Search icon

LUPETTO, INC. - Florida Company Profile

Company Details

Entity Name: LUPETTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUPETTO, 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: Active

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

Date Filed: 16 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 1998 (27 years ago)
Document Number: P97000105734
FEI/EIN Number 650804782

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

Address: 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL, 33139
Mail Address: 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUSSOLIA PIERO Director 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
SALUSSOLIA PIERO President 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
SALUSSOLIA PIERO Treasurer 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
FEDELE PATRIZIA Secretary 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
TIRADO MONICA Vice President 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
PIERO SALUSSOLIA CORPORATE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-12 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-02-12 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-12 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-03-10 PIERO SALUSSOLIA CORPORATE MANAGEMENT, INC -
AMENDMENT 1998-02-25 - -

Court Cases

Title Case Number Docket Date Status
LUPETTO INC., VS SOUTH BAY DEVELOPERS GROUP LLC, et al., 3D2019-2273 2019-11-25 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
15-13820

Parties

Name LUPETTO, INC.
Role Appellant
Status Active
Representations Jorge L. Guerra, MONICA TIRADO AMAYA, Brian C. Tackenberg, Charles M. Auslander, EMILY CABRERA, Linda A. Wells, John G. Crabtree, Salussolia & Associates, P.A.
Name SOUTH BAY DEVELOPERS GROUP, LLC
Role Appellee
Status Active
Representations MICHAEL A. AZRE, Glen H. Waldman
Name 1548 BRICKELL AVENUE, LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUPETTO, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including September 1, 2020.
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT LUPETTO'S AGREED MOTION FOR EXTENSION OFTIME TO FILE REPLY BRIEF
On Behalf Of LUPETTO, INC.
Docket Date 2020-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-07-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ SOUTH BAY DEVELOPERS GROUP, LLCAND 1548 BRICKELL, LLC'S NOTICE OF INTENT TOCOMPLY WITH THE CLERK'S DIRECTION DATED JULY 8, 2020
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT LUPETTO INC.'S INITIAL BRIEF
On Behalf Of LUPETTO, INC.
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUPETTO, INC.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/01/20
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/1/20
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF.
On Behalf Of LUPETTO, INC.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/2/20
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUPETTO, INC.
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-2011 & 19-2273
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Unopposed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2273.
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LUPETTO, INC.
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUPETTO INC., VS SOUTH BAY DEVELOPERS GROUP, LLC, et al., 3D2019-2011 2019-10-21 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
15-13820

Parties

Name LUPETTO, INC.
Role Appellant
Status Active
Representations MONICA TIRADO AMAYA, Brian C. Tackenberg, John G. Crabtree, Charles M. Auslander, Jorge L. Guerra, Linda A. Wells
Name SOUTH BAY DEVELOPERS GROUP, LLC
Role Appellee
Status Active
Representations Glen H. Waldman, MICHAEL A. AZRE
Name 1548 BRICKELL AVENUE, LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUPETTO, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including September 1, 2020.
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT LUPETTO'S AGREED MOTION FOR EXTENSION OFTIME TO FILE REPLY BRIEF
On Behalf Of LUPETTO, INC.
Docket Date 2020-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-07-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ SOUTH BAY DEVELOPERS GROUP, LLCAND 1548 BRICKELL, LLC'S NOTICE OF INTENT TOCOMPLY WITH THE CLERK'S DIRECTION DATED JULY 8, 2020
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT LUPETTO INC.'S INITIAL BRIEF
On Behalf Of LUPETTO, INC.
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUPETTO, INC.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF.
On Behalf Of LUPETTO, INC.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/2/20
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUPETTO, INC.
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CONSOLIDATED DISTRICT COURT CASE NOS. 19-2011 & 19-2273
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Unopposed Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2273.
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT LUPETTO, INC.'S UNOPPOSED MOTIONTO CONSOLIDATE FEES APPEALS
On Behalf Of LUPETTO, INC.
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
LUPETTO, INC. VS SOUTH BAY DEVELOPERS GROUP, LLC, etc., et al., 3D2019-1068 2019-06-04 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
15-13820

Parties

Name LUPETTO, INC.
Role Appellant
Status Active
Representations Linda A. Wells, Brian C. Tackenberg, Charles M. Auslander, MONICA TIRADO AMAYA, Jorge L. Guerra, EMILY CABRERA, John G. Crabtree, CHARLES J. ZIMMERER
Name 1548 BRICKELL AVENUE, LLC
Role Appellee
Status Active
Name SOUTH BAY DEVELOPERS GROUP, LLC
Role Appellee
Status Active
Representations YASIN DANESHFAR, William D. Mueller, Elliot B. Kula, JON POLENBERG, W. Aaron Daniel, Glen H. Waldman, Michael A. Sayre, MICHAEL A. AZRE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, AUGUST 19, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ John Crabtree, Linda Wells, Brian Tackenberg
On Behalf Of LUPETTO, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/19
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUPETTO, INC.
Docket Date 2019-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LUPETTO, INC.
Docket Date 2019-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 21, 2019.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUPETTO, INC.
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2021-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-26
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Review of Order Awarding Appellate Attorneys' Fees
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Motion for Extension of Time to Respond to the appellant’s Motion for Review of Order Awarding Appellate Attorney’s Fees is granted to and including April 20, 2021.
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REVIEW OF ORDERAWARDING APPELLATE ATTORNEYS' FEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLANT'S MOTION FOR REVIEW OFORDER AWARDING APPELLATE ATTORNEYS' FEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2021-04-07
Type Record
Subtype Appendix
Description Appendix ~ On Motion for Review Of Order Awarding Appellate Attorneys' FeesFrom the Circuit Court for Miami-Dade County, Johnson Charles, Circuit Judge
On Behalf Of LUPETTO, INC.
Docket Date 2021-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion to Designate Invoices in Appendix as Confidential is granted as stated in the Motion.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ Unopposed Motion for Extension of Time to Respond to Appellant’s Motion for Review of Order Awarding Appellate Attorneys’ Fees is granted to and including April 16, 2021.
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR REVIEW OFORDER AWARDING APPELLATE ATTORNEYS' FEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees’ “Agreed Motion for Extension of Time to Respond to Appellant’s Motion to Designate Invoices in Appendix as Confidential” is granted to and including March 31, 2021.
Docket Date 2021-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO DESIGNATEINVOICES IN APPENDIX AS CONFIDENTIAL
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2021-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION TO DESIGNATEINVOICES IN APPENDIX AS CONFIDENTIAL
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2021-03-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this Order to the appellant’s Motion to Designate Invoices in Appendix as Confidential.
Docket Date 2021-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REVIEW OF ORDER AWARDING APPELLATE ATTORNEYS' FEES *See Opinion issued 5/26/21
On Behalf Of LUPETTO, INC.
Docket Date 2020-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motions for Rehearing and Clarification are hereby denied. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-10-01
Type Response
Subtype Response
Description RESPONSE ~ MOTION FOR DETERMINATION OF ENTITLEMENT TOAPPELLATE ATTORNEY'S FEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT LUPETTO, INC.'S MOTIONS FORREHEARING AND CLARIFICATION
On Behalf Of LUPETTO, INC.
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for an Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Determination of Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2020-08-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-22
Type Notice
Subtype Notice
Description Notice ~ Notice of acknowledgment
On Behalf Of LUPETTO, INC.
Docket Date 2020-06-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-06-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-06-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, AUGUST 19, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-05-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT LUPETTO INC.'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUPETTO, INC.
Docket Date 2020-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT LUPETTO INC.'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of LUPETTO, INC.
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT LUPETTO INC.'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of LUPETTO, INC.
Docket Date 2020-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUPETTO, INC.
Docket Date 2020-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTIONFOR ORDER DETERMINING ENTITLEMENTTO APPELLATE ATTORNEY'S FEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Agreed Motion for Extension of Time to File the Answer Brief is granted to and including April 10, 2020.
Docket Date 2020-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREEDMOTION FOR 14-DAY EXTENSION OF TIMEWITHIN WHICH TO FILE ANSWER BRIEF OF APPELLEES
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/27/20
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/26/20
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/27/20
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/27/19
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH BAY DEVELOPERS GROUP, LLC,
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT LUPETTO'S INITIAL BRIEF
On Behalf Of LUPETTO, INC.
Docket Date 2019-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 16, 2019, Unopposed Motion to Supplement the Record is granted, and the record on appeal is supplemented to include the exhibits contained in the appendix of said motion.
Docket Date 2019-10-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix to AA's unopposed motion to supplement the record.
On Behalf Of LUPETTO, INC.
Docket Date 2019-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AA's unopposed motion to supplement the record.
On Behalf Of LUPETTO, INC.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/28/19
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT LUPETTO'S AGREED NOTICE FOR EXTENSION OF TIME
On Behalf Of LUPETTO, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/12/19
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of LUPETTO, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State