Search icon

ROBERTO TORRES, INC.

Company Details

Entity Name: ROBERTO TORRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000068067
FEI/EIN Number 263005439
Address: 453 NW 108 AVE, CORAL SPRINGS, FL, 33071
Mail Address: 453 NW 108 AVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARIA Agent 453 NW 108 AVE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
TORRES ROBERT Director 453 NW 108 AVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
TORRES ROBERT President 453 NW 108 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 TORRES, MARIA No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 453 NW 108 AVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2009-05-21 453 NW 108 AVE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 453 NW 108 AVE, CORAL SPRINGS, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
ROBERTO TORRES, Appellant(s) v. YAOSMEL OLIVARES, Appellee(s). 4D2025-0008 2025-01-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-019865

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name Eco-Onebrandhomes.com
Role Appellant
Status Active
Name Yaosmel Olivares
Role Appellee
Status Active
Representations Barry Steven Mittelberg, Danay Hernandez, Byron Brandon Acosta
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Roberto Torres, Appellant(s), v. State of Florida, Appellee(s). 5D2024-3423 2024-12-13 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-057890-A

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Stephen George Henderson
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description 3.800 Summary Record
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Mailbox 12/5/2024
On Behalf Of Roberto Torres
ROBERT TORRES, Appellant(s) v. 4024 JEFFERSON HOLDINGS LLC, et al., Appellee(s). 4D2024-1633 2024-06-24 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE24+029319

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Byron Brandon Acosta, Danay Hernandez
Name 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC
Role Appellee
Status Active
Name 4024 JEFFERSON HOLDINGS LLC
Role Appellee
Status Active
Representations Daniel Wagner, Neil Rose
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to 11/29/2024
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 4024 Jefferson Holdings, LLC
Docket Date 2024-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Torres
View View File
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 532 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant, Roberto Torres', Amended Motion to Reinstate Appeal for Failure to Pay Required Filing Fee
Docket Date 2024-07-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- * Civil Cover Sheet
Docket Date 2024-12-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/30/2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 4024 Jefferson Holdings, LLC
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's July 18, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 17, 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 Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
ROBERTO TORRES and TAR INVESTMENTS HOLDINGS, LLC., Appellant(s) v. JP III HOLDINGS, LLC, Appellee(s). 4D2024-1366 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21007496

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Byron Brandon Acosta, Danay Hernandez
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Maria Lucia Larrabure, Alejandro Brito
Name TAR Investment Holdings, LLC
Role Appellee
Status Active
Representations Jason Gordon
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 30, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-10-31
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 2024-09-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 3, 2024 amended motion for reinstatement is granted, and the above-styled appeal is reinstated as to TAR Investment Holdings, LLC. Further, ORDERED that Appellants' September 13, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) 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.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time Filed by Robert Torres, Dispute of Good Faith Certification of Motion For Extension of Time, and Response in Opposition to Motion for Reinstatement
On Behalf Of JP III Holdings, LLC
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 23, 2024 response 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 2024-09-14
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 2024-09-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion for Reinstatement
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed as to TAR Investment Holdings, LLC for failure to comply with this court's August 13, 2024 order.
View View File
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 13, 2024.
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberto Torres
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, upon consideration of Appellee's August 9, 2024 responses, Appellant's August 9, 2024 amended motion for extension of time to obtain counsel is granted, and the time for an attorney licensed to practice law to enter an appearance on behalf of TAR Investment Holdings, LLC is extended for ten (10) days from the date of this order. In addition, if counsel has not entered an appearance within the time provided for in this order, the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description **Amended** Motion for Extension of Time
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Response and Motion for Extension of Time
Docket Date 2024-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal - 2,254 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-29
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Copy of this Court's July 12, 2024 Order
Docket Date 2024-07-15
Type Response
Subtype Response
Description Response to this Court's July 12, 2024 Order
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's June 18, 2024 motion to dismiss. Further, ORDERED that Appellant is 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 May 30, 2024 order requiring Appellant file with this court a conformed copy of the May 1, 2024 final judgment from which appellant seeks plenary review in this appeal. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. Further, Appellant is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014).
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (6)
On Behalf Of Roberto Torres
Docket Date 2024-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent and Supporting Evidence (5)
On Behalf Of Roberto Torres
Docket Date 2024-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss
Docket Date 2024-06-18
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (3)
On Behalf Of Roberto Torres
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
Docket Date 2024-06-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (2)
On Behalf Of Roberto Torres
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Urgent Supporting Evidence (1)
On Behalf Of Roberto Torres
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Roberto Torres
View View File
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellant's December 26, 2024 motion for extension of time is granted, and appellant shall file a response to the appellee's December 13, 2024 renewed motion to dismiss within thirty (30) days from the date of this order.
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Renewed Motion to Dismiss
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Renewed Motion To Dismiss Appeal
Docket Date 2024-12-12
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's December 2, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Torres
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response to Emergency Motion to Supplement
On Behalf Of JP III Holdings, LLC
Docket Date 2024-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Emergency Motion to Supplement Record
Docket Date 2024-12-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Roberto Torres
Docket Date 2024-08-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 9, 2024 response in opposition 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 2024-07-18
Type Order
Subtype Order
Description Upon consideration of appellant's July 15, 2024 response, it is ORDERED that appellee JP III Holdings, LLC's June 18, 2024 motion to dismiss is reserved. Further, a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above.
View View File
Roberto Torres, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0826 2024-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-057890-A

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Samuel Bookhardt, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
Docket Date 2024-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AND OTSC W/I 10 DAYS
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 03/18/2024
On Behalf Of Roberto Torres
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERTO TORRES, Appellant(s) v. JP III HOLDINGS, LLC., et al., Appellee(s). 4D2024-0577 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-15772

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name JP III HOLDINGS LLC
Role Appellee
Status Active
Representations Jesmany Jomarron
Name KMR REALTY, LLC
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing--Order Appealed
Docket Date 2024-03-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
ROBERTO TORRES VS STATE OF FLORIDA 5D2023-2682 2023-08-24 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-57890-A

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Samuel Bookhardt, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 09/11/23
On Behalf Of Roberto Torres
Docket Date 2023-08-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/21/2023
On Behalf Of Roberto Torres
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-24
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
ROBERTO TORRES, Appellant(s) v. FIRST FLORIDA CREDIT UNION, et al., Appellee(s). 4D2023-1895 2023-08-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO18000718

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name FIRST FLORIDA CREDIT UNION
Role Appellee
Status Active
Representations Hiday & Ricke, P.A.
Name Matthew Amico
Role Appellee
Status Active
Name Hon. Corey Amanda Cawthon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2024-04-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-02-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-02-12
Type Response
Subtype Response
Description Response to court order to Show Cause
Docket Date 2024-01-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description MOTION TO EXTEND TIME TO RESPOND TO THE COURT AND TO SHOW CAUSE PER ORDER
Docket Date 2023-12-01
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 11, 2023, 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 2023-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 571 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Torres
Docket Date 2023-10-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **CIVIL COVER SHEET**
On Behalf Of Clerk - Broward
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
ROBERTO TORRES VS 124612022 LLC 4D2023-1478 2023-06-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000969

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Respondent
Status Active
Representations Joshua S. Pinsky
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Roberto Torres
Docket Date 2023-06-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Roberto Torres
Docket Date 2023-06-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2023-06-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Roberto Torres
ROBERTO TORRES, Appellant(s) v. 124612022 LLC, Appellee(s) 4D2023-1451 2023-06-14 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23-000969

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Appellee
Status Active
Representations Joshua S. Pinsky
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (584 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Torres
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 124612022 LLC
Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal - 584 pages
On Behalf Of Clerk - Broward
Docket Date 2024-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of 124612022 LLC
Docket Date 2024-06-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 124612022 LLC
View View File
Docket Date 2024-05-14
Type Order
Subtype Order
Description Pursuant to the May 13, 2024 joint stipulation for partial dismissal of appeal, this case is dismissed as to the final judgment of eviction, only. Further, ORDERED that Appellee shall file the answer brief within twenty (20) days from the date of this order.
View View File
Docket Date 2024-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Partial Dismissal of Appeal
Docket Date 2024-04-02
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 43 DAYS TO May 17, 2024.
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 124612022 LLC
Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-03-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-01-31
Type Response
Subtype Response
Description Response to
On Behalf Of 124612022 LLC
Docket Date 2024-01-18
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's December 28, 2023 motion to supplement the record.
View View File
Docket Date 2023-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-15
Type Response
Subtype Response
Description Response to Motion to Supplement the Record
On Behalf Of 124612022 LLC
Docket Date 2023-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Motion to Supplement the Record
On Behalf Of 124612022 LLC
Docket Date 2023-11-02
Type Order
Subtype Order to File Response
Description Order Appellee to File Response
View View File
Docket Date 2023-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT to file Initial Brief
On Behalf Of Roberto Torres
Docket Date 2023-10-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-08-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's August 15, 2023 motion to dismiss is denied. Further, ORDERED that appellant's August 16, 2023 motion to compel compliance and for extension of time is denied as moot.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 26, 2023 motion for extension is granted, and the time to comply with this court’s June 15, 2023 orders is extended twenty (20) days from the date of this order.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Roberto Torres
Docket Date 2023-06-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the petition for writ of prohibition is treated as a motion for review in Case No. 4D23-1451 of the denial of a stay pending appeal. Fla. R. App. P. 9.310(f). The motion is denied.
Docket Date 2023-06-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's June 7, 2024 motion for 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. Further, ORDERED that the request for costs contained within the motion referenced above is denied without prejudice to seek costs in the trial court.
View View File
Docket Date 2023-08-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is 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 June 15, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
ROBERTO TORRES, Appellant(s) v. 124612022 LLC, Appellee(s). 4D2023-0617 2023-03-09 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23000969

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Appellee
Status Active
Representations Joshua S. Pinsky
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's May 1, 2023 jurisdictional brief and appellee's May 10, 2023 response, it is ORDERED that this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.020(h) (defining rendition of an order), 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss "is not enumerated in Florida Rule of Appellate Procedure 9.130" and not an appealable nonfinal order).LEVINE, FORST and ARTAU, JJ., concur.
Docket Date 2023-03-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ 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 March 8, 2023 orders setting a final hearing and denying appellant's motion to dismiss are appealable final or nonfinal orders, as it appears they merely set a date for a final hearing and deny a motion to dismiss; and how the court has jurisdiction to review the March 9, 2023 order on the motion to determine rent, as it appears it is merely a draft order not yet signed by a judge nor filed with the clerk of the lower tribunal. See Fla. R. App. P. 9.020(h) (defining rendition of an order), 9.130; Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Couto v. People's Tr. Ins. Co., 320 So. 3d 224, 225 n.1 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss "is not enumerated in Florida Rule of Appellate Procedure 9.130" and not an appealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-06-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Joshua S. Pinsky's June 5, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of 124612022 LLC
View View File
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 22, 2023 motion for rehearing and reconsideration is denied.
Docket Date 2023-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Roberto Torres
Docket Date 2023-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Response
Subtype Response
Description Response
On Behalf Of 124612022 LLC
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Roberto Torres
Docket Date 2023-05-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Roberto Torres
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's March 27, 2023 motion for extension of time is granted, and the time for filing a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case is extended thirty (30) days from the date of this order. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Roberto Torres
Docket Date 2023-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
ROBERTO TORRES, Appellant(s) v. 124612022 LLC and EUGENE DANKANYCH, Appellee(s). 4D2023-0608 2023-03-08 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE2003614

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name 124612022 LLC
Role Appellee
Status Active
Representations Joshua S. Pinsky
Name EUGENE DANKANYCH LLC
Role Appellee
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
Docket Date 2023-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roberto Torres
ROBERTO TORRES VS STATE OF FLORIDA 5D2022-2506 2022-10-19 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CF-57890-AX

Parties

Name ROBERTO TORRES, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-21
Type Order
Subtype Show Cause Timeliness (Petition)
Description ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/I 15 DAYS
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-19
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 8/11/20
On Behalf Of Roberto Torres
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
ROBERTO TORRES VS STATE OF FLORIDA 5D2019-2573 2019-08-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
18-CF-57890-AX

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Representations Brevard Public Defender, Danielle Renee Rufai, Michael Mario Pirolo, Office of the Public Defender

Docket Entries

Docket Date 2020-07-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Torres
Docket Date 2019-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE 10/16/19
On Behalf Of Clerk Brevard
Docket Date 2019-10-14
Type Record
Subtype Transcript
Description Transcript Received ~ 311 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED
Docket Date 2019-09-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; FILED BELOW 9/19/19
On Behalf Of Roberto Torres
Docket Date 2019-09-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/28/19
On Behalf Of Roberto Torres
Docket Date 2019-10-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
On Behalf Of Clerk Brevard
ROBERT TORRES VS STATE OF FLORIDA 5D2012-3159 2012-08-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2002-33627-CFAES

Parties

Name ROBERTO TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, L. Charlene Matthews
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2016-01-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-02-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERTO TORRES
Docket Date 2013-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S RESPONSE ACKNOWLEDGED AND INIT BRF IS ACCEPTED AS TIMELY FILED
Docket Date 2012-12-14
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6ORDER
On Behalf Of ROBERTO TORRES
Docket Date 2012-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO TORRES
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-25
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 ROBERTO TORRES
Docket Date 2012-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2012-09-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERTO TORRES
Docket Date 2012-08-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2012-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO TORRES
Docket Date 2012-08-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-05-21
Domestic Profit 2008-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State