Search icon

MENADA, INC.

Company Details

Entity Name: MENADA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2024 (3 months ago)
Document Number: P98000062026
FEI/EIN Number 650850241
Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZARETSKY LOUIS D Agent 2915 BISCAYNE BLVD., MIAMI, FL, 33137

President

Name Role Address
MERUELO STEPHEN President 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
MERUELO RICHARD Vice President 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120445 SEACOAST SUITES ACTIVE 2019-11-08 2029-12-31 No data 5101 COLLINS AVE., STE 12A, MIAMI BEACH, FL, 33140
G12000033896 SEACOAST SUITES EXPIRED 2012-04-09 2017-12-31 No data 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 2915 BISCAYNE BLVD., SUITE 300, MIAMI, FL 33137 No data
AMENDMENT 2007-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2006-07-19 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2006-07-19 ZARETSKY, LOUIS D No data
AMENDMENT 1998-07-22 No data No data

Court Cases

Title Case Number Docket Date Status
Menada, Inc., etc., et al., Appellants, v. Gabriela Arevalo, etc., Appellee. 3D2023-1625 2023-09-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37110

Parties

Name MENADA, INC.
Role Appellant
Status Active
Representations David Lanier Luck, Stefanie R Phillips, Todd Randall Ehrenreich, Janice Lopez, Jeffrey Robert Geldens
Name Belinda Meruelo
Role Appellant
Status Active
Name Gabriela Arevalo
Role Appellee
Status Active
Representations Steven Craig Marks, Kristina Marie Infante, Scott M Sandler, Logan Wyatt Sandler, Stephen F Rosenthal, Christina Haydee Martinez
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellants' Request for Oral Argument
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief.
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to File Reply Brief-30 days to 7/23/24. (GRANTED)
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-05-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-16 days to 05/22/2024
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-14 days to 05/06/2024
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 30 days to 4/22/24 (Granted)
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief- 30 days to 03/23/2024 (GRANTED)
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief- 30 days to 02/22/2024(GRANTED)
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal as Counsel is recognized by the Court, and David L. Luck, Esquire, is withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Notice of Withdraw of Counsel
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-12-26
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief of Menada, Inc., and Belinda Meruelo
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time Initial Brief - 14 days to 12/22/2023 (GRANTED)
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief - 14 days to 12/08/2023 (GRANTED)
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 11/24/2023.
View View File
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants Agreed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-10-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9136096
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- IB - 30 days to 10/25/2023.
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Supplemental Authority
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Acknowledgment
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 15, 2023.
View View File
Docket Date 2023-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order. Related cases: 22-984, 21-945 and 21-771
On Behalf Of Menada, Inc.
View View File
Gabriela Arevalo, Appellant(s), v. Menada, Inc., etc., Appellee(s). 3D2022-0984 2022-06-09 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
19-37110

Parties

Name Gabriela Arevalo
Role Appellant
Status Active
Representations Stephen F. Rosenthal, Christina H. Martinez, Scott M Sandler, Steven C. Marks, Kristina Marie Infante, Logan Wyatt Sandler
Name MENADA, INC.
Role Appellee
Status Active
Representations Todd Randall Ehrenreich, Aaron Lee Graubert, Caroline Ashley Sand
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Record
Subtype Supplemental Record
Description 3RD Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-08-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-08-13
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's June 13, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on August 7, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 8/8/24. (GRANTED)
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-13
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on June 5, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement the Record
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-15 days to 06/07/2024
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 05/23/2024
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief - 60 days to 04/08/2024
On Behalf Of Menada, Inc.
View View File
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2024-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice for Leave to Withdraw as Counsel is granted, and David L. Luck, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Notice of Withdrawal of Counsel
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Menada, Inc.
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including January 5, 2024. Appellant's Corrected Second Unopposed Motion to Supplement the Record, filed on December 26, 2023, is granted, and the clerk of the lower court is directed to supplement the record on appeal with the docket entries identified in paragraphs 5b, 5c, 5d, 5e, 5f, 5g, 5j, 5k, and 5l, including any attached exhibits. The record on appeal is supplemented to include the documents that are attached to said Motion. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Corrected, Second, Unopposed Motion to Supplement Record
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-03-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ NINTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on December 6, 2023, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Seve Initial Brief - 30 days to 12/28/2023 (GRANTED)
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 11/28/2023
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-08-31
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ To Clerk regarding Status of Record on Appeal
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CorrectedRecord on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion to Correct the Record and to Supplement the Record is granted, and the clerk of the circuit court is directed to correct and supplement the record on appeal with the transcripts as stated in the Motion.
Docket Date 2023-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ And to Supplement the Record with Rule-Compliant Transcript
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-08-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The trial court’s Notice of Filing of written orders is noted. The abeyance entered on June 12, 2022, is hereby lifted.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Written Orders
View View File
Docket Date 2023-06-21
Type Record
Subtype Appendix
Description Appendix ~ To Notice of filing
View View File
Docket Date 2023-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report, filed on May 17, 2023, is noted. This cause is remanded to the trial court, for a period of thirty (30) days from the date of this Order, for the purpose of entering a written order on the Court’s ruling, following the May 1, 2023, hearing.
Docket Date 2023-05-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ ELEVENTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-04-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ TENTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-02-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Eighth Status Report is noted. This Court will entertain a petition for a writ of mandamus, if the appellant believes that this is the only way to secure a timely hearing in the trial court.
Docket Date 2023-02-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ EIGHTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2023-01-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ SEVENTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ SIXTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-11-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ FIFTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-10-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ FOURTH STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ THIRD STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-08-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON TRIAL COURT PROCEEDINGS
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gabriela Arevalo
View View File
Docket Date 2022-06-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is hereby held in abeyance pending disposition by the trial court of the motion for rehearing identified in the Notice of Appeal. Appellant shall file a status report every thirty (30) days from the date of this Order.
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2022-06-09
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 19, 2022.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 21-945, 21-773
On Behalf Of Gabriela Arevalo
View View File
MENADA, INC., etc., VS GABRIELA AREVALO, etc., 3D2021-0945 2021-04-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37110

Parties

Name MENADA, INC.
Role Appellant
Status Active
Representations TODD R. EHRENREICH, STEPHANIE R. PHILLIPS, DAVID L. LUCK
Name GABRIELA AREVALO
Role Appellee
Status Active
Representations Steven C. Marks, AARON S. PODHURST, SCOTT M. SANDLER, Stephen F. Rosenthal, Kristina M. Infante
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MENADA, INC.'S MOTION FOR LEAVE TO FILE AN AMENDED REPLY IN SUPPORT OF ITS PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-05-12
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER MENADA, INC.'S SUPPLEMENTAL APPENDIX TO ITS REPLY IN SUPPORT OF PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY ~ MENADA, INC.'S REPLY IN SUPPORT OF ITS PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Respondent's Opposition to Petitioner's Motion for Extension of Time is noted. Petitioner's Motion for Six-Day Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including May 12, 2021. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2021-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO MENADA'S MOTIONFOR EXTENSION OF TIME
On Behalf Of GABRIELA AREVALO
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petitions granted; orders quashed.
Docket Date 2022-05-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF STATUS OF PROCEEDINGS IN TRIAL COURT
On Behalf Of GABRIELA AREVALO
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s “Motion for Leave to File an Amended Reply in Support of its Petitions for Writ of Prohibition” is hereby denied.
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S MAY 17, 2021 ORDER TO SHOW CAUSE
On Behalf Of MENADA, INC.
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO MENADA'S MOTIONFOR LEAVE TO FILE AN AMENDED REPLY
On Behalf Of GABRIELA AREVALO
Docket Date 2021-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to show cause within twenty (20) days from the date of this Order as to why the above-referenced consolidated Petitions for Writ of Prohibition should not be dismissed as moot based upon the respondent judge's resignation, effective May 14, 2021. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER MENADA, INC.'S MOTION FOR SIX-DAY EXTENSION OF TIME TO FILE ITS REPLY IN SUPPORT OF ITS PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description Notice ~ PETITIONER MENADA, INC.'S NOTICE OF INTENT TO FILE REPLY
On Behalf Of MENADA, INC.
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S CONSOLIDATED RESPONSE TO MENADA, INC. d/b/a SEACOAST SUITES' PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-26
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Motion of the petitioner, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-773. All filings in the case shall be under case no. 3D21-773. Respondent shall file a consolidated response by the existing deadline for responding to the Petition filed in case no. 3D21-945, Monday, April 26, 2021.
Docket Date 2021-04-20
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF NON-OPPOSITIONTO THE CONSOLIDATION OF THE RELATEDPETITIONS FOR WRIT OF PROHIBITION
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days of the date of this Order to Petitioner's Motion to Consolidate Related Prohibition Proceedings.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MENADA, INC.
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-04-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MENADA'S MOTION TO CONSOLIDATERELATED PROHIBITION PROCEEDINGS1
On Behalf Of MENADA, INC.
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ MENADA, INC.'S SECOND PETITION FOR WRIT OF PROHIBITION RELATED CASE 21-773
On Behalf Of MENADA, INC.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
MENADA, INC., etc., VS GABRIELA AREVALO, etc., 3D2021-0773 2021-03-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37110

Parties

Name MENADA, INC.
Role Appellant
Status Active
Representations TODD R. EHRENREICH, STEPHANIE R. PHILLIPS, DAVID L. LUCK
Name GABRIELA AREVALO
Role Appellee
Status Active
Representations Stephen F. Rosenthal, Kristina M. Infante, AARON S. PODHURST, Steven C. Marks, SCOTT M. SANDLER
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petitions granted; orders quashed.
Docket Date 2022-05-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF STATUS OF PROCEEDINGS IN TRIAL COURT
On Behalf Of GABRIELA AREVALO
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s “Motion for Leave to File an Amended Reply in Support of its Petitions for Writ of Prohibition” is hereby denied.
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S MAY 17, 2021 ORDER TO SHOW CAUSE
On Behalf Of MENADA, INC.
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO MENADA'S MOTIONFOR LEAVE TO FILE AN AMENDED REPLY
On Behalf Of GABRIELA AREVALO
Docket Date 2021-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is ordered to show cause within twenty (20) days from the date of this Order as to why the above-referenced consolidated Petitions for Writ of Prohibition should not be dismissed as moot based upon the respondent judge's resignation, effective May 14, 2021. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2021-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MENADA, INC.'S MOTION FOR LEAVE TO FILE AN AMENDED REPLY IN SUPPORT OF ITS PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-05-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY ~ MENADA, INC.'S REPLY IN SUPPORT OF ITS PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Respondent’s Opposition to Petitioner’s Motion for Extension of Time is noted. Petitioner’s Motion for Six-Day Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including May 12, 2021. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER MENADA, INC.'S MOTION FOR SIX-DAY EXTENSION OF TIME TO FILE ITS REPLY IN SUPPORT OF ITS PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO MENADA'S MOTIONFOR EXTENSION OF TIME
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description Notice ~ PETITIONER MENADA, INC.'S NOTICE OF INTENT TO FILE REPLY
On Behalf Of MENADA, INC.
Docket Date 2021-04-26
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S CONSOLIDATED RESPONSE TO MENADA, INC. d/b/a SEACOAST SUITES' PETITIONS FOR WRIT OF PROHIBITION
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-22
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Motion of the petitioner, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-773. All filings in the case shall be under case no. 3D21-773. Respondent shall file a consolidated response by the existing deadline for responding to the Petition filed in case no. 3D21-945, Monday, April 26, 2021.
Docket Date 2021-04-20
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF NON-OPPOSITIONTO THE CONSOLIDATION OF THE RELATEDPETITIONS FOR WRIT OF PROHIBITION
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days of the date of this Order to Petitioner's Motion to Consolidate Related Prohibition Proceedings.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MENADA, INC.
Docket Date 2021-04-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MENADA'S MOTION TO CONSOLIDATE RELATED PROHIBITION PROCEEDINGS
On Behalf Of MENADA, INC.
Docket Date 2021-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEFENDANT/PETITIONER MENADA, INC.'S NOTICE OF FILINGFULL-SIZE TRANSCRIPTS INCLUDED IN PETITIONER'SAPPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
Docket Date 2021-04-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Respondent's Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including April 26, 2021.
Docket Date 2021-04-05
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO PETITIONER'S MOTION FOR REVIEW OFMARCH 9, 2021 ORDER DENYING MOTION TO STAY
On Behalf Of GABRIELA AREVALO
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of GABRIELA AREVALO
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABRIELA AREVALO
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-22
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Further, a reply may be filed within ten (10) days thereafter. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2021-03-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DEFENDANT/PETITIONER'S MOTION FOR REVIEW OF MARCH 9, 2021 ORDER DENYING MOTION TO STAY
On Behalf Of MENADA, INC.
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MENADA, INC.
Docket Date 2021-03-19
Type Record
Subtype Appendix
Description Appendix ~ APPEND X TO MENADA, INC. d/b/a SEACOAST SUITES'PETITION FOR WRIT OF PROHIBITION
On Behalf Of MENADA, INC.
MENADA INC., and COMMERCIAL LAUNDRIES, INC., VS CSC SERVICEWORKS, INC., etc., 3D2017-0279 2017-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32165

Parties

Name COMMERCIAL LAUNDRIES, INC.
Role Appellant
Status Active
Name MENADA, INC.
Role Appellant
Status Active
Representations Geoffrey B. Marks, JOSE M. CHANFRAU, IV, STUART A. LONES, AINSLEE R. FERDIE
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations David P. Reiner, II, MONICA TIRADO
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
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 2017-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2017-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Commercial Laudries, Inc.¿s motions for rehearing, clarification and certification are hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur. Commercial Laudries, Inc.¿s motion for rehearing en banc is denied.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ CSC Serviceworks, Inc. has not sought attorney¿s fees against Commercial Laundries. Thus no clarification is necessary. Commercial Laundries, Inc.'s motion for clarification is denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2017-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-05-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CSC Serviceworks, Inc. is ordered to file a response within ten (10) days of the date of this order to the motion for clarification and amendment.
Docket Date 2017-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification
On Behalf Of MENADA, INC.
Docket Date 2017-04-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and amendment
On Behalf Of MENADA, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee CSC Serviceworks, Inc.'s motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Menada Inc. and Commercial Laundries, Inc.'s motions for attorney's fees are hereby denied.
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ to Commercial Laundries, Inc.'s brief
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s Notice of Oral Argument dated March 20, 2017, having been inadvertently entered, is hereby vacated.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ VACATED
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee CSC Serviceworks, Inc.¿s motion to strike Commercial Laundries, Inc.¿ answer brief, appendix and motion for attorney¿s fees is denied. See Miller Galleries, Inc. v. Miller, 349 So. 2d 170 (Fla. 1977). Commercial Laundries, Inc.¿ motion for realignment as an appellant is granted. Commercial Laundries, Inc. shall file the requisite filing fees with the Clerk of this Court within five (5) days of this order. In consideration of CSC Serviceworks, Inc.¿s motion to strike Commercial Laundries, Inc.¿ request for oral argument, and after review of the briefs, this appeal will be decided without oral argument. Base on this Court¿s rulings, CSC Serviceworks, Inc. may file either an amended answer brief or an additional answer brief to address Commercial Laundries, Inc.¿ brief. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-14
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of MENADA, INC.
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MENADA, INC.
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the answer brief, appendix, and motion for attorney's fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses, the temporary stay entered on February 9, 2017 is hereby vacated. Appellant¿s motion for review of order denying stay pending review is denied. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to realign commercial laundries, inc.
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Commercial Laundries, Inc.
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MENADA, INC.
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of CSC Serviceworks, Inc.
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of MENADA, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for review of order denying stay pending review, the lower court¿s January 19, 2017 and January 20, 2017 orders and the writ of possession are temporarily stayed pending further order of this Court. Appellees are ordered to file a response to the motion to stay within ten (10) days from the date of this order.
Docket Date 2017-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-10-22
AMENDED ANNUAL REPORT 2024-10-10
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2018-07-13
ANNUAL REPORT 2018-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State