Name: REDLAND ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 2002 (22 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: P02000115154
FEI/EIN Number 593762381
Address: 1175 NE 125 ST, STE 102, MIAMI, FL, 33161, US
Mail Address: 3109 GRAND AVENUE, #479, MIAMI, FL, 33133, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUJOL ROSE B Agent 3109 GRAND AVENUE, MIAMI, FL, 331335103

Director

Name Role Address
TATE STANLEY G Director 1175 NE 125 ST, STE 102, NORTH MIAMI, FL, 33161
PUJOL ROSE B Director 3109 GRAND AV, #479, MIAMI, FL, 33133

President

Name Role Address
TATE STANLEY G President 1175 NE 125 ST, STE 102, NORTH MIAMI, FL, 33161
PUJOL ROSE B President 3109 GRAND AV, #479, MIAMI, FL, 33133

Treasurer

Name Role Address
TATE STANLEY G Treasurer 1175 NE 125 ST, STE 102, NORTH MIAMI, FL, 33161

Vice President

Name Role Address
PUJOL ROSE B Vice President 3109 GRAND AV, #479, MIAMI, FL, 33133

Secretary

Name Role Address
PUJOL ROSE B Secretary 3109 GRAND AV, #479, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-31 1175 NE 125 ST, STE 102, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2010-07-06 1175 NE 125 ST, STE 102, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 3109 GRAND AVENUE, # 479, MIAMI, FL 33133-5103 No data
REGISTERED AGENT NAME CHANGED 2009-09-30 PUJOL, ROSE B No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2003-06-30 REDLAND ESTATES, INC. No data

Court Cases

Title Case Number Docket Date Status
REDLAND ESTATES, INC. VS FRANCIS J. DIRICO SC2015-0126 2015-01-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-3132

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132003CA024929000001

Parties

Name REDLAND ESTATES, INC.
Role Petitioner
Status Active
Representations DAVID THOMAS PODEIN, DAVID BRIAN HABER, SUSAN DMITRROVSKY, Benedict P. Kuehne, Michael T. Davis
Name FRANCIS J. DIRICO
Role Respondent
Status Active
Representations Elliot H. Scherker, Jay A. Yagoda, Brigid F. Cech Samole
Name Hon. David Craig Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Petitioner's Motion for Stay or Recall Mandate and Stay Proceedings in the Lower Tribunal Pending Discretionary Review is hereby denied.
Docket Date 2015-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY OR RECALL MANDATE AND STAY PROCEEDINGS IN THE LOWER TRIBUNAL PENDING DISCRETIONARY REVIEW
On Behalf Of FRANCIS J. DIRICO
Docket Date 2015-02-25
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "MOTION FOR STAY OR RECALL MANDATE AND STAY PROCEEDINGS IN THE LOWER TRIBUNAL PENDING DISCRETIONARY REVIEW"
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2015-02-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ W/APPENDIX
On Behalf Of FRANCIS J. DIRICO
View View File
Docket Date 2015-02-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of REDLAND ESTATES, INC.
View View File
Docket Date 2015-02-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal ~ 5/13/15 - Filing Fee Refunded
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2015-01-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-01-27
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 1/23/15 WITH FILING FEE
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2015-01-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2015-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-01-23
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including February 23, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
FRANCIS J. DIRICO, VS REDLAND ESTATES, INC., 3D2012-3132 2012-11-28 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
03-24929

Parties

Name FRANCIS J. DIRICO
Role Appellant
Status Withdrawn
Name REDLAND ESTATES, INC.
Role Appellee
Status Withdrawn
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ 9 VOLUMES.
Docket Date 2015-03-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2015-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-05
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellee¿s motion for stay of the mandate pending discretionary review by the Florida Supreme Court is hereby denied. ROTHENBERG, SALTER and LOGUE, JJ., concur.
Docket Date 2015-01-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-01-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of the mandate pending discretionary review
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2015-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ The mandate issued on January 7, 2015 is hereby recalled as inadvertently entered. Upon consideration, appellee¿s motion for rehearing, certification is hereby denied. ROTHENBERG, SALTER and LOGUE, JJ., concur. Appellee¿s motion for rehearing en banc following issuance of substitute opinion on rehearing is denied.
Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate ~ Recalled on 1-8-15.
Docket Date 2014-10-22
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing, rehearing en banc, certification
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellee¿s June 6, 2014 motion for rehearing en banc is denied.
Docket Date 2014-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee¿s motion for extension of time to file a motion for rehearing, certification, clarification or rehearing en banc following issuance of substitute opinion on rehearing, and to toll the time for filing post-decision motions and withhold issuance of the mandate pending the disposition of this motion is granted to and including October 10, 2014.
Docket Date 2014-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing,certification,clarification, or rehearing enbanc following issuance of substitute opinion on rehearing and to toll time for filing post-decision motions and withhold issuance of the mandate pending the dispostition of this motion.
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2014-09-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ Mot. for RHG granted in part. Opinion issued on 5-7-14 is withdrawn and this opinion is substituted in its place.
Docket Date 2014-06-26
Type Response
Subtype Reply
Description REPLY ~ to AA's response to AE's motion for rehearing, certification, or rehearing en banc.
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2014-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to reply to AA's response to AE's motion for rehearing. certification, or rehearing en banc.
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2014-06-17
Type Response
Subtype Response
Description RESPONSE
Docket Date 2014-06-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ or certification
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2014-05-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee¿s motion for extension of time to file a motion for rehearing, certification, clarification, or rehearing en banc is granted to and including June 6, 2014.
Docket Date 2014-05-23
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for eot to file motion for rehearing, certification,clarification,or rehearing en banc
Docket Date 2014-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, certification, clarification, or rehearing en banc.
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2014-05-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for appellate attorney¿s fees and costs filed by appellee, it is ordered that said motion is hereby denied. ROTHENBERG, SALTER and LOGUE, JJ., concur.
Docket Date 2014-05-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for entry of judgment in favor of Seller.
Docket Date 2014-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-02-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE David B. Haber 435368 AA Bernard Allen 442569 AA Brigid F. Cech Samole 730440
Docket Date 2014-02-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Benedict P. Kuehne 233293 AE Benedict P. Kuehne (Do Not Use) 0233293 AE Richard J. Burton 179337 AE David B. Haber 435368 AA Bernard Allen 442569 AA Brigid F. Cech Samole 730440
Docket Date 2014-02-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Benedict P. Kuehne
Docket Date 2014-02-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE David B. Haber 435368 AA Bernard Allen 442569 AA Brigid F. Cech Samole 730440
Docket Date 2014-01-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-01-29
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
Docket Date 2014-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 12/30/13
Docket Date 2013-11-26
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 FRANCIS J. DIRICO
Docket Date 2013-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-10-22
Type Record
Subtype Appendix
Description Appendix ~ to answer brief
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-11 days to 10/21/13
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 10/10/13
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 9/30/13
Docket Date 2013-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 8/30/13
Docket Date 2013-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brigid F. Cech Samole 730440
Docket Date 2013-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-05-31
Type Record
Subtype Appendix
Description Appendix ~ vol one and vol 2
Docket Date 2013-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s April 30, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 1, 2013.
Docket Date 2013-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-04-30
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 FRANCIS J. DIRICO
Docket Date 2013-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-04-01
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2013-03-11
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of FRANCIS J. DIRICO
Docket Date 2013-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 volumes.
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-27
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 FRANCIS J. DIRICO
Docket Date 2013-01-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant's motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including February 15, 2013 to prepare the record on appeal and serve the record index.
Docket Date 2013-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FRANCIS J. DIRICO
Docket Date 2012-12-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2012-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REDLAND ESTATES, INC.
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCIS J. DIRICO
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-23
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-07-06
CORAPREIWP 2009-09-30
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State